Vitruvius Limited was started on 30 Sep 2010 and issued an NZBN of 9429031362481. The registered LTD company has been supervised by 5 directors: Neil James Mason - an active director whose contract began on 30 Sep 2010,
Scott Taylor Williamson - an active director whose contract began on 17 Jan 2020,
Andrew John Body - an active director whose contract began on 28 Oct 2022,
Neil Christopher Mcloughlin - an inactive director whose contract began on 28 Oct 2022 and was terminated on 28 Feb 2023,
Andrea Yvonne Mason - an inactive director whose contract began on 30 Sep 2010 and was terminated on 26 Nov 2015.
According to our information (last updated on 13 May 2025), the company filed 1 address: Po Box 13362, Tauranga Central, Tauranga, 3141 (category: postal, office).
Until 14 May 2021, Vitruvius Limited had been using 124 Maleme Street, Greerton, Tauranga as their physical address.
BizDb identified old names for the company: from 28 Sep 2010 to 01 Oct 2010 they were called Vetruvius Limited.
A total of 120000 shares are issued to 17 groups (31 shareholders in total). As far as the first group is concerned, 1050 shares are held by 1 entity, namely:
Stuart, Matthew (an individual) located at Mount Cook, Wellington postcode 6011.
The 2nd group consists of 3 shareholders, holds 12.83% shares (exactly 15400 shares) and includes
Broadley, Tracy - located at Churton Park, Wellington,
Body, Delanie - located at Churton Park, Wellington,
Body, Andrew John - located at Churton Park, Wellington.
The third share allocation (1050 shares, 0.88%) belongs to 1 entity, namely:
Roberts, Vaughan, located at Papamoa, Papamoa (an individual). Vitruvius Limited has been categorised as "Civil engineering consulting service" (business classification M692320).
Other active addresses
Address #4: Floor 1, 143 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Office & delivery address used from 10 May 2022
Principal place of activity
Unit 1 10 Hynds Road, Greerton, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 124 Maleme Street, Greerton, Tauranga, 3112 New Zealand
Physical address used from 10 May 2018 to 14 May 2021
Address #2: 124 Maleme Street, Greerton, Tauranga, 3112 New Zealand
Registered address used from 10 May 2018 to 18 Jun 2021
Address #3: 1a 10 Hynds Road, Greerton, Tauranga, 3112 New Zealand
Registered address used from 14 Dec 2015 to 10 May 2018
Address #4: 1a 10 Hynds Road, Greerton, Tauranga, 3112 New Zealand
Physical address used from 14 May 2015 to 10 May 2018
Address #5: 265 Oropi Road, Rd 3, Tauranga, 3173 New Zealand
Physical address used from 30 Sep 2010 to 14 May 2015
Address #6: 265 Oropi Road, Rd 3, Tauranga, 3173 New Zealand
Registered address used from 30 Sep 2010 to 14 Dec 2015
Basic Financial info
Total number of Shares: 120000
Annual return filing month: May
Annual return last filed: 05 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1050 | |||
| Individual | Stuart, Matthew |
Mount Cook Wellington 6011 New Zealand |
16 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 15400 | |||
| Individual | Broadley, Tracy |
Churton Park Wellington 6037 New Zealand |
18 Dec 2023 - |
| Individual | Body, Delanie |
Churton Park Wellington 6037 New Zealand |
18 Dec 2023 - |
| Director | Body, Andrew John |
Churton Park Wellington 6037 New Zealand |
18 Dec 2023 - |
| Shares Allocation #3 Number of Shares: 1050 | |||
| Individual | Roberts, Vaughan |
Papamoa Papamoa 3118 New Zealand |
16 Jan 2025 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Individual | Cornor, Scott Leighton |
Otumoetai Tauranga 3110 New Zealand |
16 Jan 2025 - |
| Individual | Cornor Whyte, Kristi Nicole |
Otumoetai Tauranga 3110 New Zealand |
16 Jan 2025 - |
| Shares Allocation #5 Number of Shares: 500 | |||
| Individual | Wang, Weiyang (william) |
Eastern Beach Auckland 2012 New Zealand |
16 Jan 2025 - |
| Shares Allocation #6 Number of Shares: 1000 | |||
| Individual | Holman, Nigel |
Whakamarama 3179 New Zealand |
16 Jan 2025 - |
| Shares Allocation #7 Number of Shares: 1300 | |||
| Individual | Scott, Jason |
Bellevue Tauranga 3110 New Zealand |
18 Dec 2023 - |
| Shares Allocation #8 Number of Shares: 10000 | |||
| Individual | Sherratt, Hannah Tui |
Otumoetai Tauranga 3110 New Zealand |
18 Dec 2023 - |
| Entity (NZ Limited Company) | Super Paradise Limited Shareholder NZBN: 9429051707446 |
