Vita Health Limited, a registered company, was started on 17 Aug 2018. 9429046969330 is the NZ business identifier it was issued. "Health food retailing" (business classification G412940) is how the company has been classified. The company has been run by 3 directors: Stuart John Thorman - an active director whose contract started on 17 Aug 2018,
Michael Thorman - an active director whose contract started on 17 Aug 2018,
Andrew Thorman - an active director whose contract started on 29 Jun 2019.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (types include: registered, physical).
Vita Health Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their registered address up to 22 Jan 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally the third share allotment (40 shares 40 per cent) made up of 1 entity.
Principal place of activity
63 Awatea Gardens, Wigram, Christchurch, 8042 New Zealand
Previous address
Address #1: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 17 Aug 2018 to 22 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Thorman, Andrew |
Prebbleton Prebbleton 7604 New Zealand |
30 Jan 2020 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Thorman, Michael |
Wigram Christchurch 8042 New Zealand |
17 Aug 2018 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Thorman, Stuart John |
Halswell Christchurch 8025 New Zealand |
17 Aug 2018 - |
Stuart John Thorman - Director
Appointment date: 17 Aug 2018
Address: Halswell, Christchurch, 8042 New Zealand
Address used since 02 Nov 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 17 Aug 2018
Michael Thorman - Director
Appointment date: 17 Aug 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 17 Aug 2018
Andrew Thorman - Director
Appointment date: 29 Jun 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Nov 2022
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 29 Jun 2019
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street
Eternal Delight Limited
157 High St 8011 Chch
Green & Good Food Company Limited
94 Disraeli Street
J.y.m. Investments Limited
Unit3 90, Huxley St, Sydenham
Nourish & Thrive Limited
3/308 Hereford Street
Sana Direct Limited
46 York Street
Sunson Health & Beauty Limited
60 Cashel Street