Getme Limited, a registered company, was started on 03 Jul 2007. 9429033267821 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Md Mhamud Un Nabi Jony - an active director whose contract began on 03 Jul 2007,
Mrs Helena Parvin - an inactive director whose contract began on 03 Jul 2007 and was terminated on 18 May 2009,
Md Sakender Ali - an inactive director whose contract began on 03 Jul 2007 and was terminated on 18 May 2009.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 113 King Street, Hastings, Hastings, 4122 (office address),
Flat 1, 303 King Street, Hastings, Hastings, 4122 (registered address),
Flat 1, 303 King Street, Hastings, Hastings, 4122 (physical address),
Flat 1, 303 King Street, Hastings, Hastings, 4122 (service address) among others.
Getme Limited had been using 113 King Street, Level-1 Hastings, Hastings as their registered address up to 19 Apr 2016.
Previous aliases used by the company, as we managed to find at BizDb, included: from 18 May 2009 to 13 Oct 2019 they were called Business Solution New Zealand Limited, from 18 May 2009 to 18 May 2009 they were called I-Solution Limited and from 03 Jul 2007 to 18 May 2009 they were called E-Pacific Limited.
A total of 1500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (16.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (33.33 per cent).
Principal place of activity
113 King Street, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 113 King Street, Level-1 Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 10 May 2012 to 19 Apr 2016
Address #2: Tourism House, Level-1/3, 64-82 Dickens Street, Napier New Zealand
Registered & physical address used from 02 Jun 2010 to 10 May 2012
Address #3: 56 Gloucester Street, Greenmeadoes, Napier 4112, New Zealand
Registered & physical address used from 27 Mar 2009 to 02 Jun 2010
Address #4: 55 Franklin Road, Bay View, Napier 4104, New Zealand
Registered & physical address used from 20 Aug 2008 to 27 Mar 2009
Address #5: Rugby House, Willowpark Drive, Masterton Rd11, 5921
Registered & physical address used from 03 Jul 2007 to 20 Aug 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: April
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Jony, Md Mhamud Un Nabi |
Hastings Hastings 4122 New Zealand |
03 Jul 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jony, Md Mhamud Un Nabi |
Hastings Hastings 4122 New Zealand |
03 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parvin, Mrs Helena |
East Dhania Dhaka-1236, Bangladesh |
03 Jul 2007 - 27 Jun 2010 |
Individual | Ali, Md Sakender |
East Dhania Dhaka-1236, Bangladesh |
03 Jul 2007 - 27 Jun 2010 |
Md Mhamud Un Nabi Jony - Director
Appointment date: 03 Jul 2007
Address: Hastings, Hastings, 4122 New Zealand
Address used since 01 Apr 2016
Mrs Helena Parvin - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 18 May 2009
Address: East Dhania, Dhaka-1236, Bangladesh,
Address used since 03 Jul 2007
Md Sakender Ali - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 18 May 2009
Address: East Dhania, Dhaka-1236, Bangladesh,
Address used since 03 Jul 2007
Curryexpress Limited
Flat 1, 303 King Street
Te Rangihaeata Oranga Trust
210 Lyndon Road West
Matangi Limited
Insight Chartered Accountants Limited
Graham White Dentist Limited
Insight Chartered Accountants Limited
Millpas Vineyards Limited
206 Lyndon Road
Carmaney Holdings Limited
302 Southampton St-west