Get Electronics Limited, a registered company, was launched on 04 Aug 1999. 9429037520083 is the NZ business identifier it was issued. This company has been supervised by 1 director, named Andrew Paul Gillespie - an active director whose contract began on 04 Aug 1999.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Get Electronics Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 26 Oct 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 24 Oct 2019 to 26 Oct 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 11 Oct 2017 to 24 Oct 2019
Address #3: 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 02 Dec 2014 to 11 Oct 2017
Address #4: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Registered & physical address used from 01 Dec 2002 to 02 Dec 2014
Address #5: Howard Padman Chartered, Accountants Limited, 4 Treachers Lane, Havelock North
Registered & physical address used from 23 Sep 2002 to 01 Dec 2002
Address #6: Barnes Kirk, Cnr Eastbourne & Market Streets, Hastings
Registered address used from 28 Nov 2000 to 23 Sep 2002
Address #7: Barnes Kirk, Cnr Eastbourne & Market Streets, Hastings
Registered address used from 12 Apr 2000 to 28 Nov 2000
Address #8: Barnes Kirk Limited, Cnr Eastbourne & Market Streets, Hastings
Physical address used from 04 Aug 1999 to 23 Sep 2002
Address #9: Barnes Kirk, Cnr Eastbourne & Market Streets, Hastings
Physical address used from 04 Aug 1999 to 04 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gillespie, Andrew Paul |
Waipukurau Waipukurau 4200 New Zealand |
04 Aug 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gillespie, Karen Gail |
Waipukurau Waipukurau 4200 New Zealand |
04 Aug 1999 - |
Andrew Paul Gillespie - Director
Appointment date: 04 Aug 1999
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 08 Aug 2022
Address: R D 2, Hastings, 4172 New Zealand
Address used since 10 Nov 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams