Shortcuts

Vitaco Health Limited

Type: NZ Limited Company (Ltd)
9429033794334
NZBN
1878162
Company Number
Registered
Company Status
Current address
Cnr Kordel Place And Accent Dr
East Tamaki New Zealand
Physical & registered address used since 25 Sep 2009

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 131886067
Entity (NZ Limited Company) Vitaco Health Group Limited
Shareholder NZBN: 9429033748276
East Tamaki
Shares Allocation #2 Number of Shares: 212440
Entity (NZ Limited Company) Vitaco Health Group Limited
Shareholder NZBN: 9429033748276
East Tamaki
Shares Allocation #3 Number of Shares: 1473332
Entity (NZ Limited Company) Vitaco Health Group Limited
Shareholder NZBN: 9429033748276
East Tamaki

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Catherine Agnes Quinn Herne Bay
Auckland

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

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

Nearby companies

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