Vital Hospitality 2015 Limited was registered on 21 Jul 2015 and issued a New Zealand Business Number of 9429041862988. The registered LTD company has been managed by 2 directors: Clifford Michael Downes - an active director whose contract began on 21 Jul 2015,
Tina Marie Mauger - an active director whose contract began on 21 Jul 2015.
According to BizDb's data (last updated on 16 Mar 2024), the company uses 1 address: 13 Panorama Place, Coastlands, Whakatane, 3120 (types include: registered, service).
Until 09 Apr 2021, Vital Hospitality 2015 Limited had been using 7 Woolshed Lane, Pukekohe, Pukekohe as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Downes, Clifford Michael (a director) located at Opotiki postcode 3198.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mauger, Tina Marie - located at Opotiki. Vital Hospitality 2015 Limited has been categorised as "Employment placement service (candidates and contractors)" (business classification N721130).
Other active addresses
Address #4: 13 Panorama Place, Coastlands, Whakatane, 3120 New Zealand
Registered & service address used from 27 Jan 2023
Principal place of activity
29 Arakotipu Boulevard, Opotiki, 3198 New Zealand
Previous addresses
Address #1: 7 Woolshed Lane, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 07 Sep 2020 to 09 Apr 2021
Address #2: 5/44 Selwyn Rd, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 14 Mar 2019 to 07 Sep 2020
Address #3: 33a Gibraltar Street, Howick, Auckland, 2014 New Zealand
Registered address used from 12 Mar 2018 to 14 Mar 2019
Address #4: 130a Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 21 Jul 2015 to 12 Mar 2018
Address #5: 130a Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 21 Jul 2015 to 14 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Downes, Clifford Michael |
Opotiki 3198 New Zealand |
21 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mauger, Tina Marie |
Opotiki 3198 New Zealand |
21 Jul 2015 - |
Clifford Michael Downes - Director
Appointment date: 21 Jul 2015
Address: Coastlands, Whakatane, 3198 New Zealand
Address used since 19 Jan 2023
Address: Opotiki, 3198 New Zealand
Address used since 02 Mar 2022
Address: R.d.4, Pleasant Point, 7974 New Zealand
Address used since 30 Mar 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Aug 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 21 Jul 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 12 Mar 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 06 Mar 2019
Tina Marie Mauger - Director
Appointment date: 21 Jul 2015
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 19 Jan 2023
Address: Opotiki, 3198 New Zealand
Address used since 02 Mar 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Aug 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 21 Jul 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 02 Mar 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 06 Mar 2019
Top Brass Plumbing & Renovations Limited
47a Gibraltar Street
G & N Developments Limited
26a Baird Street
3 French Hens Limited
51a Gibraltar Street
M & M Wang Group Limited
Flat 1, 28 Gibraltar Street
Paul & Sharon Properties Limited
51 Gibraltar Street
Ti Rakau Physio Limited
10d Baird Street
Erica Willoughby Consulting Limited
Suite 4, 29 Picton Street
Happy Mums Limited
52 Alexander Street
Link Personnel Limited
2c, 12 Selwyn Road
Milne Limited
52b Gibraltar Street
Red Diamond Leaders.co Limited
2/30 Pegler Drive
Richastair Limited
53a Union Road