Vitaco Health Group Limited (issued a business number of 9429033748276) was started on 17 Nov 2006. 2 addresses are in use by the company: Cnr Kordel Pl and Accent Dr, East Tamaki (type: physical, registered). Cnr Kordell Pl and Accent Dr, 4 Kordell Place, East Tamaki had been their physical address, until 25 Sep 2009. Vitaco Health Group Limited used more names, namely: Next Capital Health Group Limited from 17 Nov 2006 to 14 Oct 2008. 47491851 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 47491851 shares (100 per cent of shares), namely:
Zeus Two Holding Company Limited (an entity) located at East Tamaki, Auckland postcode 2163. The Businesscheck information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Cnr Kordel Pl And Accent Dr, East Tamaki | Physical & service | 25 Sep 2009 |
Cnr Kordel Place And Accent Drive, East Tamaki | Registered | 25 Sep 2009 |
Name and Address | Role | Period |
---|---|---|
Roger Scott
West Harbour, Auckland, 0618
Address used since 22 Feb 2019 |
Director | 22 Feb 2019 - current |
Jun Yan
Shanghai,
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - current |
Kenneth Hong Kit Wong
15 Braemar Hill Road, North Point, Hong Kong,
Address used since 16 Dec 2016 |
Director | 16 Dec 2016 - 06 Feb 2024 |
Bo Shen
Shanghai,
Address used since 02 May 2017 |
Director | 02 May 2017 - 05 Feb 2024 |
Phillip Gary Wiltshire
Epsom, Auckland, 1023
Address used since 01 Jul 2010 |
Director | 23 Aug 2007 - 22 Feb 2019 |
Ryan Barrington D'almeida
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Balgowlah Heights, Sydney, 2093
Address used since 09 May 2016
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 07 Nov 2014 - 16 Dec 2016 |
Roger Ian Scott
West Harbour, Auckland, 0618
Address used since 07 Nov 2014 |
Director | 07 Nov 2014 - 16 Dec 2016 |
Andrew Alexander Lockhart
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Kirribilli, New South Wales, 2061
Address used since 28 Jul 2014 |
Director | 17 Nov 2006 - 14 Sep 2015 |
Mark Thomas Peters
Randwick, Nsw 2031,
Address used since 30 May 2008
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 17 Nov 2006 - 14 Sep 2015 |
John William White
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Hunters Hill, Sydney, Nsw, 2011
Address used since 09 Feb 2012
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 01 Dec 2006 - 14 Sep 2015 |
Michael Leith Thompson
Howick, Auckland, 2014
Address used since 29 Jul 2015 |
Director | 01 Feb 2007 - 14 Sep 2015 |
Geoffrey Sean Norgate
Mission Bay, Auckland,
Address used since 03 Dec 2009 |
Director | 03 Dec 2009 - 07 Nov 2014 |
Sarah Jane Kennedy
Parnell, Auckland, 1052
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 29 Sep 2009 |
Mark Joseph Mathews
Mt Albert, Auckland,
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 30 Mar 2009 |
Previous address | Type | Period |
---|---|---|
Cnr Kordell Pl And Accent Dr, 4 Kordell Place, East Tamaki | Physical & registered | 01 Apr 2008 - 25 Sep 2009 |
C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland | Physical & registered | 17 Nov 2006 - 01 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Zeus Two Holding Company Limited Shareholder NZBN: 9429043388158 Entity (NZ Limited Company) |
East Tamaki Auckland 2163 |
27 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bloor, Malcolm Individual |
Epsom Auckland |
13 Dec 2006 - 13 Dec 2006 |
Kennedy, Sarah Jane Individual |
Parnell Auckland |
13 Dec 2006 - 23 Sep 2015 |
Eide, Erik Individual |
Pymble New South Wales |
28 Jun 2013 - 23 Sep 2015 |
Codymo Trustees Limited Shareholder NZBN: 9429037524432 Company Number: 971270 Entity |
13 Dec 2006 - 23 Sep 2015 | |
Waddle, Ondine Catherine Individual |
St Heliers Auckland |
25 Feb 2010 - 23 Sep 2015 |
