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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Whiteman, Dean Kenneth |
Mauriceville, Rd2 Masterton 5882 New Zealand |
21 Jan 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Whiteman, Lisa Maree |
Mauriceville, Rd2 Masterton 5882 New Zealand |
21 Jan 2014 - |
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
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
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