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).
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 2023
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
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