Vitaco Health (Nz) Limited was started on 08 Dec 2006 and issued a number of 9429033702520. The registered LTD company has been supervised by 12 directors: Roger Scott - an active director whose contract started on 22 Feb 2019,
Jun Yan - an active director whose contract started on 05 Feb 2024,
Kenneth Hong Kit Wong - an inactive director whose contract started on 16 Dec 2016 and was terminated on 06 Feb 2024,
Bo Shen - an inactive director whose contract started on 02 May 2017 and was terminated on 05 Feb 2024,
Phillip Gary Wiltshire - an inactive director whose contract started on 10 Sep 2009 and was terminated on 22 Feb 2019.
According to our database (last updated on 10 Apr 2024), this company uses 1 address: Cnr Kordel Place and Accent Drive, East Tamaki (category: physical, service).
Up to 21 Sep 2009, Vitaco Health (Nz) Limited had been using Cnr Kordell Pl and Accent Dr, 4 Kordell Place, East Tamaki as their registered address.
BizDb found other names for this company: from 02 Feb 2007 to 11 Sep 2009 they were named Nutra-Life Health & Fitness (Nz) Limited, from 08 Dec 2006 to 02 Feb 2007 they were named Next Health No. 2 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Vitaco Health Limited (an entity) located at East Tamaki.
Previous addresses
Address: Cnr Kordell Pl And Accent Dr, 4 Kordell Place, East Tamaki
Registered & physical address used from 01 Apr 2008 to 21 Sep 2009
Address: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Physical & registered address used from 08 Dec 2006 to 01 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Vitaco Health Limited Shareholder NZBN: 9429033794334 |
East Tamaki |
08 Dec 2006 - |
Ultimate Holding Company
Roger Scott - Director
Appointment date: 22 Feb 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 22 Feb 2019
Jun Yan - Director
Appointment date: 05 Feb 2024
Address: Shanghai, China
Address used since 05 Feb 2024
Kenneth Hong Kit Wong - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 06 Feb 2024
Address: 15 Braemar Hill Road, North Point, Hong Kong, Hong Kong SAR China
Address used since 16 Dec 2016
Bo Shen - Director (Inactive)
Appointment date: 02 May 2017
Termination date: 05 Feb 2024
Address: Shanghai, China
Address used since 02 May 2017
Phillip Gary Wiltshire - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2010
Roger Ian Scott - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 16 Dec 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 Nov 2014
Ryan Barrington D'almeida - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 16 Dec 2016
ASIC Name: Vitaco Health Australia Pty Limited
Address: Balgowlah Heights, Sydney, 2093 Australia
Address used since 09 May 2016
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Geoffrey Sean Norgate - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 07 Nov 2014
Address: Mission Bay, Auckland,
Address used since 03 Dec 2009
Roger Ian Scott - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 09 Dec 2009
Address: West Harbour, Waitakere City,
Address used since 25 Sep 2009
Sarah Jane Kennedy - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 29 Sep 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2007
Mark Joseph Mathews - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 30 Mar 2009
Address: Mt Albert, Auckland,
Address used since 01 Feb 2007
John William White - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 01 Feb 2007
Address: Longueville, Sydney 2066, Nsw, Australia,
Address used since 08 Dec 2006
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Vitaco Health Group Limited
Cnr Kordel Place And Accent Drive
Vitaco Health Limited
Cnr Kordel Place And Accent Dr
Healtheries Of New Zealand Limited
Cnr Kordel Place And Accent Drive
All Mountain Limited
2 Reg Savory Place
Rhyder Holdings Limited
2 Reg Savory Place