The Get Group Limited was registered on 20 Sep 2012 and issued an NZBN of 9429030512764. This registered LTD company has been run by 6 directors: Noeline Louise Clarke - an active director whose contract began on 08 Jun 2015,
Noeline Louise Cook - an active director whose contract began on 08 Jun 2015,
Angela Joy Spice-Ridley - an active director whose contract began on 01 Apr 2016,
Timothy James Mcgirr - an inactive director whose contract began on 20 Sep 2012 and was terminated on 31 Mar 2016,
Gloria Jeanne Mcgirr - an inactive director whose contract began on 20 Sep 2012 and was terminated on 31 Mar 2016.
As stated in BizDb's information (updated on 07 Jan 2021), this company uses 1 address: 814 Roberts Line, Rd 8, Palmerston North, 4478 (type: physical, registered).
Up until 07 Aug 2017, The Get Group Limited had been using 58 Dominion Park Street, Johnsonville, Wellington as their physical address.
BizDb identified former names used by this company: from 15 Apr 2013 to 25 Aug 2015 they were called Mcgirr Consulting Limited, from 13 Sep 2012 to 15 Apr 2013 they were called Claddagh Consulting Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Angela Spice-Ridley (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Noeline Cook - located at Rd 8, Palmerston North. The Get Group Limited is categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
814 Roberts Line, Rd 8, Palmerston North, 4478 New Zealand
Previous addresses
Address: 58 Dominion Park Street, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 06 Apr 2016 to 07 Aug 2017
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Feb 2015 to 06 Apr 2016
Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 20 Sep 2012 to 18 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Angela Joy Spice-ridley |
Papamoa Beach Papamoa 3118 New Zealand |
30 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Noeline Louise Cook |
Rd 8 Palmerston North 4478 New Zealand |
01 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noeline Louise Clarke |
Johnsonville Wellington 6037 New Zealand |
08 Jun 2015 - 01 Aug 2018 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
20 Sep 2012 - 03 Apr 2016 | |
Director | Gloria Jeanne Mcgirr |
Surfdale Waiheke Island 1081 New Zealand |
20 Sep 2012 - 03 Apr 2016 |
Director | Timothy James Mcgirr |
Surfdale Waiheke Island 1081 New Zealand |
20 Sep 2012 - 03 Apr 2016 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
20 Sep 2012 - 03 Apr 2016 | |
Individual | Gloria Jeanne Mcgirr |
Surfdale Waiheke Island 1081 New Zealand |
20 Sep 2012 - 03 Apr 2016 |
Individual | Timothy James Mcgirr |
Surfdale Waiheke Island 1081 New Zealand |
20 Sep 2012 - 03 Apr 2016 |
Noeline Louise Clarke - Director
Appointment date: 08 Jun 2015
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 28 Jul 2017
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 08 Jun 2015
Noeline Louise Cook - Director
Appointment date: 08 Jun 2015
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 28 Jul 2017
Angela Joy Spice-ridley - Director
Appointment date: 01 Apr 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2016
Timothy James Mcgirr - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 31 Mar 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 20 Apr 2015
Gloria Jeanne Mcgirr - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 31 Mar 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 20 Apr 2015
Nicholas George Chalklen Mcgirr - Director (Inactive)
Appointment date: 02 Apr 2014
Termination date: 19 Mar 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 02 Apr 2014
Blue House Productions Limited
56 Dominion Park Street
Nzcl Publishing Limited
18a Tarawera Road
Anz Co ( International ) Limited
18a Tarawera Road
G@work Services Limited
27 Cresswell Place
Marmoset Investments Limited
22 Dominion Park Street
Mcmorran Properties Limited
19 Fraser Avenue
Hillbm Limited
56 Newlands Rd
Keith Palmer Limited
175 Fraser Avenue
Kiwi International Franchises Limited
4 Anzia Way
Sparkline Solutions Limited
8 Salford Street
The Greenman Group Limited
3rd Floor, 128 Johnsonville Road
Whitehorse Hill Investments Limited
3rd Floor, 128 Johnsonville Road