Vitaco Health Limited, a registered company, was launched on 24 Oct 2006. 9429033794334 is the NZ business identifier it was issued. The company has been supervised by 15 directors: Kenneth Hong Kit Wong - an active director whose contract began on 16 Dec 2016,
Bo Shen - an active director whose contract began on 02 May 2017,
Roger Scott - an active director whose contract began on 22 Feb 2019,
Phillip Gary Wiltshire - an inactive director whose contract began on 24 Aug 2007 and was terminated on 22 Feb 2019,
Roger Ian Scott - an inactive director whose contract began on 07 Nov 2014 and was terminated on 16 Dec 2016.
Last updated on 09 Jul 2021, BizDb's data contains detailed information about 1 address: Cnr Kordel Place and Accent Dr, East Tamaki (type: physical, registered).
Vitaco Health Limited had been using Cnr Kordell Pl and Accent Dr, 4 Kordell Place, Easttamaki as their registered address until 25 Sep 2009.
Previous aliases for this company, as we established at BizDb, included: from 17 Nov 2006 to 14 Oct 2008 they were named Next Capital Health Limited, from 24 Oct 2006 to 17 Nov 2006 they were named Merw 2 Limited.
A total of 133571839 shares are issued to 3 shareholders (3 groups). The first group consists of 131886067 shares (98.74 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 212440 shares (0.16 per cent). Lastly the 3rd share allocation (1473332 shares 1.1 per cent) made up of 1 entity.
Previous addresses
Address: Cnr Kordell Pl And Accent Dr, 4 Kordell Place, Easttamaki
Registered & physical address used from 01 Apr 2008 to 25 Sep 2009
Address: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 24 Oct 2006 to 01 Apr 2008
Basic Financial info
Total number of Shares: 133571839
Annual return filing month: July
Annual return last filed: 16 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 131886067 | |||
Entity (NZ Limited Company) | Vitaco Health Group Limited Shareholder NZBN: 9429033748276 |
East Tamaki |
17 Nov 2006 - |
Shares Allocation #2 Number of Shares: 212440 | |||
Entity (NZ Limited Company) | Vitaco Health Group Limited Shareholder NZBN: 9429033748276 |
East Tamaki |
17 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1473332 | |||
Entity (NZ Limited Company) | Vitaco Health Group Limited Shareholder NZBN: 9429033748276 |
East Tamaki |
17 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Catherine Agnes Quinn |
Herne Bay Auckland |
24 Oct 2006 - 27 Jun 2010 |
Ultimate Holding Company
Kenneth Hong Kit Wong - Director
Appointment date: 16 Dec 2016
Address: 15 Braemar Hill Road, North Point, Hong Kong, Hong Kong SAR China
Address used since 16 Dec 2016
Bo Shen - Director
Appointment date: 02 May 2017
Address: Shanghai, China
Address used since 02 May 2017
Roger Scott - Director
Appointment date: 22 Feb 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 22 Feb 2019
Phillip Gary Wiltshire - Director (Inactive)
Appointment date: 24 Aug 2007
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: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Address: Balgowlah Heights, Sydney, 2093 Australia
Address used since 09 May 2016
Andrew Alexander Lockhart - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 14 Sep 2015
ASIC Name: Vitaco Health Australia Pty Limited
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Address: Kirribilli, New South Wales, 2061 Australia
Address used since 28 Jul 2014
Mark Thomas Peters - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 14 Sep 2015
ASIC Name: Vitaco Health Australia Pty Limited
Address: Randwick, Nsw, Australia 2031, Australia
Address used since 30 May 2008
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
John William White - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 14 Sep 2015
ASIC Name: Vitaco Health Australia Pty Limited
Address: Hunters Hill, Sydney, Nsw, 2011 Australia
Address used since 09 Feb 2012
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Michael Leith Thompson - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 14 Sep 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 29 Jul 2015
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: 19 Dec 2006
Termination date: 29 Sep 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Dec 2006
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
Catherine Agnes Quinn - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 17 Nov 2006
Address: Herne Bay, Auckland,
Address used since 24 Oct 2006
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Vitaco Health (nz) Limited
Cnr Kordel Place And Accent Drive
Vitaco Health Group Limited
Cnr Kordel Place And Accent Drive
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