Get Outside Limited, a registered company, was started on 05 Feb 2003. 9429036183289 is the New Zealand Business Number it was issued. "Landscape architecture service" (business classification M692140) is how the company has been categorised. This company has been supervised by 2 directors: John David Rice - an active director whose contract started on 05 Feb 2003,
Jillian Ruth Rice - an active director whose contract started on 05 Feb 2003.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: 37 Anzac Road, Pukekohe, 2120 (postal address),
37 Anzac Road, Pukekohe, 2120 (registered address),
37 Anzac Road, Pukekohe, 2120 (physical address),
37 Anzac Road, Pukekohe, 2120 (service address) among others.
Get Outside Limited had been using 10 Tuakau Road, Pukekohe as their registered address up to 19 Apr 2022.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group consists of 27 shares (27 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 70 shares (70 per cent). Lastly the third share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 37 Anzac Road, Pukekohe, 2120 New Zealand
Registered & physical & service address used from 19 Apr 2022
Address #5: 37 Anzac Road, Pukekohe, 2120 New Zealand
Postal address used from 01 Nov 2022
Principal place of activity
500 Lyons Road, Rd 1, Mangatawhiri, 2471 New Zealand
Previous addresses
Address #1: 10 Tuakau Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 10 Jun 2021 to 19 Apr 2022
Address #2: 500 Lyons Road, Rd 1, Auckland, 1642 New Zealand
Physical & registered address used from 23 Nov 2020 to 10 Jun 2021
Address #3: 1/46 Jutland Rd, Hauraki, Auckland, 0622 New Zealand
Physical address used from 14 Nov 2017 to 23 Nov 2020
Address #4: 1/46 Jutland Rd, Hauraki, Auckland, 0622 New Zealand
Registered address used from 07 Feb 2017 to 23 Nov 2020
Address #5: 500 Lyons Road, Rd 1, Pokeno, 2471 New Zealand
Physical address used from 20 Nov 2012 to 14 Nov 2017
Address #6: 500 Lyons Road, Rd 1, Pokeno, 2471 New Zealand
Registered address used from 20 Nov 2012 to 07 Feb 2017
Address #7: 42 Galaxy Drive, Mairangi Bay, Auckland 1311 New Zealand
Physical & registered address used from 05 Feb 2003 to 20 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27 | |||
Individual | Rice, John David |
Pukekohe 2120 New Zealand |
05 Feb 2003 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Rice, Jillian Ruth |
Pukekohe 2120 New Zealand |
05 Feb 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rice, Elliot Matthew |
Karori Wellington 6012 New Zealand |
05 Feb 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Looker, Emily Hannah |
Hillsborough Auckland 1042 New Zealand |
22 Nov 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Rice, Sophie Lilian |
Rd 4 Oakura 4374 New Zealand |
05 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rice, Emily Hannah |
Hillsborough Auckland 1042 New Zealand |
05 Feb 2003 - 22 Nov 2016 |
John David Rice - Director
Appointment date: 05 Feb 2003
Address: Pukekohe, 2120 New Zealand
Address used since 05 Apr 2022
Address: Pukekohe, 2120 New Zealand
Address used since 10 Jun 2021
Address: Rd 1, Mangatawhiri, 2471 New Zealand
Address used since 15 Nov 2018
Address: Rd1, Pokeno, 2471 New Zealand
Address used since 12 Nov 2012
Jillian Ruth Rice - Director
Appointment date: 05 Feb 2003
Address: Pukekohe, 2120 New Zealand
Address used since 05 Apr 2022
Address: Pukekohe, 2120 New Zealand
Address used since 10 Jun 2021
Address: Rd 1, Mangatawhiri, 2471 New Zealand
Address used since 15 Nov 2018
Address: Rd1, Pokeno, 2471 New Zealand
Address used since 12 Nov 2012
Suben Trust Limited
52b Jutland Rd
Beweb Limited
32 Jutland Rd
Ngn Nominee Limited
32 Jutland Road
Living Out Loud Limited
11 Fentham Road
Love Logan Trustees Limited
56 Jutland Road
C A Walshe Trustee Limited
Flat 2, 41 Jutland Road
Behind The Garden Wall Limited
26 Egremont Street
Bud Landscapes Limited
78a Sylvia Road
Green Room Design Limited
25 Ascot Avenue
Greenstone Design Limited
20 Killarney St
Kathryn Holyoake Landscape Architecture Limited
32 Coronation Road
Shore European Consulting Group Limited
4 Denby Lane