White, John William Individual |
Longueville Sydney 2066, Nsw Australia |
17 Nov 2006 - 27 Jun 2010 |
Barraket, Peter And Kerryn Individual |
Willoughby New South Wales 2068 |
13 Feb 2013 - 23 Sep 2015 |
Dewar, Sally Louise Individual |
Devonport Auckland |
13 Dec 2006 - 23 Sep 2015 |
Peacock, Geoffrey John Individual |
Parnell Auckland |
13 Dec 2006 - 23 Sep 2015 |
Ciprian, Annette Individual |
Ellerslie Auckland 1051 |
17 Dec 2013 - 23 Sep 2015 |
Peters, Mark Thomas Individual |
Randwick Nsw |
28 Jun 2013 - 23 Sep 2015 |
Lusby, Kerry Maree Individual |
Remuera Auckland 1050 |
28 Jun 2013 - 23 Sep 2015 |
Mathews, Mark Joseph Individual |
Mt Albert Auckland |
31 Aug 2007 - 23 Sep 2015 |
Moser, Lorraine Michelle Individual |
Epsom Auckland |
31 Aug 2007 - 23 Sep 2015 |
Foreman, David Clark Thomas Individual |
Mission Bay Auckland |
31 Aug 2007 - 23 Sep 2015 |
Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 Entity |
31 Aug 2007 - 31 Aug 2007 | |
Wiltshire, Lucille Agnes Individual |
Greenlane Auckland |
31 Aug 2007 - 31 Aug 2007 |
Wiltshire, Phillip Gary Individual |
Epsom Auckland 1023 |
31 Aug 2007 - 23 Sep 2015 |
Dewar, Brian Douglas Individual |
Devonport Auckland |
13 Dec 2006 - 23 Sep 2015 |
Stanton Family Trustees Limited Shareholder NZBN: 9429033630618 Company Number: 1905593 Entity |
31 Aug 2007 - 23 Sep 2015 | |
Norseman Investments Pty Limited Other |
13 Dec 2006 - 23 Sep 2015 | |
Next Capital Pty Limited Other |
31 Aug 2007 - 23 Sep 2015 | |
J&b White Holdings Pty Limited, Atf The J&b White Superannuation Fund Other |
28 Jun 2013 - 23 Sep 2015 | |
Patrick Elliot & Vesna Zuvic, Atf Elliot Superannuation Fund Other |
28 Jun 2013 - 23 Sep 2015 | |
Nairn, John Individual |
Three Kings Auckland 1024 |
24 Jan 2014 - 23 Sep 2015 |
Hall, Brent Individual |
Mt Eden Auckland |
25 Feb 2010 - 23 Sep 2015 |
Scott, Roger Ian Individual |
West Harbour Auckland |
25 Feb 2010 - 23 Sep 2015 |
D'almeida, Ryan Individual |
Brighton Victoria, Australia |
25 Feb 2010 - 23 Sep 2015 |
Codymo Trustees Limited Shareholder NZBN: 9429037524432 Company Number: 971270 Entity |
13 Dec 2006 - 23 Sep 2015 | |
Vitaco Holdings Limited Company Number: ACN 606 826 493 Other |
23 Sep 2015 - 27 Feb 2017 | |
Mike Thompson Investments Limited Shareholder NZBN: 9429033644929 Company Number: 1903232 Entity |
31 Aug 2007 - 23 Sep 2015 | |
Next Capital (services B) Pty Limited Other |
17 Nov 2006 - 23 Sep 2015 | |
Taradise Investment Management Limited Shareholder NZBN: 9429033240015 Company Number: 1966907 Entity |
25 Feb 2010 - 23 Sep 2015 | |
Stanton Family Trustees Limited Shareholder NZBN: 9429033630618 Company Number: 1905593 Entity |
31 Aug 2007 - 23 Sep 2015 | |
Mike Thompson Investments Limited Shareholder NZBN: 9429033644929 Company Number: 1903232 Entity |
31 Aug 2007 - 23 Sep 2015 | |
Kennedy, Sarah Jane Individual |
Parnell Auckland |
05 Dec 2006 - 13 Dec 2006 |
Next Capital (services A) Pty Limited Other |
17 Nov 2006 - 23 Sep 2015 | |
Taradise Investment Management Limited Shareholder NZBN: 9429033240015 Company Number: 1966907 Entity |
25 Feb 2010 - 23 Sep 2015 | |
Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 Entity |
31 Aug 2007 - 31 Aug 2007 | |
Blake, Leo Individual |
Howick Auckland 2163 |
28 Jun 2013 - 23 Sep 2015 |
Andrew Lockhart & Co Pty Limited Atf The Lockhart Superannuation Fund Other |
28 Jun 2013 - 23 Sep 2015 |
Effective Date | 15 Dec 2016 |
Name | Shanghai Pharmaceuticals Holding Co., Ltd |
Type | Company |
Country of origin | CN |
Health Foods International Limited Cnr Kordel Place And Accent Drive |
|
Vitaco Health (nz) Limited Cnr Kordel Place And Accent Drive |
|
Vitaco Health Limited Cnr Kordel Place And Accent Dr |
|
Healtheries Of New Zealand Limited Cnr Kordel Pl And Accent Dr |