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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowe-arrol, Jasmine Shirley Director |
Raumanga Whangarei 0110 |
11 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arrol, Carson Josef Director |
Raumanga Whangarei 0110 |
11 Jul 2018 - current |
| 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 |
![]() |
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 |
|
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 |