General information

Got Supps Limited

Type: NZ Limited Company (Ltd)
9429032974683
New Zealand Business Number
2076914
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
098760253
GST Number
G412940 - G431050
Industry classification codes with description

Got Supps Limited (issued an NZ business identifier of 9429032974683) was started on 14 Jan 2008. 10 addresess are in use by the company: 24 Copples Road, Rd7, Rangiora, 7477 (type: service, registered). 7F Marjory Close, Te Aro, Broadmeadows had been their registered address, until 25 Jun 2021. Got Supps Limited used more aliases, namely: Gymeez Health and Fitness Limited from 14 Jan 2008 to 26 Apr 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Macgregor, Ben (an individual) located at Rd7, Rangiora postcode 7477. "G431050" (ANZSIC G412940) is the category the ABS issued to Got Supps Limited. Businesscheck's information was updated on 27 Mar 2024.

Current address Type Used since
29b Dixon Street, Te Aro, Wellington, 6011 Other (Address For Share Register) 09 May 2017
29b Dixon Street, Te Aro, Wellington, 6011 Other (Address For Share Register) 26 Apr 2019
7f Marjory Close, Broadmeadows, Wellington, 6035 Other (Address For Share Register) 22 Apr 2020
4 Chartwell Street, Burwood, Christchurch, 8083 Other (Address For Share Register) & shareregister (Address For Share Register) 17 Jun 2021
Contact info
64 21 467539
Phone (Phone)
ben.macgregor@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Ben Macgregor
Rd7, Rangiora, 7477
Address used since 01 Jul 2023
Burwood, Christchurch, 8083
Address used since 17 Jun 2021
Broadmeadows, Wellington, 6035
Address used since 22 Apr 2020
Te Aro, Wellington, 6011
Address used since 06 May 2018
Northland, Wellington, 6012
Address used since 01 Jun 2014
Te Aro, Wellington, 6011
Address used since 26 Apr 2019
Director 14 Jan 2008 - current
Karen Melanie Drnasin
Dunedin Central, Dunedin, 9016
Address used since 02 Jun 2010
Director 14 Jan 2008 - 13 Nov 2011
Vaughn Lindsay Paterson
Christchurch,
Address used since 14 Jan 2008
Director 14 Jan 2008 - 19 Mar 2008
Addresses
Other active addresses
Type Used since
4 Chartwell Street, Burwood, Christchurch, 8083 Other (Address For Share Register) & shareregister (Address For Share Register) 17 Jun 2021
4 Chartwell Street, Burwood, Christchurch, 8083 Registered & physical & service 25 Jun 2021
24 Copples Road, Rd7, Rangiora, 7477 Shareregister 01 Jul 2023
24 Copples Road, Rd7, Rangiora, 7477 Service & registered 10 Jul 2023
Principal place of activity
109 Willis Street , Te Aro , Wellington , 6011
Previous address Type Period
7f Marjory Close, Te Aro, Broadmeadows, 6035 Registered & physical 01 May 2020 - 25 Jun 2021
29b Dixon Street, Te Aro, Wellington, 6011 Physical & registered 06 May 2019 - 01 May 2020
29b Dixon Street, Te Aro, Wellington, 6011 Physical & registered 23 May 2017 - 06 May 2019
29b Dixon Street, Te Aro, Wellington, 6011 Registered 17 May 2017 - 23 May 2017
25 Dixon Street, Te Aro, Wellington, 6011 Registered 28 Oct 2016 - 17 May 2017
25 Dixon Street, Te Aro, Wellington, 6011 Physical 28 Oct 2016 - 23 May 2017
109 Willis Street, City Centre, Wellington, 6011 Physical & registered 19 Mar 2009 - 28 Oct 2016
Gymeez Sports Dunedin, 84 Stuart Street, Dunedin Registered & physical 14 Jan 2008 - 19 Mar 2009
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
01 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Macgregor, Ben
Individual
Rd7
Rangiora
7477
14 Jan 2008 - current

Historic shareholders

Shareholder Name Address Period
Paterson, Vaughn Lindsay
Individual
Christchurch
14 Jan 2008 - 14 Jan 2008
Drnasin, Karen Melanie
Individual
Dunedin Central
Dunedin
9016
14 Jan 2008 - 13 Nov 2011
Location
Companies nearby
Similar companies
New Zealand Healthy Care 2014 Limited
3 Garrett Street
Earnest Wellbeing Limited
35 Ghuznee Street
Nom Nom NZ Limited
1 Glenbervie Terrace
Hongjing Food Limited
50 Hazelwood Avenue
Rimu Marketing Limited
21 Rimu Street, Eastbourne
Cny 2015 Limited
15 Gifford Grove