Fitness Hub Limited (issued an NZ business identifier of 9429045882883) was started on 20 Dec 2016. 4 addresses are currently in use by the company: 3B Delta Avenue, New Lynn, Auckland, 0600 (type: registered, service). 72 Access Road, Kumeu had been their registered address, until 21 Sep 2018. 1200 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 400 shares (33.33 per cent of shares), namely:
Edgar, Kirsten (an individual) located at Cable Bay, Cable Bay postcode 0420. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (400 shares); it includes
Hudson, Gary (a director) - located at Cable Bay, Cable Bay. The next group of shareholders, share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Fokkema, Justin Joel, located at Snells Beach, Snells Beach (an individual). "Fitness centre" (business classification R911110) is the category the ABS issued Fitness Hub Limited. Businesscheck's data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 75 Titirangi Road, New Lynn, Auckland, 0600 | Registered & physical & service | 21 Sep 2018 |
| 3b Delta Avenue, New Lynn, Auckland, 0600 | Registered & service | 09 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kirsten Edgar
Cable Bay, Cable Bay, 0420
Address used since 01 Apr 2020 |
Director | 20 Dec 2016 - current |
|
Gary Hudson
Cable Bay, Cable Bay, 0420
Address used since 01 Apr 2020
Whenuapai, Auckland, 0618
Address used since 20 Dec 2016
New Lynn, Auckland, 0600
Address used since 02 Oct 2018 |
Director | 20 Dec 2016 - current |
|
Kirsten Harford
Cable Bay, Cable Bay, 0420
Address used since 01 Apr 2020
Rd 1, Waimauku, 0881
Address used since 20 Dec 2016
New Lynn, Auckland, 0600
Address used since 02 Oct 2018 |
Director | 20 Dec 2016 - current |
|
Justin Joel Fokkema
Snells Beach, Snells Beach, 0920
Address used since 30 Apr 2019 |
Director | 30 Apr 2019 - current |
|
Joshua Catchpole
Glen Eden, Auckland, 0602
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - 30 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| 72 Access Road, Kumeu, 0810 | Registered & physical | 20 Dec 2016 - 21 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edgar, Kirsten Individual |
Cable Bay Cable Bay 0420 |
26 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hudson, Gary Director |
Cable Bay Cable Bay 0420 |
22 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fokkema, Justin Joel Individual |
Snells Beach Snells Beach 0920 |
19 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harford, Kirsten Director |
Cable Bay Cable Bay 0420 |
20 Dec 2016 - 26 May 2025 |
|
Catchpole, Joshua Individual |
Glen Eden Auckland 0602 |
20 Dec 2016 - 19 Jun 2019 |
![]() |
Print And Post Services Limited 72 Access Road |
![]() |
Glozier Real Estate Limited 72 Access Road |
![]() |
Trust Stop (2013) Limited 72 Access Road |
![]() |
Cornwall Downs Limited 72 Access Road |
![]() |
Nova Construction Limited 72 Access Road |
![]() |
Livewire Electrical Limited 72 Access Road |
|
Propitious Holding Limited 7 Fred Taylor Drive |
|
Benefit You Limited 11a Sumich Place |
|
Shore Side Fitness Limited 86 Taiapa Road |
|
Paragon Fitness Limited 10 Meteor Road |
|
Aotearoa Strong Limited 99 Station Road |
|
Rise And Shine Limited 16 Taiapa Valley Road |