Vanilla Plant Based Kitchen Limited, a registered company, was incorporated on 01 Aug 2017. 9429046273536 is the New Zealand Business Number it was issued. "Specialised food retailing nec" (business classification G412950) is how the company is categorised. The company has been supervised by 3 directors: Jessica Chand - an active director whose contract started on 18 Jun 2020,
Samuel Allen Jeffs - an inactive director whose contract started on 01 Aug 2017 and was terminated on 22 Jun 2020,
Carla Salisbury - an inactive director whose contract started on 18 Sep 2017 and was terminated on 22 Jun 2020.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 65 Picton Street, Howick, Auckland, 2014 (category: registered, service).
Vanilla Plant Based Kitchen Limited had been using 22B Hutchinsons Road, Bucklands Beach, Auckland as their registered address until 23 Feb 2022.
Former names for the company, as we managed to find at BizDb, included: from 18 Sep 2017 to 21 Oct 2022 they were called Thrive Wholesome Treats Limited, from 31 Jul 2017 to 18 Sep 2017 they were called Futuresaver Group Limited.
One entity controls all company shares (exactly 1 share) - Chand, Jessica - located at 2014, Mellons Bay, Auckland.
Other active addresses
Address #4: 65 Picton Street, Howick, Auckland, 2014 New Zealand
Registered & service address used from 14 Mar 2023
Principal place of activity
27 Glenfern Road, Mellons Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 22b Hutchinsons Road, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 12 Mar 2021 to 23 Feb 2022
Address #2: 9a Anna Watson Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 30 Jun 2020 to 12 Mar 2021
Address #3: Flat 4, 155a Grey Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 01 Aug 2017 to 30 Jun 2020
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Chand, Jessica |
Mellons Bay Auckland 2014 New Zealand |
22 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffs, Samuel Allen |
Onehunga Auckland 1061 New Zealand |
01 Aug 2017 - 22 Jun 2020 |
Individual | Salisbury, Carla |
Onehunga Auckland 1061 New Zealand |
18 Sep 2017 - 22 Jun 2020 |
Jessica Chand - Director
Appointment date: 18 Jun 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 16 Dec 2021
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 01 Mar 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 18 Jun 2020
Samuel Allen Jeffs - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 22 Jun 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Feb 2018
Address: Auckland, 1061 New Zealand
Address used since 01 Aug 2017
Carla Salisbury - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 22 Jun 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Sep 2017
Zeus Trading Company Limited
3/8a Heretaunga Avenue
All Stone & Rock Limited
155 Grey Street
New Zealand Vintage Radio Society Incorporated
154 Grey Street
Nsquared Investments Limited
74 Alfred Street
Nsquared Trustee Company Limited
74 Alfred Street
Interior Works Limited
164 Grey St
Advaitha Consulting Services Limited
10/4 Inkerman Street
Cube Kitchen Catering Limited
Flat 1, 68a Rawhiti Road
Di-sande Coffee Company Limited
76a Quadrant Road
Hsk Limited
231 Onehunga Mall Road
Mb Ponsonby Limited
22a Rangipawa Road
Westport Nz Limited
22a Rangipawa Road