Shortcuts

The Vitality Project Trading Company Limited

Type: NZ Limited Company (Ltd)
9429041630457
NZBN
5605905
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
Unit 22, 150 Cavendish Street
Casebrook
Christchurch 8051
New Zealand
Registered & physical & service address used since 12 Sep 2018
Unit 22, 150 Cavendish Street
Casebrook
Christchurch 8051
New Zealand
Postal & office & delivery address used since 04 Sep 2019
Po Box 42
Mapua
Tasman 7048
New Zealand
Postal address used since 04 Oct 2023

The Vitality Project Trading Company Limited was registered on 27 Feb 2015 and issued an NZ business identifier of 9429041630457. The registered LTD company has been supervised by 4 directors: Megan Rebecca Wilks - an active director whose contract started on 27 Feb 2015,
Megan Rebecca Daniels - an active director whose contract started on 27 Feb 2015,
Martin Brock - an active director whose contract started on 08 Feb 2023,
Christina Marie Bray - an inactive director whose contract started on 27 Feb 2015 and was terminated on 20 Jan 2016.
As stated in BizDb's data (last updated on 05 Apr 2024), the company registered 1 address: 372 Pomona Road, Upper Moutere, Tasman, 7173 (types include: registered, service).
Up until 12 Sep 2018, The Vitality Project Trading Company Limited had been using Unit 6, 5 Cass Street, Sydenham, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Daniels, Megan Rebecca (a director) located at Upper Moutere, Tasman postcode 7173. The Vitality Project Trading Company Limited has been classified as "Health food wholesaling" (business classification F360925).

Addresses

Other active addresses

Address #4: 372 Pomona Road, Upper Moutere, Tasman, 7173 New Zealand

Registered & service address used from 12 Oct 2023

Principal place of activity

Unit 22, 150 Cavendish Street, Casebrook, Christchurch, 8051 New Zealand


Previous addresses

Address #1: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Oct 2016 to 12 Sep 2018

Address #2: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 29 Feb 2016 to 10 Oct 2016

Address #3: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 27 Feb 2015 to 29 Feb 2016

Contact info
64 9 4427309
04 Sep 2018 Phone
megan@voluntastrols.com
Email
admin@vitality-project.com
04 Oct 2023 Email
admin@voluntastrols.com
29 Sep 2020 Email
www.vitality-project.com
04 Oct 2023 Website
www.voluntastrols.com
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Daniels, Megan Rebecca Upper Moutere
Tasman
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Christina Marie Bray Takapuna
Auckland
0622
New Zealand
Individual Bray, Christina Marie Takapuna
Auckland
0622
New Zealand
Directors

Megan Rebecca Wilks - Director

Appointment date: 27 Feb 2015

Address: Upper Moutere, Tasman, 7173 New Zealand

Address used since 04 Oct 2023


Megan Rebecca Daniels - Director

Appointment date: 27 Feb 2015

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 14 Sep 2021

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 28 Mar 2016


Martin Brock - Director

Appointment date: 08 Feb 2023

Address: Upper Moutere, 7173 New Zealand

Address used since 08 Feb 2023


Christina Marie Bray - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 20 Jan 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Feb 2015

Nearby companies
Similar companies

Bluecoconut Distribution Limited
L3, 2 Hazeldean Road

Cedrus Limited
Level 4, 123 Victoria Street

Dynamo Distributors Limited
45b Carlyle Street

Ms. Elva International Co. Limited
Unit 1, 6 Raycroft Street

Pure Group Limited
Unit 4, 163 Wordsworth Street

The Vitality Project Limited
Unit 6, 5 Cass Street