General information

Central Fitness & Well-being Limited

Type: NZ Limited Company (Ltd)
9429041450505
New Zealand Business Number
5482709
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
115220640
GST Number
R911120 - Gymnasium Operation
Industry classification codes with description

Central Fitness & Well-Being Limited (NZBN 9429041450505) was started on 15 Oct 2014. 5 addresess are in use by the company: 2A Grant Street, Kamo, Whangarei, 0112 (type: postal, office). 121 Puriri Park Road, Maunu, Whangarei had been their physical address, up until 19 Jul 2018. Central Fitness & Well-Being Limited used more aliases, namely: Crossfit Whangarei Limited from 08 Jan 2015 to 13 Jul 2020, Strength and Conditioning Whangarei Limited (15 Oct 2014 to 08 Jan 2015) and Crossfit Whangarei Limited (10 Oct 2014 - 15 Oct 2014). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Lowe-Arrol, Jasmine Shirley (a director) located at Raumanga, Whangarei postcode 0110. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Arrol, Carson Josef (a director) - located at Raumanga, Whangarei. "Gymnasium operation" (ANZSIC R911120) is the category the ABS issued Central Fitness & Well-Being Limited. Our database was updated on 14 May 2025.

Current address Type Used since
2a Grant Street, Kamo, Whangarei, 0112 Physical & service & registered 19 Jul 2018
2a Grant Street, Kamo, Whangarei, 0112 Postal & office & delivery 06 Sep 2022
Contact info
64 21 210677703
Phone (Phone)
info@cfwwhangarei.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@cfwwhangarei.co.nz
Email
www.cfwwhangarei.co.nz
Website
Directors
Name and Address Role Period
Jasmine Shirley Lowe-arrol
Raumanga, Whangarei, 0110
Address used since 01 Sep 2024
Raumanga, Whangarei, 0110
Address used since 16 Jun 2022
Raumanga, Whangarei, 0110
Address used since 02 Jul 2018
Director 02 Jul 2018 - current
Carson Josef Arrol
Raumanga, Whangarei, 0110
Address used since 01 Sep 2024
Raumanga, Whangarei, 0110
Address used since 16 Jun 2022
Raumanga, Whangarei, 0110
Address used since 02 Jul 2018
Director 02 Jul 2018 - current
Annalise Jodi Wood
Riverside, Whangarei, 0112
Address used since 31 Jul 2019
Director 31 Jul 2019 - 15 Sep 2021
Hayden Joseph Wood
Riverside, Whangarei, 0112
Address used since 31 Jul 2019
Director 31 Jul 2019 - 15 Sep 2021
Hugh Conan Morgan-french
Morningside, Whangarei, 0110
Address used since 23 Jun 2017
Director 23 Jun 2017 - 31 Jul 2019
Eliza Arama Morgan-french
Morningside, Whangarei, 0110
Address used since 23 Jul 2018
Director 23 Jul 2018 - 31 Jul 2019
Poukapua Manukau
Whangarei, Whangarei, 0110
Address used since 06 Sep 2017
Whangarei, Whangarei, 0110
Address used since 13 Oct 2015
Director 15 Oct 2014 - 04 Jul 2018
Peter James Gray
Whangarei, Whangarei, 0110
Address used since 06 Sep 2017
Kamo, Whangarei, 0112
Address used since 15 Oct 2014
Director 15 Oct 2014 - 04 Jul 2018
Daniel Warren Smith
Maunu, Whangarei, 0110
Address used since 15 Oct 2014
Director 15 Oct 2014 - 04 Jul 2018
Addresses
Principal place of activity
2a Grant Street , Kamo , Whangarei , 0112
Previous address Type Period
121 Puriri Park Road, Maunu, Whangarei, 0110 Physical & registered 21 Oct 2015 - 19 Jul 2018
14 Churchill Street, Kensington, Whangarei, 0112 Registered & physical 15 Oct 2014 - 21 Oct 2015
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
12 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lowe-arrol, Jasmine Shirley
Director
Raumanga
Whangarei
0110
11 Jul 2018 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Arrol, Carson Josef
Director
Raumanga
Whangarei
0110
11 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Wood, Annalise Jodi
Individual
Riverside
Whangarei
0112
07 Aug 2019 - 15 Sep 2021
Morgan-french, Hugh Conan
Individual
Morningside
Whangarei
0110
13 Jun 2017 - 13 Jul 2020
Smith, Daniel Warren
Individual
Maunu
Whangarei
0110
15 Oct 2014 - 11 Jul 2018
Northland Trustee (2016) Limited
Shareholder NZBN: 9429042482956
Company Number: 6065595
Entity
13 Feb 2018 - 11 Jul 2018
Wood, Hayden Joseph
Individual
Riverside
Whangarei
0112
07 Aug 2019 - 15 Sep 2021
Wood, Hayden Joseph
Individual
Riverside
Whangarei
0112
07 Aug 2019 - 15 Sep 2021
Wood, Annalise Jodi
Individual
Riverside
Whangarei
0112
07 Aug 2019 - 15 Sep 2021
Morgan-french, Eliza Arama
Individual
Morningside
Whangarei
0110
15 Oct 2018 - 13 Jul 2020
Morgan-french, Hugh Conan
Individual
Morningside
Whangarei
0110
13 Jun 2017 - 13 Jul 2020
Manukau, Poukapua
Individual
Kensington
Whangarei
0112
15 Oct 2014 - 10 Jul 2018
Northland Trustee (2016) Limited
Shareholder NZBN: 9429042482956
Company Number: 6065595
Entity
Whangarei
0110
13 Feb 2018 - 11 Jul 2018
Gray, Peter James
Individual
Kamo
Whangarei
0112
15 Oct 2014 - 11 Jul 2018
Location
Companies nearby
Gs And Aj Eddie Limited
2 Kotare Crescent
Plaster Stucco Tiling Limited
32 Kereru Street
Stanton Estates (pty) Ltd
32a Kereru Street
Outsource2me Limited
33 Kotare Crescent
Sdg Trustees Limited
20 Kotuku Street
The Shining Star - Te Whetu Marama Charitable Trust
158 Raumanga Valley Road
Similar companies
Coastal Fitness Limited
32 Rathbone Street
Fantastic Gymnastics NZ Limited
303 Ody Road
K1w1 Fitness (milford) Limited
39 Palmgreen Court
Flexa Studio Auckland Limited
17c Corinthian Drive
Sumner 9 Limited
Level 10, Bdo Tower
Fat Bob Limited
19e Blake Street