Shortcuts

Vital Hospitality 2015 Limited

Type: NZ Limited Company (Ltd)
9429041862988
NZBN
5753828
Company Number
Registered
Company Status
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
6 Meadowlinks Lane
Rd 4
Pleasant Point 7974
New Zealand
Registered & physical & service address used since 09 Apr 2021
P O Box 87
Opotiki 3158
New Zealand
Postal address used since 02 Mar 2022
29 Arakotipu Boulevard
Opotiki 3198
New Zealand
Office & delivery address used since 02 Mar 2022

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).

Addresses

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

Contact info
64 21 622240
06 Mar 2019 Phone
cliff@vitalhospitality.co.nz
30 Mar 2021 nzbn-reserved-invoice-email-address-purpose
cliff@vitalhospitality.co.nz
06 Mar 2019 Email
www.vitalhospitality.co.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Downes, Clifford Michael Opotiki
3198
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mauger, Tina Marie Opotiki
3198
New Zealand
Directors

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

Nearby companies

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

Similar companies

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