Cityfitness Group Limited (New Zealand Business Number 9429037251826) was launched on 23 Jun 2000. 2 addresses are currently in use by the company: 6/74 Quarantine Road, Annesbrook, Nelson, 7011 (type: physical, registered). Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington had been their registered address, up until 24 Sep 2015. Cityfitness Group Limited used more names, namely: Porirua City Fitness Limited from 22 Jul 2002 to 03 Apr 2005, Porirua City Fitness Centre (2000) Limited (23 Jun 2000 to 22 Jul 2002). 58960538 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1745625 shares (2.96% of shares), namely:
Hatten, Doug (an individual) located at Rd 1, Porirua postcode 5381. When considering the second group, a total of 1 shareholder holds 2.96% of all shares (exactly 1745625 shares); it includes
Donnelly, Allyson (an individual) - located at Rd 1, Porirua. Next there is the 3rd group of shareholders, share allotment (1745625 shares, 2.96%) belongs to 2 entities, namely:
Hughes, Mark William, located at Enner Glynn, Nelson (an individual),
Hughes, Vanessa, located at Enner Glynn, Nelson (an individual). Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6/74 Quarantine Road, Annesbrook, Nelson, 7011 | Physical & registered & service | 24 Sep 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
David Patchell-evans
Wanaka, Wanaka, 9305
Address used since 04 Oct 2023
Saanichton/bc, V8M 1S6
Address used since 07 Oct 2019
London, Ontario, N6A 1C9
Address used since 04 Sep 2014 |
Director | 04 Sep 2014 - current |
|
Mark William Hughes
Enner Glynn, Nelson, 7011
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
|
Patricia Joan Jacklin
London, Ontario, N5X 3V5
Address used since 05 Oct 2020
London, Ontario, N6A 1C9
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
|
Dominic Jarvie Rogerson
Aotea, Porirua, 5024
Address used since 01 Sep 2010 |
Director | 23 Jun 2000 - 04 Sep 2014 |
|
Denis Jarvie Rogerson
Linden, 5028
Address used since 23 Jun 2000 |
Director | 23 Jun 2000 - 04 Sep 2014 |
|
Mark Nicholas Smith
Mermaid Beach, Queensland, 4218
Address used since 01 Apr 2013 |
Director | 23 Jun 2000 - 04 Sep 2014 |
|
Mark William Hughes
Enner Glynn, Nelson,
Address used since 24 Nov 2009 |
Director | 24 Nov 2009 - 04 Sep 2014 |
|
Miranda Elizabeth Rogerson
High Street, Rochester, Kent Me11ht, U.k.,
Address used since 14 Sep 2004 |
Director | 23 Jun 2000 - 18 Nov 2009 |
| Previous address | Type | Period |
|---|---|---|
| Ground Floor, 1 Walton Leigh Avenue, Porirua, Wellington | Registered & physical | 03 Oct 2007 - 24 Sep 2015 |
| C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt | Registered & physical | 10 May 2005 - 03 Oct 2007 |
| C/- Hetherington Johnston Ltd, 5th Floor, 44-56 Queens Drive, Lower Hutt | Registered | 07 Apr 2004 - 10 May 2005 |
| C/- Hetherington Johnston Limited, 5th Floor, 44-56 Queens Drive, Lower Hutt | Physical | 07 Apr 2004 - 10 May 2005 |
| 1 Walton Leigh Avenue, Porirua | Registered & physical | 23 Jun 2000 - 07 Apr 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hatten, Doug Individual |
Rd 1 Porirua 5381 |
29 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donnelly, Allyson Individual |
Rd 1 Porirua 5381 |
29 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Mark William Individual |
Enner Glynn Nelson |
11 Sep 2014 - current |
|
Hughes, Vanessa Individual |
Enner Glynn Nelson 7011 |
11 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The #1 Nautilus Fitness And Racquets Centres Group Inc. Other (Other) |
London, Ontario N6A 1C9 |
24 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Mark Nicholas Individual |
Diablo, California 94528 |
23 Jun 2000 - 23 May 2024 |
|
Smith, Mark Nicholas Individual |
Diablo, California 94528 |
23 Jun 2000 - 23 May 2024 |
|
Rogerson, Denis Jarvie Individual |
Linden 5028 |
11 Sep 2014 - 05 Apr 2017 |
|
Donnelly, Allyson Individual |
Roseneath Wellington 6013 |
18 Jul 2011 - 11 Sep 2014 |
|
Hughes, Mark William Individual |
Enner Glynn Nelson |
01 Dec 2009 - 11 Sep 2014 |
|
Rogerson, Dominic Jarvie Individual |
Aotea Porirua 5024 |
23 Jun 2000 - 11 Sep 2014 |
|
Smith, Deborah Ann Individual |
Upper Hutt |
19 Apr 2010 - 11 Sep 2014 |
|
Hatten, Doug Individual |
Roseneath Wellington 6013 |
18 Jul 2011 - 11 Sep 2014 |
|
Rogerson, Miranda Elizabeth Individual |
Rochester Kent Me11ht, England |
23 Jun 2000 - 11 Sep 2014 |
|
Parkview 23 Limited Shareholder NZBN: 9429032270921 Company Number: 2239352 Entity |
01 Dec 2009 - 01 Dec 2009 | |
|
Rogerson, Dominic Jarvie Individual |
Aotea Porirua 5024 |
11 Sep 2014 - 05 Apr 2017 |
|
Denis Jarvie Rogerson Director |
Linden 5028 |
11 Sep 2014 - 05 Apr 2017 |
|
Parkview 23 Limited Shareholder NZBN: 9429032270921 Company Number: 2239352 Entity |
01 Dec 2009 - 01 Dec 2009 | |
|
Dominic Jarvie Rogerson Director |
Aotea Porirua 5024 |
11 Sep 2014 - 05 Apr 2017 |
|
Rogerson, Denis Jarvie Individual |
Linden |
23 Jun 2000 - 11 Sep 2014 |
|
Hughes, Vanessa Individual |
Enner Glynn Nelson |
01 Dec 2009 - 11 Sep 2014 |
| Effective Date | 21 Jul 1991 |
| Name | The #1 Nautilus Fitness & Racquets Centres Group Inc. |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CA |
| Address |
201 King Street London / Ontario |
![]() |
Burnside Cityfitness Limited 6/74 Quarantine Road |
![]() |
Albany Cityfitness Limited 6/74 Quarantine Road |
![]() |
Papatoetoe Cityfitness Limited 6/74 Quarantine Road |
![]() |
Hastings Cityfitness Limited 6/74 Quarantine Road |
![]() |
Mt Wellington Cityfitness Limited 6/74 Quarantine Road |
![]() |
K Road Cityfitness Limited 6/74 Quarantine Road |