Shortcuts

Vibe Technologies Limited

Type: NZ Limited Company (Ltd)
9429041043585
NZBN
4870163
Company Number
Registered
Company Status
Q851230
Industry classification code
Medical Service, Specialist Nec
Industry classification description
Current address
7 Oates Street
Stokes Valley
Lower Hutt 5019
New Zealand
Other address (Address For Share Register) used since 21 Jan 2014
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 10 Sep 2020

Vibe Technologies Limited was started on 21 Jan 2014 and issued a New Zealand Business Number of 9429041043585. The registered LTD company has been supervised by 1 director, named Lisa Maree Whiteman - an active director whose contract began on 21 Jan 2014.
According to our data (last updated on 26 Mar 2024), the company uses 3 addresses: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (physical address),
Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (service address),
Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (registered address),
7 Oates Street, Stokes Valley, Lower Hutt, 5019 (other address) among others.
Up to 10 Sep 2020, Vibe Technologies Limited had been using Level 11, Aia Tower, 34 - 42 Manners Street, Te Aro, Wellington as their physical address.
BizDb identified past names for the company: from 20 Dec 2013 to 25 Sep 2019 they were called Resonance Management and Consulting Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Whiteman, Dean Kenneth (an individual) located at Mauriceville, Rd2, Masterton postcode 5882.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Whiteman, Lisa Maree - located at Mauriceville, Rd2, Masterton. Vibe Technologies Limited was categorised as "Medical service, specialist nec" (ANZSIC Q851230).

Addresses

Previous addresses

Address #1: Level 11, Aia Tower, 34 - 42 Manners Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 10 May 2019 to 10 Sep 2020

Address #2: Level 11, Aia Tower, 34 - 42 Manners Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 10 May 2019 to 01 Oct 2019

Address #3: 7 Oates Street, Stokes Valley, Lower Hutt, 5019 New Zealand

Physical & registered address used from 21 Jan 2014 to 10 May 2019

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Whiteman, Dean Kenneth Mauriceville, Rd2
Masterton
5882
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Whiteman, Lisa Maree Mauriceville, Rd2
Masterton
5882
New Zealand
Directors

Lisa Maree Whiteman - Director

Appointment date: 21 Jan 2014

Address: Mauriceville, Rd2, Masterton, 5882 New Zealand

Address used since 07 Nov 2022

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 28 Sep 2015

Nearby companies

Jasp Holdings Limited
7 Oates Street

Ricord Limited
7 Oates Street

J4 Future Limited
7 Oates Street

Experience Rehabilitation Limited
7 Oates Street

Brodie Enterprises Limited
7 Oates Street

Pcp Accountants Limited
7 Oates Street

Similar companies

Arahiwi Paediatrics Limited
50 Arahiwi Grove

Capital Cardiac Rhythm Limited
69 Rutherford Street

Excel Medicare Limited
65 Riverside Drive

Heart Works Limited
29 Kings Crescent

Rowan Orthopaedic Limited
174 White Lines East

Sport Health Entertainment Limited
39 Treadwell Street