The Vitality Project Limited (issued an NZBN of 9429031510370) was launched on 17 Jun 2010. 2 addresses are currently in use by the company: Unit 22 150 Cavendish Road, Casebrook, Christchurch, 8051 (type: physical, registered). Unit 6, 5 Cass Street, Sydenham, Christchurch had been their physical address, up until 01 Jun 2018. The Vitality Project Limited used other aliases, namely: Nature's Defence Manufacturing Limited from 22 Jun 2015 to 20 Nov 2019, My Remedy Manufacturing Limited (07 Aug 2014 to 22 Jun 2015) and Cantik Limited (17 Jun 2010 - 07 Aug 2014). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (5 per cent of shares), namely:
Wilks, Lynette (an individual) located at Rd 1, Upper Moutere postcode 7173. In the second group, a total of 1 shareholder holds 95 per cent of all shares (exactly 950 shares); it includes
Daniels, Megan Rebecca (an individual) - located at Richmond, Richmond. "Health food wholesaling" (ANZSIC F360925) is the classification the Australian Bureau of Statistics issued The Vitality Project Limited. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 22 150 Cavendish Road, Casebrook, Christchurch, 8051 | Physical & registered & service | 01 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Megan Rebecca Wilks
Richmond, Richmond, 7020
Address used since 01 Apr 2022 |
Director | 17 Jun 2010 - current |
Megan Rebecca Daniels
Richmond, Richmond, 7020
Address used since 01 Apr 2022
Rd 5, Wellsford, 0975
Address used since 29 Jun 2016 |
Director | 17 Jun 2010 - current |
Martin Brock
Upper Moutere, 7173
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
Lynette Wilks
Kaikoura, Kaikoura, 7300
Address used since 06 Jun 2013
Rd 1, Upper Moutere, 7173
Address used since 29 May 2019 |
Director | 17 Jun 2010 - 03 Oct 2023 |
Previous address | Type | Period |
---|---|---|
Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 | Physical & registered | 09 Jun 2016 - 01 Jun 2018 |
95 Montreal Street, Sydenham, Christchurch, 8023 | Physical & registered | 10 Jun 2015 - 09 Jun 2016 |
95 Montreal Street, Sydenham, Christchurch, 8023 | Registered & physical | 11 Jun 2012 - 10 Jun 2015 |
53 Ramahana Road, Huntsbury, Christchurch 8022 | Registered & physical | 17 Jun 2010 - 11 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Wilks, Lynette Individual |
Rd 1 Upper Moutere 7173 |
17 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniels, Megan Rebecca Individual |
Richmond Richmond 7020 |
17 Jun 2010 - current |
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 |
Cedrus Limited Level 4, 123 Victoria Street |
Abd Investments Limited 35 Osborne Street |
Bio-whenua Herbals Limited 115 Sherborne Street |
Endeavour Consumer Health Limited 108 Wrights Road |
Potager Limited 138 St Albans St |
Best Health Products Limited 118 Hayton Road |