Vitality Bee Products Limited was launched on 30 Apr 2007 and issued a New Zealand Business Number of 9429033435985. The registered LTD company has been supervised by 4 directors: Stephanie Anne Lynch - an active director whose contract began on 30 Apr 2007,
Martin Meyer Lynch - an active director whose contract began on 30 Apr 2007,
James Terence Driscoll - an inactive director whose contract began on 30 Apr 2007 and was terminated on 19 Aug 2009,
Miriam Jean Lucock - an inactive director whose contract began on 30 Apr 2007 and was terminated on 19 Aug 2009.
As stated in BizDb's data (last updated on 22 Apr 2024), this company registered 1 address: P O Box 21031, Rototuna, Hamilton, 3256 (type: postal, physical).
Up to 15 May 2013, Vitality Bee Products Limited had been using Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville as their registered address.
BizDb found past names used by this company: from 30 Apr 2007 to 18 May 2010 they were called Vitality Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Lynch, Martin Meyer (an individual) located at Rd 1, Horsham Downs, Hamilton.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lynch, Stephanie Anne - located at Rd 1, Horsham Downs, Hamilton.
Principal place of activity
River Road, R D 1, Hamilton, 3281 New Zealand
Previous addresses
Address #1: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 21 Nov 2011 to 15 May 2013
Address #2: 42 Moorhouse Street, Morrinsville New Zealand
Physical address used from 04 Jun 2009 to 21 Nov 2011
Address #3: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered address used from 04 Jun 2009 to 21 Nov 2011
Address #4: 37 -39 Canada Street, Morrinsville
Registered address used from 09 Jun 2008 to 04 Jun 2009
Address #5: Cooper Aitken & Partners Ltd., 37 -39 Canada Street, Morrinsville
Physical address used from 09 Jun 2008 to 04 Jun 2009
Address #6: Churton Fraser Limited, 37 -39 Canada Street, Morrinsville
Registered address used from 30 Apr 2007 to 09 Jun 2008
Address #7: 37 -39 Canada Street, Morrinsville
Physical address used from 30 Apr 2007 to 09 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lynch, Martin Meyer |
Rd 1 Horsham Downs, Hamilton |
30 Apr 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lynch, Stephanie Anne |
Rd 1 Horsham Downs, Hamilton |
30 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lucock, Miriam Jean |
Rd 1 Hamilton |
30 Apr 2007 - 27 Jun 2010 |
Individual | Driscoll, James Terence |
Rd 1 Hamilton |
30 Apr 2007 - 27 Jun 2010 |
Stephanie Anne Lynch - Director
Appointment date: 30 Apr 2007
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 15 Jun 2010
Martin Meyer Lynch - Director
Appointment date: 30 Apr 2007
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 15 Jun 2010
James Terence Driscoll - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 19 Aug 2009
Address: Rd 1, Hamilton,
Address used since 30 Apr 2007
Miriam Jean Lucock - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 19 Aug 2009
Address: Rd 1, Hamilton,
Address used since 30 Apr 2007
Martin Lynch Consulting Limited
2044 River Road
Houghton Investments Limited
2051b River Road
Eze Effluent Systems Nz Limited
2070 River Road, Rd 1,
Vanilla Limited
9b River Downs
Horsham Downs Golf Club Incorporated
1991 River Road
Nz-t Link Global Limited
19c Sherwood Downs Drive