General information

Healthfit Collective Limited

Type: NZ Limited Company (Ltd)
9429031145466
New Zealand Business Number
3348131
Company Number
Registered
Company Status
R911110 - Fitness Centre
Industry classification codes with description

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
Contact info
64 4 9799056
Phone (Phone)
admin@healthfitcollective.co.nz
Email
www.healthfitcollective.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
05 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Reitnauer, Timo
Individual
Waikanae
Waikanae
5036
04 Mar 2021 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Mccormack, Michelle Ngaire
Individual
Rd 1
Greytown
5794
19 Apr 2017 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Hammington, Carl
Individual
Maungaraki
Lower Hutt
5010
19 Apr 2017 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Bostrovas, Theo
Individual
Northland
Wellington
6012
08 Apr 2011 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Rightford, Greig Michael
Director
Rd 1
Greytown
5794
08 Apr 2011 - current
Shares Allocation #6 Number of Shares: 100
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

Historic shareholders

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

Ultimate Holding Company
Effective Date 10 Jan 2021
Location
Companies nearby
Similar companies
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