The Vitalogy Project 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 11 May 2025), the company registered 1 address: 372 Pomona Road, Upper Moutere, Tasman, 7173 (types include: registered, service).
Up until 12 Sep 2018, The Vitalogy Project 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 Vitalogy Project Limited has been classified as "Health food wholesaling" (business classification F360925).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Daniels, Megan Rebecca |
Upper Moutere Tasman 7173 New Zealand |
27 Feb 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Christina Marie Bray |
Takapuna Auckland 0622 New Zealand |
27 Feb 2015 - 19 Feb 2016 |
| Individual | Bray, Christina Marie |
Takapuna Auckland 0622 New Zealand |
27 Feb 2015 - 19 Feb 2016 |
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
The Chain Man Limited
Unit 1
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street
Abd Investments Limited
35 Osborne Street
Bluecoconut Distribution Limited
L3, 2 Hazeldean Road
Dynamo Distributors Limited
45b Carlyle Street
Gluten Free Specialists Limited
4 Leslie Hills Drive
Pure Group Limited
Unit 4, 163 Wordsworth Street
Tvp Group Limited
Unit 6, 5 Cass Street