Shortcuts

Vibrant Planet Limited

Type: NZ Limited Company (Ltd)
9429037568856
NZBN
963140
Company Number
Registered
Company Status
Current address
203a Symonds Street
Eden Terrace
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Mar 2017

Vibrant Planet Limited, a registered company, was started on 11 Jun 1999. 9429037568856 is the business number it was issued. This company has been supervised by 2 directors: Mark Russell - an active director whose contract started on 11 Jun 1999,
Michelle Altena - an inactive director whose contract started on 11 Jun 1999 and was terminated on 06 Feb 2005.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 203A Symonds Street, Eden Terrace, Auckland, 1010 (type: registered, physical).
Vibrant Planet Limited had been using 78 Williamson Avenue, Grey Lynn, Auckland as their physical address until 23 Mar 2017.
A single entity owns all company shares (exactly 100 shares) - Russell, Mark - located at 1010, Ostend, Waiheke Island.

Addresses

Previous addresses

Address: 78 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 19 Nov 2014 to 23 Mar 2017

Address: 32 Junction Road, Oneroa, Waiheke Island, 1081 New Zealand

Physical address used from 13 Mar 2014 to 19 Nov 2014

Address: 42 Great Barrier Road, Oneroa, Waiheke Island, 1081 New Zealand

Physical address used from 30 Jul 2013 to 13 Mar 2014

Address: 3/2 Schofield Street, Grey Lynn, Auckland, 0630 New Zealand

Registered address used from 30 Jul 2013 to 19 Nov 2014

Address: 63 Ridge Road, Howick New Zealand

Registered & physical address used from 24 Oct 2007 to 30 Jul 2013

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 23 Oct 2007 to 24 Oct 2007

Address: 63 Ridge Road, Howick

Physical & registered address used from 18 Oct 2007 to 23 Oct 2007

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 16 May 2007 to 18 Oct 2007

Address: Grant Thornton, Grant Thornton Building, 97-101 Hobson Street, Auckland

Registered & physical address used from 10 Jan 2007 to 16 May 2007

Address: Murray Sharma & Associates Limited, 5 Rata Street, New Lynn, Auckland

Physical & registered address used from 01 Dec 2005 to 10 Jan 2007

Address: C/ Taxation Accounting Specialists Ltd, 4011 Great North Rd, Kelston, Auckland

Registered address used from 29 Mar 2004 to 01 Dec 2005

Address: C/ Taxation Accounting Specialists, 4011 Great North Rd, Kelston, Auckland

Physical address used from 29 Mar 2004 to 01 Dec 2005

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 04 Sep 2002 to 29 Mar 2004

Address: C/- Cook Adam & Co, 5 Athol St, Queenstown

Registered address used from 12 Apr 2000 to 04 Sep 2002

Address: C/- Cook Adam & Co, 5 Athol St, Queenstown

Physical address used from 14 Jun 1999 to 04 Sep 2002

Contact info
64 21 456891
05 Mar 2019 Phone
mark@songsofourfuture.com
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Russell, Mark Ostend
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Altena, Michelle Northcote Point
Auckland
Directors

Mark Russell - Director

Appointment date: 11 Jun 1999

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 01 Dec 2022

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 25 Mar 2020

Address: Waiheke Island, 1081 New Zealand

Address used since 15 Mar 2017

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 12 Jun 2018

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 Sep 2018


Michelle Altena - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 06 Feb 2005

Address: Northcote Pt, Auckland,

Address used since 22 Mar 2004