Shortcuts

Get Electronics Limited

Type: NZ Limited Company (Ltd)
9429037520083
NZBN
972741
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Gillespie, Andrew Paul Waipukurau
Waipukurau
4200
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gillespie, Karen Gail Waipukurau
Waipukurau
4200
New Zealand
Directors

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

Nearby companies

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