Vitaco Health Group Limited, a registered company, was incorporated on 17 Nov 2006. 9429033748276 is the New Zealand Business Number it was issued. The company has been supervised by 14 directors: Roger Scott - an active director whose contract started on 22 Feb 2019,
Jun Yan - an active director whose contract started on 05 Feb 2024,
Kenneth Hong Kit Wong - an inactive director whose contract started on 16 Dec 2016 and was terminated on 06 Feb 2024,
Bo Shen - an inactive director whose contract started on 02 May 2017 and was terminated on 05 Feb 2024,
Phillip Gary Wiltshire - an inactive director whose contract started on 23 Aug 2007 and was terminated on 22 Feb 2019.
Vitaco Health Group Limited had been using Cnr Kordell Pl and Accent Dr, 4 Kordell Place, East Tamaki as their physical address up to 25 Sep 2009.
Past names used by this company, as we established at BizDb, included: from 17 Nov 2006 to 14 Oct 2008 they were named Next Capital Health Group Limited.
Previous addresses
Address #1: Cnr Kordell Pl And Accent Dr, 4 Kordell Place, East Tamaki
Physical & registered address used from 01 Apr 2008 to 25 Sep 2009
Address #2: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Physical & registered address used from 17 Nov 2006 to 01 Apr 2008
Basic Financial info
Total number of Shares: 47491851
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 47491851 | |||
Entity (NZ Limited Company) | Zeus Two Holding Company Limited Shareholder NZBN: 9429043388158 |
East Tamaki Auckland 2163 New Zealand |
27 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bloor, Malcolm |
Epsom Auckland |
13 Dec 2006 - 13 Dec 2006 |
Individual | Kennedy, Sarah Jane |
Parnell Auckland New Zealand |
13 Dec 2006 - 23 Sep 2015 |
Individual | Eide, Erik |
Pymble New South Wales Australia |
28 Jun 2013 - 23 Sep 2015 |
Entity | Codymo Trustees Limited Shareholder NZBN: 9429037524432 Company Number: 971270 |
13 Dec 2006 - 23 Sep 2015 | |
Individual | Waddle, Ondine Catherine |
St Heliers Auckland New Zealand |
25 Feb 2010 - 23 Sep 2015 |
Individual | White, John William |
Longueville Sydney 2066, Nsw Australia |
17 Nov 2006 - 27 Jun 2010 |
Individual | Barraket, Peter And Kerryn |
Willoughby New South Wales 2068 Australia |
13 Feb 2013 - 23 Sep 2015 |
Individual | Dewar, Sally Louise |
Devonport Auckland New Zealand |
13 Dec 2006 - 23 Sep 2015 |
Individual | Peacock, Geoffrey John |
Parnell Auckland New Zealand |
13 Dec 2006 - 23 Sep 2015 |
Individual | Ciprian, Annette |
Ellerslie Auckland 1051 New Zealand |
17 Dec 2013 - 23 Sep 2015 |
Individual | Peters, Mark Thomas |
Randwick Nsw Australia |
28 Jun 2013 - 23 Sep 2015 |
Individual | Lusby, Kerry Maree |
Remuera Auckland 1050 New Zealand |
28 Jun 2013 - 23 Sep 2015 |
Individual | Mathews, Mark Joseph |
Mt Albert Auckland |
31 Aug 2007 - 23 Sep 2015 |
Individual | Moser, Lorraine Michelle |
Epsom Auckland New Zealand |
31 Aug 2007 - 23 Sep 2015 |
Individual | Foreman, David Clark Thomas |
Mission Bay Auckland New Zealand |
31 Aug 2007 - 23 Sep 2015 |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
31 Aug 2007 - 31 Aug 2007 | |
Individual | Wiltshire, Lucille Agnes |
Greenlane Auckland |
31 Aug 2007 - 31 Aug 2007 |
Individual | Wiltshire, Phillip Gary |
Epsom Auckland 1023 New Zealand |
31 Aug 2007 - 23 Sep 2015 |
Individual | Dewar, Brian Douglas |
Devonport Auckland New Zealand |
13 Dec 2006 - 23 Sep 2015 |
Entity | Stanton Family Trustees Limited Shareholder NZBN: 9429033630618 Company Number: 1905593 |
31 Aug 2007 - 23 Sep 2015 | |
Other | Norseman Investments Pty Limited | 13 Dec 2006 - 23 Sep 2015 | |
Other | Next Capital Pty Limited | 31 Aug 2007 - 23 Sep 2015 | |
Other | J&b White Holdings Pty Limited, Atf The J&b White Superannuation Fund | 28 Jun 2013 - 23 Sep 2015 | |
Other | Patrick Elliot & Vesna Zuvic, Atf Elliot Superannuation Fund | 28 Jun 2013 - 23 Sep 2015 | |
Individual | Nairn, John |
Three Kings Auckland 1024 New Zealand |
24 Jan 2014 - 23 Sep 2015 |
Individual | Hall, Brent |
Mt Eden Auckland New Zealand |
25 Feb 2010 - 23 Sep 2015 |
Individual | Scott, Roger Ian |
West Harbour Auckland New Zealand |
25 Feb 2010 - 23 Sep 2015 |
Individual | D'almeida, Ryan |
Brighton Victoria, Australia New Zealand |
25 Feb 2010 - 23 Sep 2015 |
