Vital Force Wellness Consultants Limited, a registered company, was registered on 23 Jun 2010. 9429031492232 is the NZ business identifier it was issued. "Herbalist" (ANZSIC Q853935) is how the company is classified. This company has been run by 3 directors: Bridget Robyn Clare - an active director whose contract began on 23 Jun 2010,
Kate Willow Morris - an active director whose contract began on 05 Apr 2022,
Tracy Sharon Ben-Harosh - an inactive director whose contract began on 23 Jun 2010 and was terminated on 28 Feb 2014.
Updated on 11 Mar 2024, our data contains detailed information about 1 address: 57 Godden Crescent, Mission Bay, Auckland, 1071 (types include: postal, office).
Vital Force Wellness Consultants Limited had been using 9 Upland Road, Remuera, Auckland as their registered address up to 21 Dec 2022.
A single entity owns all company shares (exactly 1000 shares) - Clare, Bridget Robyn - located at 1071, Mission Bay, Auckland.
Other active addresses
Address #4: 57 Godden Crescent, Mission Bay, Auckland, 1071 New Zealand
Postal & office & delivery address used from 29 Aug 2023
Principal place of activity
9 Upland Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 9 Upland Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 16 Sep 2020 to 21 Dec 2022
Address #2: 37b Temple Street, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 16 Aug 2018 to 16 Sep 2020
Address #3: 117 Wheturangi Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 11 Apr 2018 to 16 Aug 2018
Address #4: 78a St Andrews Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 11 Aug 2017 to 11 Apr 2018
Address #5: 26 Woodford Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 09 Sep 2011 to 11 Aug 2017
Address #6: 110 Duke Street, Mount Roskill, Auckland 1041 New Zealand
Registered & physical address used from 23 Jun 2010 to 09 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Clare, Bridget Robyn |
Mission Bay Auckland 1071 New Zealand |
23 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ben-harosh, Tracy Sharon |
Shelly Park Auckland 2014 New Zealand |
23 Jun 2010 - 28 Feb 2014 |
Bridget Robyn Clare - Director
Appointment date: 23 Jun 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Sep 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Aug 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2014
Kate Willow Morris - Director
Appointment date: 05 Apr 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Apr 2022
Tracy Sharon Ben-harosh - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 28 Feb 2014
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Sep 2011
Triangle Stone Limited
6b Korau Road
Stubbing Trustees Limited
113 Wheturangi Road
Solutions For Communications Limited
12 Korau Rd
Epsom Financial Services Limited
12 Korau Rd
Gamage Limited
6 Korau Road
Korau Trustee Limited
16 Korau Road
Awesome Aesthetics Clinic Limited
619 Mt Eden Road
E & S Limited
501a Mt Albert Road
Forage And Bloom Limited
14 New Bond Street
Kang Hui Chinese Medical Clinic Limited
3 Nolan Road
Shree Swami Krupa Limited
Flat 6, 7 Claude Road
Sun Chinese Medicine Limited
1/345, Remuera Road