Shortcuts

Garrett Investments Limited

Type: NZ Limited Company (Ltd)
9429038384325
NZBN
707030
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C184120
Industry classification code
Medicine Mfg
Industry classification description
Current address
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2022

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.

Addresses

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

Contact info
64 9 2797927
Phone
gillian.bertram@api.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Psm Healthcare Limited
Shareholder NZBN: 9429000010559
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

30 Mar 2022
Effective Date
Wesfarmers Limited
Name
Company
Type
AU
Country of origin
11 Grand Avenue
Rosehill
Nsw 2142
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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