Shortcuts

Get Holdings Limited

Type: NZ Limited Company (Ltd)
9429039536273
NZBN
366582
Company Number
Registered
Company Status
048998337
GST Number
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
20b Witako Street
Lower Hutt New Zealand
Physical & service address used since 08 Feb 2001
20b Witako Street
Epuni
Lower Hutt 5011
New Zealand
Registered address used since 06 Apr 2010
20b Witako Street
Epuni
Lower Hutt 5011
New Zealand
Postal & office address used since 13 Feb 2020

Get Holdings Limited, a registered company, was launched on 01 Dec 1987. 9429039536273 is the number it was issued. "Business administrative service" (business classification N729110) is how the company is classified. This company has been run by 4 directors: Gaylene Lee Hughes - an active director whose contract began on 15 Dec 1988,
Terence Patrick Hughes - an inactive director whose contract began on 15 Dec 1988 and was terminated on 03 Apr 2003,
Andrew Pearce Gardner - an inactive director whose contract began on 06 Jul 1988 and was terminated on 15 Dec 1988,
John David Alan Fanselow - an inactive director whose contract began on 06 Jul 1988 and was terminated on 15 Dec 1988.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 20B Witako Street, Epuni, Lower Hutt, 5011 (category: postal, office).
Get Holdings Limited had been using 20B Witaco Street, Lower Hutt as their physical address up to 08 Feb 2001.
Old names used by the company, as we established at BizDb, included: from 01 Dec 1987 to 04 Jun 1996 they were named Bolivar Investment Holdings (No. 13) Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 98 shares (98 per cent).

Addresses

Principal place of activity

20b Witako Street, Epuni, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: 20b Witaco Street, Lower Hutt

Physical address used from 08 Feb 2001 to 08 Feb 2001

Address #2: 37 Hewer Crescent, Naenae, Lower Hutt

Registered address used from 01 May 1999 to 06 Apr 2010

Address #3: 37 Hewer Crescent, Naenae, Lower Hutt

Physical address used from 01 May 1999 to 08 Feb 2001

Contact info
64 274 470793
03 Feb 2019 Phone
Terry@JDICoach.co.nz
13 Feb 2020 nzbn-reserved-invoice-email-address-purpose
terry@jdicoach.co.nz
03 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hughes, Terrence Patrick Lower Hutt

New Zealand
Shares Allocation #3 Number of Shares: 98
Other (Other) T And G Hughes Trust Lower Hutt
5011

New Zealand
Individual Hughes, Terrence Patrick Lower Hutt 5011
Trustee

New Zealand
Individual Gullery, Paul Donald Lower Hutt 5011
Trustee

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Gaylene Lee Lower Hutt 5011
Trustee

New Zealand
Individual Hughes, Terence Patrick Lower Hutt
, (t & G Hughes Trust)
Individual Hughes, Gaylene Lee Lower Hutt
, (t & G Hughes Trust)
Individual Campbell, Bruce Norman Khandallah
Wellington, (t & G Hughes Trust)
Individual Hughes, Gaylene Lee Lower Hutt 5011

New Zealand
Directors

Gaylene Lee Hughes - Director

Appointment date: 15 Dec 1988

Address: Lower Hutt, Wellington, 5011 New Zealand

Address used since 01 Jun 1996


Terence Patrick Hughes - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 03 Apr 2003

Address: Lower Hutt,

Address used since 15 Dec 1988


Andrew Pearce Gardner - Director (Inactive)

Appointment date: 06 Jul 1988

Termination date: 15 Dec 1988

Address: Northland, Wellington,

Address used since 06 Jul 1988


John David Alan Fanselow - Director (Inactive)

Appointment date: 06 Jul 1988

Termination date: 15 Dec 1988

Address: Strathmore Park, Wellington,

Address used since 06 Jul 1988

Nearby companies

The Maccags Limited
20b Witako Street

Gate Holdings Limited
20b Witako Street

Jdi Business Coaching Limited
20b Witako Street

Telesound Marketing Limited
24 Witako Street

Cmr Investments Limited
28b Witako Street

Smdc Limited
5 Pinny Avenue

Similar companies

Bpe Trustees (no.1) Limited
8 Raroa Road

Business Aide Limited
46 Boulcott Street

Care-metric Limited
22 Kings Crescent

House Presentation Limited
Level 1 50 Bloomfield Terrace

Marull Services Limited
17a Military Road

Ruby Productions Nz Limited
8 Raroa Road