General information

Vitaco Health Group Limited

Type: NZ Limited Company (Ltd)
9429033748276
New Zealand Business Number
1885808
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
47491851
Total number of Shares
July
Annual return filing month
December
Financial report filing month
13 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 47491851
Shareholder Name Address Period
Zeus Two Holding Company Limited
Shareholder NZBN: 9429043388158
Entity (NZ Limited Company)
East Tamaki
Auckland
2163
27 Feb 2017 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 15 Dec 2016
Name Shanghai Pharmaceuticals Holding Co., Ltd
Type Company
Country of origin CN
Location
Companies nearby
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