Otumoetai Tauranga 3110 New Zealand |
18 Dec 2023 - |
| Individual | Sherratt, Charles Woodbine Randall |
Otumoetai Tauranga 3110 New Zealand |
18 Dec 2023 - |
| Shares Allocation #9 Number of Shares: 29950 | |||
| Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
30 Sep 2010 - |
| Individual | Mason, Andrea Yvonne |
Rd3 Tauranga 3173 New Zealand |
30 Sep 2010 - |
| Director | Mason, Neil James |
Rd3 Tauranga 3173 New Zealand |
30 Sep 2010 - |
| Shares Allocation #10 Number of Shares: 8000 | |||
| Entity (NZ Limited Company) | B & J Jones Business Trustees Limited Shareholder NZBN: 9429051569006 |
Level 18/151 Queen Stree Auckland 1010 New Zealand |
07 Mar 2024 - |
| Other (Other) | Bradley William Edward Jones |
Sandringham Auckland 1025 New Zealand |
07 Mar 2024 - |
| Shares Allocation #11 Number of Shares: 350 | |||
| Individual | Stone, Richard |
Papamoa Beach Papamoa 3118 New Zealand |
18 Dec 2023 - |
| Shares Allocation #12 Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Pingao Trustee 440 Limited Shareholder NZBN: 9429049522280 |
Tauranga Tauranga 3110 New Zealand |
27 Jun 2023 - |
| Individual | Brown, Rory James |
Matua Tauranga 3110 New Zealand |
27 Jun 2023 - |
| Individual | Brown, Kimberly Dawn |
Matua Tauranga 3110 New Zealand |
27 Jun 2023 - |
| Shares Allocation #13 Number of Shares: 8400 | |||
| Individual | Cave, Simon |
Wadestown Wellington 6012 New Zealand |
25 Nov 2021 - |
| Shares Allocation #14 Number of Shares: 1500 | |||
| Individual | Hourigan, Bryce |
Ohope Ohope 3121 New Zealand |
07 Sep 2023 - |
| Shares Allocation #15 Number of Shares: 24000 | |||
| Individual | Williamson, Kate Rose Marie |
Papamoa Beach Papamoa 3118 New Zealand |
21 Jan 2020 - |
| Entity (NZ Limited Company) | Mackenzie Elvin Trustees 2017 Limited Shareholder NZBN: 9429045925368 |
Tauranga Tauranga 3110 New Zealand |
21 Jan 2020 - |
| Director | Williamson, Scott Taylor |
Papamoa Beach Papamoa 3118 New Zealand |
21 Jan 2020 - |
| Shares Allocation #16 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Kaimai Trustee Services Limited Shareholder NZBN: 9429036059966 |
Bethlehem Tauranga 3110 New Zealand |
04 Nov 2019 - |
| Individual | Hallam, Deborah Ann |
Pyes Pa Tauranga 3112 New Zealand |
04 Nov 2019 - |
| Individual | Hallam, Richard Bruce |
Pyes Pa Tauranga 3112 New Zealand |
04 Nov 2019 - |
| Shares Allocation #17 Number of Shares: 1500 | |||
| Individual | Foot, Richard |
Otumoetai Tauranga 3110 New Zealand |
04 Nov 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bennett, Jake |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Nov 2019 - 01 Sep 2023 |
| Individual | Riddell, Sam |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Dec 2023 - 07 Mar 2025 |
| Individual | Hourigan, Bryan |
Ohope Ohope 3121 New Zealand |
03 Nov 2020 - 07 Sep 2023 |
| Individual | Hourigan, Bryan |
Ohope Ohope 3121 New Zealand |
03 Nov 2020 - 07 Sep 2023 |
| Individual | Bennett, Jake |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Nov 2019 - 01 Sep 2023 |
| Individual | Alkema, Paula |
Fairfield Lower Hutt 5011 New Zealand |
04 Nov 2019 - 03 Nov 2020 |
Neil James Mason - Director
Appointment date: 30 Sep 2010
Address: Rd3, Tauranga, 3173 New Zealand
Address used since 10 May 2018
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 04 Dec 2015
Scott Taylor Williamson - Director
Appointment date: 17 Jan 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Jan 2020
Andrew John Body - Director
Appointment date: 28 Oct 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 28 Oct 2022
Neil Christopher Mcloughlin - Director (Inactive)
Appointment date: 28 Oct 2022
Termination date: 28 Feb 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Oct 2022
Andrea Yvonne Mason - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 26 Nov 2015
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 04 Dec 2015
Solution Tech Limited
130 Maleme Street
Solution Tech (n.z.) Limited
130 Maleme Street
Magmax Auto Limited
149a Maleme Street
Magmax Property Limited
149a Maleme Street
Plyman Tauranga Limited
139 A Maleme Street
Tauranga Packaging Limited
159 Maleme Street
Anniecad Limited
37 Marshall Avenue
Civil Limited
5 Ely Place
Enovate Limited
Level 1 The Hub
Kiwi Services 2015 Limited
Suite 1, 1277 Cameron Road
Maven Bop Limited
331 Oropi Road
Oracle Civil Limited
48 Bethlehem Heights