Shortcuts

Vital Data Limited

Type: NZ Limited Company (Ltd)
9429033755618
NZBN
1885197
Company Number
Registered
Company Status
Current address
49 Tory Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 02 Aug 2021
Level 6, 25-27 Cambridge Terrace
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 07 Dec 2023

Vital Data Limited, a registered company, was incorporated on 16 Nov 2006. 9429033755618 is the NZ business identifier it was issued. The company has been run by 8 directors: Jason Charles Bull - an active director whose contract began on 05 Dec 2016,
Andrew Mark Miller - an inactive director whose contract began on 05 Dec 2016 and was terminated on 08 Apr 2022,
Geoffrey Reeve Davis - an inactive director whose contract began on 16 Nov 2006 and was terminated on 16 Dec 2016,
Anthony Johannes Borren - an inactive director whose contract began on 29 Jan 2007 and was terminated on 15 Dec 2016,
David Brian Ware - an inactive director whose contract began on 16 Nov 2006 and was terminated on 22 Apr 2016.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 6, 25-27 Cambridge Terrace, Te Aro, Wellington, 6011 (types include: registered, service).
Vital Data Limited had been using Level 6, 25-27 Cambridge Terrace, Wellington as their physical address up to 02 Aug 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 01 May 2007 to 01 Jul 2019 they were named Citylink Limited, from 16 Nov 2006 to 01 May 2007 they were named Neuco Limited.
One entity controls all company shares (exactly 11726066 shares) - Vital Limited - located at 6011, Te Aro, Wellington.

Addresses

Previous addresses

Address #1: Level 6, 25-27 Cambridge Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 14 Sep 2016 to 02 Aug 2021

Address #2: Level 3, Yoobee House, 20 Kent Terrace, Wellington, 6011 New Zealand

Physical address used from 06 Aug 2014 to 14 Sep 2016

Address #3: Level 3, Yoobee House, 20 Kent Terrace, Wellington, 6011 New Zealand

Registered address used from 31 Jul 2013 to 14 Sep 2016

Address #4: Level 3, Natcoll House, 20 Kent Terrace, Wellington, 6011 New Zealand

Registered address used from 11 Oct 2010 to 31 Jul 2013

Address #5: Level 3, Natcoll House, 20 Kent Terrace, Wellington, 6011 New Zealand

Physical address used from 11 Oct 2010 to 06 Aug 2014

Address #6: Level 2, 84 Tory Street, Wellington New Zealand

Registered & physical address used from 16 Nov 2006 to 11 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 11726066

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11726066
Entity (NZ Limited Company) Vital Limited
Shareholder NZBN: 9429038727528
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Citylink Holdings Limited
Shareholder NZBN: 9429034327586
Company Number: 1762722
Entity Citylink Holdings Limited
Shareholder NZBN: 9429034327586
Company Number: 1762722

Ultimate Holding Company

21 Jul 1991
Effective Date
Vital Limited
Name
Ltd
Type
620867
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Charles Bull - Director

Appointment date: 05 Dec 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 05 Dec 2016


Andrew Mark Miller - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 08 Apr 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 05 Dec 2016


Geoffrey Reeve Davis - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 16 Dec 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Nov 2006


Anthony Johannes Borren - Director (Inactive)

Appointment date: 29 Jan 2007

Termination date: 15 Dec 2016

Address: Wellington, 6012 New Zealand

Address used since 21 Jul 2015


David Brian Ware - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 22 Apr 2016

Address: Admiral Hill, Masterton, 5883 New Zealand

Address used since 18 Nov 2010


Roger Morrison Sowry - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 23 Mar 2012

Address: Paraparaumu Beach, 5032 New Zealand

Address used since 01 Jun 2009


Neil De Wit - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 27 Apr 2010

Address: Judgeford, Porirua,

Address used since 01 Jul 2008


Bruce Thomas Parkes - Director (Inactive)

Appointment date: 29 Jan 2007

Termination date: 22 Dec 2008

Address: Brooklyn, Wellington,

Address used since 29 Jan 2007

Nearby companies

Dinatron Limited
28 Cambridge Terrace

Afrika Limited
18 Cambridge Terrace

Fibertec Limited
5 Alpha Street

New Zealand Resuscitation Council Incorporated
Level 1

Awesome Furniture Limited
8 Tennyson Street

Scotty's Construction 2002 Limited
8 Tennyson Street