Entity | Codymo Trustees Limited Shareholder NZBN: 9429037524432 Company Number: 971270 |
13 Dec 2006 - 23 Sep 2015 | |
Other | Vitaco Holdings Limited Company Number: ACN 606 826 493 |
23 Sep 2015 - 27 Feb 2017 | |
Entity | Mike Thompson Investments Limited Shareholder NZBN: 9429033644929 Company Number: 1903232 |
31 Aug 2007 - 23 Sep 2015 | |
Other | Next Capital (services B) Pty Limited | 17 Nov 2006 - 23 Sep 2015 | |
Entity | Taradise Investment Management Limited Shareholder NZBN: 9429033240015 Company Number: 1966907 |
25 Feb 2010 - 23 Sep 2015 | |
Entity | Stanton Family Trustees Limited Shareholder NZBN: 9429033630618 Company Number: 1905593 |
31 Aug 2007 - 23 Sep 2015 | |
Entity | Mike Thompson Investments Limited Shareholder NZBN: 9429033644929 Company Number: 1903232 |
31 Aug 2007 - 23 Sep 2015 | |
Individual | Kennedy, Sarah Jane |
Parnell Auckland |
05 Dec 2006 - 13 Dec 2006 |
Other | Next Capital (services A) Pty Limited | 17 Nov 2006 - 23 Sep 2015 | |
Entity | Taradise Investment Management Limited Shareholder NZBN: 9429033240015 Company Number: 1966907 |
25 Feb 2010 - 23 Sep 2015 | |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
31 Aug 2007 - 31 Aug 2007 | |
Individual | Blake, Leo |
Howick Auckland 2163 New Zealand |
28 Jun 2013 - 23 Sep 2015 |
Other | Andrew Lockhart & Co Pty Limited Atf The Lockhart Superannuation Fund | 28 Jun 2013 - 23 Sep 2015 |
Ultimate Holding Company
Roger Scott - Director
Appointment date: 22 Feb 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 22 Feb 2019
Jun Yan - Director
Appointment date: 05 Feb 2024
Address: Shanghai, China
Address used since 05 Feb 2024
Kenneth Hong Kit Wong - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 06 Feb 2024
Address: 15 Braemar Hill Road, North Point, Hong Kong, Hong Kong SAR China
Address used since 16 Dec 2016
Bo Shen - Director (Inactive)
Appointment date: 02 May 2017
Termination date: 05 Feb 2024
Address: Shanghai, China
Address used since 02 May 2017
Phillip Gary Wiltshire - Director (Inactive)
Appointment date: 23 Aug 2007
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2010
Ryan Barrington D'almeida - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 16 Dec 2016
ASIC Name: Vitaco Health Australia Pty Limited
Address: North Ryde, New South Wales, 2113 Australia
Address: Balgowlah Heights, Sydney, 2093 Australia
Address used since 09 May 2016
Address: North Ryde, New South Wales, 2113 Australia
Roger Ian Scott - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 16 Dec 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 Nov 2014
Andrew Alexander Lockhart - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 14 Sep 2015
ASIC Name: Vitaco Health Australia Pty Limited
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Address: Kirribilli, New South Wales, 2061 Australia
Address used since 28 Jul 2014
Mark Thomas Peters - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 14 Sep 2015
ASIC Name: Vitaco Health Australia Pty Limited
Address: Randwick, Nsw 2031, Australia
Address used since 30 May 2008
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
John William White - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 14 Sep 2015
ASIC Name: Vitaco Health Australia Pty Limited
Address: North Ryde, New South Wales, 2113 Australia
Address: Hunters Hill, Sydney, Nsw, 2011 Australia
Address used since 09 Feb 2012
Address: North Ryde, New South Wales, 2113 Australia
Michael Leith Thompson - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 14 Sep 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 29 Jul 2015
Geoffrey Sean Norgate - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 07 Nov 2014
Address: Mission Bay, Auckland,
Address used since 03 Dec 2009
Sarah Jane Kennedy - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 29 Sep 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2006
Mark Joseph Mathews - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 30 Mar 2009
Address: Mt Albert, Auckland,
Address used since 01 Feb 2007
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Vitaco Health (nz) Limited
Cnr Kordel Place And Accent Drive
Vitaco Health Limited
Cnr Kordel Place And Accent Dr
Healtheries Of New Zealand Limited
Cnr Kordel Place And Accent Drive
All Mountain Limited
2 Reg Savory Place
Rhyder Holdings Limited
2 Reg Savory Place