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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 434000 | |||
Other (Other) | Getz Healthcare Pty Limited |
Lane Cove, Nsw2066 Australia Australia |
21 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Innoxa Pty Limited | 21 Apr 2004 - 27 Jun 2010 | |
Other | Null - Innoxa Pty Limited | 21 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
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