Garrett Investments Limited, a registered company, was incorporated on 05 Dec 1995. 9429038384325 is the business number it was issued. "Medicine mfg" (business classification C184120) is how the company was classified. The company has been run by 22 directors: Edward James Mackinnon Bostock - an active director whose contract started on 31 Mar 2022,
Emily Jane Amos - an active director whose contract started on 26 Apr 2022,
Martin Craig Gyde - an inactive director whose contract started on 25 Nov 2014 and was terminated on 31 Aug 2022,
James John Redfern - an inactive director whose contract started on 12 Dec 2016 and was terminated on 31 Aug 2022,
Anne Elizabeth Mayhew Mustow - an inactive director whose contract started on 26 Jul 2019 and was terminated on 31 Mar 2022.
Last updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Garrett Investments Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their registered address up to 15 Jun 2022.
A single entity controls all company shares (exactly 10 shares) - Psm Healthcare Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
14 Norman Spencer Drive, Manukau City, Auckland, 2241 New Zealand
Previous addresses
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2022 to 15 Jun 2022
Address: 14 Norman Spencer Drive, Manukau City, Auckland, 2241 New Zealand
Registered & physical address used from 06 Dec 2019 to 05 May 2022
Address: 14 Norman Spencer Drive, Manukau City, Auckland New Zealand
Registered & physical address used from 09 Feb 2006 to 06 Dec 2019
Address: S Atkinson, P.o. Box 62-027, Mt Wellington, Auckland
Physical address used from 29 Aug 2003 to 09 Feb 2006
Address: S Atkinson, 54 Carbine Road, Mt Wellington, Auckland
Registered address used from 29 Aug 2003 to 09 Feb 2006
Address: 18-24 Maidstone Street, Ponsonby, Auckland
Physical address used from 10 Aug 2000 to 29 Aug 2003
Address: 316 Richmond Road, Grey Lynn, Auckland
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address: 316 Richmond Road, Grey Lynn, Auckland
Registered address used from 10 Aug 2000 to 29 Aug 2003
Address: Level 2, 90 Symonds Street, Auckland
Registered address used from 22 Nov 1999 to 10 Aug 2000
Address: C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 18 Sep 1997 to 18 Sep 1997
Address: C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland
Registered address used from 18 Sep 1997 to 22 Nov 1999
Address: Level 2, 90 Symonds Street, Auckland
Physical address used from 18 Sep 1997 to 10 Aug 2000
Address: 274a Remuera Road, Remuera, Auckland
Registered & physical address used from 11 Oct 1996 to 18 Sep 1997
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Psm Healthcare Limited Shareholder NZBN: 9429000010559 |
Auckland Central Auckland 1010 New Zealand |
05 Dec 1995 - |
Ultimate Holding Company
Edward James Mackinnon Bostock - Director
Appointment date: 31 Mar 2022
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 18 Jan 2024
Address: South Yarra, Victoria, 3141 Australia
Address used since 07 May 2022
Address: Rosehill, New South Wales, 2142 Australia
Emily Jane Amos - Director
Appointment date: 26 Apr 2022
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: South Coogee, New South Wales, 2034 Australia
Address used since 23 Nov 2023
Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia
Address: Randwick, New South Wales, 2031 Australia
Address used since 26 Apr 2022
Martin Craig Gyde - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 31 Aug 2022
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 25 Nov 2014
James John Redfern - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 31 Aug 2022
Address: Lysterfield, Victoria, 3156 Australia
Address used since 12 Dec 2016
Anne Elizabeth Mayhew Mustow - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 31 Mar 2022
Address: Glen Iris Vic, 3146 Australia
Address used since 26 Jul 2019
Lambert Hendrik Becker - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 16 Aug 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 23 Aug 2018
Peter Frank Sanguinetti - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 26 Jul 2019
ASIC Name: Australian Pharmaceutical Industries Ltd
Address: Rosehill, Nsw, 2142 Australia
Address: Keilor, Victoria, 3036 Australia
Address used since 10 Oct 2011
Mitchell Guy Cuevas - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 17 Jan 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Nov 2014
Richard Craig Vincent - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 31 Dec 2016
ASIC Name: Ch2 Holdings Pty Limited
Address: Nsw, 2766 Australia
Address: Malvern, Victoria, 3144 Australia
Address used since 23 Mar 2012
Julie-anne Shelliker - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 13 Nov 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2014
Shaun Burgess - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 10 Jan 2014
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 23 Mar 2012
Stephen Patrick Roche - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 23 Mar 2012
Address: Armadale Victoria 3143, Australia,
Address used since 21 Feb 2008
Peter Lewis Day - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 31 Oct 2011
Address: Ardmore, Auckland,
Address used since 08 Jan 2004
David Paul Marr - Director (Inactive)
Appointment date: 22 Nov 2007
Termination date: 02 Apr 2008
Address: Chatswood Nsw 2067, Australia,
Address used since 22 Nov 2007
Christopher John Gardoll - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 30 Nov 2007
Address: Longueville Nsw 2066, Australia,
Address used since 03 Oct 2002
Paul James O'brien - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 21 Jul 2006
Address: Epsom, Auckland,
Address used since 11 Oct 2005
David Colin Young - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 01 Mar 2004
Address: Wahroonga Nsw 2076, Australia,
Address used since 03 Oct 2002
Alistair Peter Wright - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 03 Oct 2002
Address: 1 Albany Road, Central Hong Kong,
Address used since 14 Apr 1999
Michael Crisp Davis - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 03 Oct 2002
Address: Tordesillas Street, Salcedo Village, Makati, Metro Manila, Philippines,
Address used since 08 Nov 2000
Edward Brian Allison - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 08 Nov 2000
Address: Remuera, Auckland,
Address used since 14 Apr 1999
Wai To Whittle Kwok - Director (Inactive)
Appointment date: 05 Dec 1995
Termination date: 14 Apr 1999
Address: Remuera, Auckland,
Address used since 05 Dec 1995
Siu Fung Anne Cheng - Director (Inactive)
Appointment date: 05 Dec 1995
Termination date: 14 Apr 1999
Address: Remuera, Auckland,
Address used since 05 Dec 1995
Autofixation Limited
10d Norman Spencer Drive
Transmission Solutions Nz Limited
10f Norman Spencer Drive
Wheelchocks Limited
21 Norman Spencer Drive
Keelguard Limited
21 Norman Spencer Drive,manukau City
Rubbermark Industries Limited
21 Norman Spencer Drive
Kauri Trading Company Limited
2c Mepal Place
Bxtaccelyon Nz Limited
57 Symonds Street, Level 6
Naturally Herbal Limited
12 Hira Way
Sanofi-aventis New Zealand Limited
Level 8
The Herbal Shop 2016 Limited
1006 Gordonton Road
Weleda Australasia Limited
302 Te Mata Road
X Zone Nz Limited
6 Clayton Street