Shortcuts

Vitaco Health (nz) Limited

Type: NZ Limited Company (Ltd)
9429033702520
NZBN
1893626
Company Number
Registered
Company Status
Current address
Cnr Kordel Place And Accent Drive
East Tamaki New Zealand
Physical & service & registered address used since 21 Sep 2009

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.

Addresses

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

Contact info
www.vitaco.co.nz
15 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Vitaco Health Limited
Shareholder NZBN: 9429033794334
East Tamaki

Ultimate Holding Company

15 Dec 2016
Effective Date
Shanghai Pharmaceuticals Holding Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

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

Nearby companies

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