Vida Holdings Limited was incorporated on 19 Dec 2011 and issued an NZ business number of 9429030842663. The registered LTD company has been run by 3 directors: Matthew John Earley - an active director whose contract began on 19 Dec 2011,
George Brian Jones - an active director whose contract began on 19 Dec 2011,
James Michael Bundy - an inactive director whose contract began on 19 Dec 2011 and was terminated on 09 Mar 2018.
According to our database (last updated on 02 Apr 2024), the company registered 1 address: Level 2, Building A, 14-22 Triton Drive, Rosedale, Auckland, 0632 (category: physical, service).
Up until 21 Jul 2021, Vida Holdings Limited had been using Level 14, Citigroup Centre, 23 Customs Street East, Auckland as their physical address.
A total of 2800032 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 1400016 shares are held by 2 entities, namely:
Earley, Matthew John (a director) located at Rd 2, Waimauku postcode 0882,
Earley, Emma Louise (an individual) located at Rd 2, Waimauku postcode 0882.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 1400016 shares) and includes
Jones, Caroline Jane - located at Rd 4, Albany,
Jones, George Brian - located at Rd 4, Albany. Vida Holdings Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Level 14, Citigroup Centre, 23 Customs Street East, Auckland, 1010 New Zealand
Previous addresses
Address: Level 14, Citigroup Centre, 23 Customs Street East, Auckland, 1010 New Zealand
Physical & registered address used from 03 Jan 2019 to 21 Jul 2021
Address: Level 12, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Jun 2015 to 03 Jan 2019
Address: Level 12, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jun 2014 to 02 Jun 2015
Address: Level 12, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Physical address used from 05 Jun 2013 to 09 Jun 2014
Address: Level 12, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Registered address used from 24 May 2013 to 09 Jun 2014
Address: Level 9, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Registered address used from 19 Dec 2011 to 24 May 2013
Address: Level 9, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Physical address used from 19 Dec 2011 to 05 Jun 2013
Basic Financial info
Total number of Shares: 2800032
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1400016 | |||
Director | Earley, Matthew John |
Rd 2 Waimauku 0882 New Zealand |
19 Dec 2011 - |
Individual | Earley, Emma Louise |
Rd 2 Waimauku 0882 New Zealand |
19 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1400016 | |||
Individual | Jones, Caroline Jane |
Rd 4 Albany 0794 New Zealand |
19 Dec 2011 - |
Director | Jones, George Brian |
Rd 4 Albany 0794 New Zealand |
19 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Richard David | 03 May 2012 - 14 Nov 2012 | |
Individual | Bundy, James Michael |
Oratia Auckland 0604 New Zealand |
19 Dec 2011 - 09 Mar 2018 |
Individual | Bundy, Elizabeth Anne Charlotte |
Oratia Auckland 0604 New Zealand |
19 Dec 2011 - 09 Mar 2018 |
Individual | Kermode, Anthony Mcinnes Graham |
Main Street, Westgate Shopping Centre Auckland 0657 New Zealand |
19 Dec 2011 - 09 Mar 2018 |
Individual | Cook, Andrew Cunningham |
Main Street, Westgate Shopping Centre Auckland 0657 New Zealand |
19 Dec 2011 - 16 May 2014 |
Director | James Michael Bundy |
Oratia Auckland 0604 New Zealand |
19 Dec 2011 - 09 Mar 2018 |
Matthew John Earley - Director
Appointment date: 19 Dec 2011
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 30 Aug 2013
George Brian Jones - Director
Appointment date: 19 Dec 2011
Address: Rd 4, Albany, 0794 New Zealand
Address used since 10 Dec 2012
James Michael Bundy - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 09 Mar 2018
Address: Oratia, Auckland, 0604 New Zealand
Address used since 22 May 2015
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Clsa Premium New Zealand Limited
Level 10
Falloon Appointors Limited
Level 9, Tower One
Jya Food Limited
Level 13 Dla Piper Tower
Kennards Hire New Zealand Holdings Limited
Dla Piper Tower, 205 Queen Street
Sei New Zealand Limited
Dla Piper Tower, 205 Queen Street
Tcg Trust Limited
Dla Piper Tower, 205 Queen Street