General information

Vitaco Health Limited

Type: NZ Limited Company (Ltd)
9429033794334
New Zealand Business Number
1878162
Company Number
Registered
Company Status

Vitaco Health Limited (issued an NZ business identifier of 9429033794334) was launched on 24 Oct 2006. 1 address is in use by the company: Cnr Kordel Place and Accent Dr, East Tamaki (type: physical, registered). Cnr Kordell Pl and Accent Dr, 4 Kordell Place, Easttamaki had been their registered address, until 25 Sep 2009. Vitaco Health Limited used more names, namely: Next Capital Health Limited from 17 Nov 2006 to 14 Oct 2008, Merw 2 Limited (24 Oct 2006 to 17 Nov 2006). 133571839 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 131886067 shares (98.74% of shares), namely:
Vitaco Health Group Limited (an entity) located at East Tamaki. When considering the second group, a total of 1 shareholder holds 0.16% of all shares (212440 shares); it includes
Vitaco Health Group Limited (an entity) - located at East Tamaki. Next there is the 3rd group of shareholders, share allocation (1473332 shares, 1.1%) belongs to 1 entity, namely:
Vitaco Health Group Limited, located at East Tamaki (an entity). Our database was last updated on 09 Jul 2021.

Current address Type Used since
Cnr Kordel Place And Accent Dr, East Tamaki Physical & registered 25 Sep 2009
Directors
Name and Address Role Period
Kenneth Hong Kit Wong
15 Braemar Hill Road, North Point, Hong Kong,
Address used since 16 Dec 2016
Director 16 Dec 2016 - current
Bo Shen
Shanghai,
Address used since 02 May 2017
Director 02 May 2017 - current
Roger Scott
West Harbour, Auckland, 0618
Address used since 22 Feb 2019
Director 22 Feb 2019 - current
Phillip Gary Wiltshire
Epsom, Auckland, 1023
Address used since 01 Jul 2010
Director 24 Aug 2007 - 22 Feb 2019
Roger Ian Scott
West Harbour, Auckland, 0618
Address used since 07 Nov 2014
Director 07 Nov 2014 - 16 Dec 2016
Ryan Barrington D'almeida
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Balgowlah Heights, Sydney, 2093
Address used since 09 May 2016
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, Australia 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
Hunters Hill, Sydney, Nsw, 2011
Address used since 09 Feb 2012
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 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
Roger Ian Scott
West Harbour, Waitakere City,
Address used since 25 Sep 2009
Director 25 Sep 2009 - 09 Dec 2009
Sarah Jane Kennedy
Parnell, Auckland, 1052
Address used since 19 Dec 2006
Director 19 Dec 2006 - 29 Sep 2009
Mark Joseph Mathews
Mt Albert, Auckland,
Address used since 01 Feb 2007
Director 01 Feb 2007 - 30 Mar 2009
Catherine Agnes Quinn
Herne Bay, Auckland,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 17 Nov 2006
Addresses
Previous address Type Period
Cnr Kordell Pl And Accent Dr, 4 Kordell Place, Easttamaki Registered & physical 01 Apr 2008 - 25 Sep 2009
C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland Registered & physical 24 Oct 2006 - 01 Apr 2008
Financial Data
Financial info
133571839
Total number of Shares
July
Annual return filing month
16 Jul 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 131886067
Shareholder Name Address Period
Vitaco Health Group Limited
Shareholder NZBN: 9429033748276
Entity (NZ Limited Company)
East Tamaki
17 Nov 2006 - current
Shares Allocation #2 Number of Shares: 212440
Shareholder Name Address Period
Vitaco Health Group Limited
Shareholder NZBN: 9429033748276
Entity (NZ Limited Company)
East Tamaki
17 Nov 2006 - current
Shares Allocation #3 Number of Shares: 1473332
Shareholder Name Address Period
Vitaco Health Group Limited
Shareholder NZBN: 9429033748276
Entity (NZ Limited Company)
East Tamaki
17 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
Catherine Agnes Quinn
Individual
Herne Bay
Auckland
24 Oct 2006 - 27 Jun 2010

Ultimate Holding Company
Effective Date 15 Dec 2016
Name Shanghai Pharmaceuticals Holding Co., Ltd
Type Company
Ultimate Holding Company Number 91524515
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 Group Limited
Cnr Kordel Pl And Accent Dr
Healtheries Of New Zealand Limited
Cnr Kordel Place And Accent Drive