Healthfit Collective Limited (issued an NZBN of 9429031145466) was started on 08 Apr 2011. 3 addresses are in use by the company: 1-8 Clyde Quay Wharf, Te Aro, Wellington, 6011 (type: office, registered). 1-8 Clyde Quay Wharf Accessway East, Te Aro, Wellington had been their registered address, up to 13 May 2025. 1000 shares are issued to 7 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 100 shares (10 per cent of shares), namely:
Reitnauer, Timo (an individual) located at Waikanae, Waikanae postcode 5036. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 200 shares); it includes
Mccormack, Michelle Ngaire (an individual) - located at Rd 1, Greytown. The 3rd group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Hammington, Carl, located at Maungaraki, Lower Hutt (an individual). "Fitness centre" (business classification R911110) is the category the Australian Bureau of Statistics issued Healthfit Collective Limited. Our data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1-8 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Office | unknown |
| 5 Clyde Quay Wharf, Wellington, 6021 | Physical | 21 May 2018 |
| 18 Allen Street, Te Aro, Wellington, 6011 | Registered & service | 13 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Greig Michael Rightford
Rd 1, Greytown, 5794
Address used since 05 May 2025
Greytown, Greytown, 5712
Address used since 11 May 2018
Greytown, Greytown, 5712
Address used since 01 May 2015 |
Director | 08 Apr 2011 - current |
|
Carl Michael Hammington
Maungaraki, Lower Hutt, 5010
Address used since 14 May 2020 |
Director | 14 May 2020 - current |
|
Michelle Ngaire Mccormack
Rd 1, Greytown, 5794
Address used since 05 May 2025
Greytown, Greytown, 5712
Address used since 21 May 2020 |
Director | 21 May 2020 - current |
|
Theo Bostrovas
Northland, Wellington, 6012
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 30 Aug 2022 |
|
Clinton John Den Heyer
Brooklyn, Wellington, 6021
Address used since 12 Apr 2012 |
Director | 08 Apr 2011 - 30 Apr 2013 |
|
Rodney O'sullivan
Oriental Bay, Wellington, 6011
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 05 Apr 2012 |
| 1-8 Clyde Quay Wharf , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 1-8 Clyde Quay Wharf Accessway East, Te Aro, Wellington, 6011 | Registered | 17 May 2023 - 13 May 2025 |
| 1-8 Clyde Quay Wharf, Wellington, 6021 | Service | 17 May 2023 - 13 May 2025 |
| 5 Clyde Quay Wharf, Wellington, 6021 | Registered & service | 21 May 2018 - 17 May 2023 |
| 1-8 Clyde Quay Wharf, Wellington, 6021 | Registered & physical | 22 Apr 2015 - 21 May 2018 |
| 71 Tiketike Way, Brooklyn, Wellington, 6021 | Registered | 06 May 2013 - 22 Apr 2015 |
| Flat 4, 8 Girton Terrace, Mount Cook, Wellington, 6021 | Registered | 27 Apr 2012 - 06 May 2013 |
| 110 Tirohanga Road, Tirohanga, Lower Hutt, 5010 | Physical | 20 Apr 2012 - 22 Apr 2015 |
| 110 Tirohanga Road, Tirohanga, Lower Hutt, 5010 | Registered | 20 Apr 2012 - 27 Apr 2012 |
| Flat 5, 271 Karaka Bay Road, Karaka Bays, Wellington, 6022 | Physical & registered | 08 Apr 2011 - 20 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reitnauer, Timo Individual |
Waikanae Waikanae 5036 |
04 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormack, Michelle Ngaire Individual |
Rd 1 Greytown 5794 |
19 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammington, Carl Individual |
Maungaraki Lower Hutt 5010 |
19 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bostrovas, Theo Individual |
Northland Wellington 6012 |
08 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rightford, Greig Michael Director |
Rd 1 Greytown 5794 |
08 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watt, Simon Lewis Individual |
Mount Victoria Wellington 6011 |
02 Feb 2021 - current |
|
Meads, Rebecca Jean Individual |
Mount Victoria Wellington 6011 |
02 Feb 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Den Heyer, Clinton John Individual |
Mount Cook Wellington 6021 |
08 Apr 2011 - 30 Apr 2013 |
|
O' Sullivan, Rodney Individual |
Oriental Bay Wellington 6011 |
08 Apr 2011 - 12 Apr 2012 |
| Effective Date | 10 Jan 2021 |
![]() |
Viveda Limited 8 Clyde Street |
![]() |
Russell Research Aotearoa Limited 20 Dee Street |
![]() |
Murray And Nelson Construction 2017 Limited 7 Clyde Street |
![]() |
Trickyangel Limited 37 The Parade |
![]() |
Patrina Holdings Limited 11 Clyde Street |
![]() |
Osiris Investments Limited 11 Clyde Street |
|
Patrina Holdings Limited 11 Clyde Street |
|
Bigair Gymsports Limited 68 Volga Street |
|
L. Costello Fitness Limited Unit 7, 56 Kingsford Smith Street |
|
Crossfit Central Wellington Limited 298 Taranaki Street |
|
Body Shot Fitness Limited Level 2, 182 Vivian Street |
|
Phoenix Books Limited 200 Willis Street |