Vibrant Earth Creations Limited, a removed company, was incorporated on 02 Jul 2009. 9429032179088 is the NZBN it was issued. The company has been run by 2 directors: Rene Archner - an active director whose contract began on 02 Jul 2009,
Lydia Miller - an active director whose contract began on 02 Jul 2009.
Last updated on 18 Sep 2023, BizDb's data contains detailed information about 1 address: 281A Mountain Road, Rd 2, Maungaturoto, 0587 (category: office, registered).
Vibrant Earth Creations Limited had been using 111 Woodcocks Road, Rd 1, Warkworth as their registered address up to 21 May 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
281a Mountain Road, Rd 2, Maungaturoto, 0587 New Zealand
Previous addresses
Address #1: 111 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Registered & physical address used from 20 Jun 2013 to 21 May 2015
Address #2: 1/21 Waiau Street, Torbay, North Shore City, 0630 New Zealand
Registered & physical address used from 06 Jul 2010 to 20 Jun 2013
Address #3: 114 Arran Road, Browns Bay, North Shore City 0630 New Zealand
Physical & registered address used from 02 Jul 2009 to 06 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Miller, Lydia |
Rd 2 Maungaturoto 0587 New Zealand |
02 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Archner, Rene |
Rd 2 Maungaturoto 0587 New Zealand |
02 Jul 2009 - |
Rene Archner - Director
Appointment date: 02 Jul 2009
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 23 Mar 2015
Lydia Miller - Director
Appointment date: 02 Jul 2009
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 23 Mar 2015
Qualpro Limited
26 Oliver Street
Mason Heights Gospel Hall Trust
12 Mason Heights
Sailgp Technologies Limited
73 Woodcocks Road
Fasteners Direct Global Limited
20 Mansel Drive
Effects Limited
20 Mansel Drive
Ceratelle Marketing Limited
20 Mansel Drive