General information

The Vitality Project Limited

Type: NZ Limited Company (Ltd)
9429031510370
New Zealand Business Number
2505271
Company Number
Registered
Company Status
F360925 - Health Food Wholesaling
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
March
Financial report filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Wilks, Lynette
Individual
Rd 1
Upper Moutere
7173
17 Jun 2010 - current
Shares Allocation #2 Number of Shares: 950
Shareholder Name Address Period
Daniels, Megan Rebecca
Individual
Richmond
Richmond
7020
17 Jun 2010 - current
Location
Companies nearby
Similar companies
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