Shortcuts

Getz New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032027792
NZBN
117764
Company Number
Registered
Company Status
Current address
Level 17, 120 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Dec 2020

Getz New Zealand Limited, a registered company, was started on 28 Jun 1983. 9429032027792 is the business number it was issued. The company has been run by 19 directors: Raymond S. - an active director whose contract started on 16 Sep 2003,
Christopher Reginald Boffey - an active director whose contract started on 17 Sep 2013,
Haroon Aslam - an active director whose contract started on 03 Oct 2016,
Andrew Lehmann - an inactive director whose contract started on 21 Oct 2015 and was terminated on 03 Oct 2016,
Desmond Honorato Demello - an inactive director whose contract started on 16 Sep 2003 and was terminated on 31 Aug 2013.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 17, 120 Albert Street, Auckland, 1010 (type: registered, physical).
Getz New Zealand Limited had been using Level 7, 17 Albert Street, Auckland as their registered address up to 03 Dec 2020.
Former names used by the company, as we identified at BizDb, included: from 17 May 1996 to 20 Aug 2003 they were named Innoxa N.z. Limited, from 28 Jun 1990 to 17 May 1996 they were named Glopec N.z. Limited and from 06 Jul 1988 to 28 Jun 1990 they were named Innoxa (New Zealand) Limited.
A single entity controls all company shares (exactly 434000 shares) - Getz Healthcare Pty Limited - located at 1010, Lane Cove,, Nsw2066 Australia.

Addresses

Previous addresses

Address: Level 7, 17 Albert Street, Auckland, 1030 New Zealand

Registered & physical address used from 19 Apr 2013 to 03 Dec 2020

Address: Offices Of Kevin Murphy & Associates Ltd, 7th Floor, 17 Albert St, Auckland New Zealand

Registered & physical address used from 29 Sep 2000 to 19 Apr 2013

Address: C/- Bdm Grange Limited, 93 Hillside Road, Glenfield, Auckland

Physical & registered address used from 29 Sep 2000 to 29 Sep 2000

Address: 54 Carbine Road, Mt Wellington, Auckland

Physical & registered address used from 01 Jun 1998 to 29 Sep 2000

Address: 2 Mana Place, Wiri, South Auckland

Registered address used from 14 Mar 1996 to 01 Jun 1998

Address: 2 Mana Place, Wiri, South Auckland

Physical address used from 23 Sep 1994 to 01 Jun 1998

Address: 83 Springs Road, East Tamaki, Auckland

Registered address used from 16 Feb 1992 to 14 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 434000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 434000
Other (Other) Getz Healthcare Pty Limited Lane Cove,
Nsw2066 Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Innoxa Pty Limited
Other Null - Innoxa Pty Limited

Ultimate Holding Company

28 Apr 2020
Effective Date
Development Holdings Asia Limited
Name
Company
Type
307277
Ultimate Holding Company Number
VG
Country of origin
Road Town
P O Box 146
Tortola British Virgin Islands
Address
Directors

Raymond S. - Director

Appointment date: 16 Sep 2003


Christopher Reginald Boffey - Director

Appointment date: 17 Sep 2013

Address: 8 Ridgewood Close, Singapore, Singapore

Address used since 17 Sep 2013


Haroon Aslam - Director

Appointment date: 03 Oct 2016

ASIC Name: Getz Healthcare Pty Ltd

Address: Lane Cove, Nsw, 2066 Australia

Address: Ambarvale, Nsw, 2560 Australia

Address used since 03 Oct 2016

Address: Lane Cove, Nsw, 2066 Australia


Andrew Lehmann - Director (Inactive)

Appointment date: 21 Oct 2015

Termination date: 03 Oct 2016

ASIC Name: Getz Healthcare Pty Ltd

Address: Cremorne, 2090 Australia

Address used since 21 Oct 2015

Address: Lane Cove, Nsw, 2066 Australia

Address: Lane Cove, Nsw, 2066 Australia


Desmond Honorato Demello - Director (Inactive)

Appointment date: 16 Sep 2003

Termination date: 31 Aug 2013

Address: West Pennant Hills, N S W 2125, Australia,

Address used since 16 Sep 2003


Luc Eddy Stanley - Director (Inactive)

Appointment date: 16 Sep 2003

Termination date: 12 Aug 2013

Address: Newport, Nsw 2106, Australia,

Address used since 13 Apr 2010


Christopher William Mcgibbon - Director (Inactive)

Appointment date: 06 Jan 2000

Termination date: 16 Sep 2003

Address: Athlone, Pietermaritzburg, Kwa-zulu Natal, South Africa,

Address used since 06 Jan 2000


Zhenfu Li - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 16 Sep 2003

Address: Post Street # 500, San Francisco, Ca 94108, U S A,

Address used since 29 Aug 2000


Robet Charles Gluth - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 16 Sep 2003

Address: Chicago, Illnois60610, U S A,

Address used since 29 Aug 2000


Alan Christopher Argall - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 16 Sep 2003

Address: Edensor Park, N S W 2176, Australia,

Address used since 29 Aug 2000


Adel Michael - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 29 Aug 2000

Address: Danville, Ca 94526, U S A,

Address used since 29 Mar 1996


Desmond Honorato Demello - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 29 Aug 2000

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 29 Aug 2000


Cheng Sing Victor Chua - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 26 Aug 1999

Address: Willoughby, New South Wales 2068, Australia,

Address used since 11 Nov 1994


Philip Twible - Director (Inactive)

Appointment date: 25 Jan 1996

Termination date: 05 Sep 1996

Address: Baulkham Hills, N S W 2153, Australia,

Address used since 25 Jan 1996


Paul St. Clair Proctor - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 21 Jun 1996

Address: Penn., Bucks, England,

Address used since 11 Nov 1994


Alan Hartley - Director (Inactive)

Appointment date: 13 Mar 1991

Termination date: 31 Jul 1995

Address: Warriewood 2102, New South Wales, Australia,

Address used since 13 Mar 1991


Kevin Xavier Michael Gardner - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 11 Nov 1994

Address: Gordon 2072, New South Wales, Australia,

Address used since 29 Apr 1993


Charles Matthew Baxter - Director (Inactive)

Appointment date: 01 Nov 1992

Termination date: 30 Sep 1994

Address: Bilgola Plateau 2107, New South Wales, Australia,

Address used since 01 Nov 1992


Kenneth William Ransom - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 29 Apr 1993

Address: Howick, Auckland,

Address used since 02 Oct 1992

Nearby companies

Mur Limited
Unit N 388 Dominion Road

Ortho Star Limited
388 Dominion Road

Swissplus Id Pty Ltd
1123b Dominion Road

Ckx International Limited
371 Dominion Road

168 Advertising Limited
371a Dominion Road

Zeal Print Limited
371a Dominion Road