Gitmans Limited, a registered company, was started on 15 May 1973. 9429040541952 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Rianda Margaret Ann Gitmans - an active director whose contract started on 10 Nov 2016,
Jason Paul Gitmans - an active director whose contract started on 10 Aug 2020,
Jason Gitmans - an inactive director whose contract started on 20 Jul 2001 and was terminated on 10 Nov 2016,
Paul Willy Alma Gitmans - an inactive director whose contract started on 27 Sep 1985 and was terminated on 25 Sep 2015,
John Francis Dennehy - an inactive director whose contract started on 13 Mar 2005 and was terminated on 01 Apr 2009.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 8 Tiri Road, Milford, Auckland, 0620 (type: physical, service).
Gitmans Limited had been using 269 Ponsonby Road, Ponsonby, Auckland as their physical address up until 03 May 2019.
Old names used by the company, as we identified at BizDb, included: from 08 May 1995 to 06 Apr 2009 they were called Gitmans Knitwear Limited, from 15 Jun 1987 to 08 May 1995 they were called Gitmans Bros. Limited and from 23 May 1979 to 15 Jun 1987 they were called Fleece International Limited.
A total of 139000 shares are allocated to 4 shareholders (3 groups). The first group consists of 138998 shares (100 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Finally the third share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: 269 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 28 Apr 2017 to 03 May 2019
Address: Level 1, Unit 8, 35 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 01 Apr 2015 to 28 Apr 2017
Address: 42 Galway Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 13 Sep 2010 to 01 Apr 2015
Address: 8 Tiri Road, Milford, Auckland 0620 New Zealand
Registered & physical address used from 16 Jul 2008 to 13 Sep 2010
Address: 42 Galway Street, Onehunga, Auckland
Physical & registered address used from 20 Feb 2006 to 16 Jul 2008
Address: 6 Prospect Terrace, Milford, Auckland
Registered & physical address used from 17 Mar 2004 to 20 Feb 2006
Address: 42 Galway Street, Onehunga, Auckland
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address: Same As Registered Office Address
Physical address used from 30 Jul 1999 to 17 Mar 2004
Address: Unit F, Stoddard Industrial Park, Stoddard Place, Mt Roskill
Physical address used from 01 May 1999 to 30 Jul 1999
Address: Unit F, Stoddard Industrial Park, Stoddard Place, Mt Roskill
Registered address used from 01 May 1999 to 17 Mar 2004
Address: 198 Dominion Road, Mt Eden
Registered address used from 10 May 1995 to 01 May 1999
Basic Financial info
Total number of Shares: 139000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 138998 | |||
Director | Gitmans, Rianda Margaret Ann |
8 Tiri Road Milford Auckland 0620 New Zealand |
15 Sep 2020 - |
Individual | Gitmans, Jason Paul |
8 Tiri Road Milford, Auckland New Zealand |
10 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gitmans, Jason Paul |
Milford Auckland 0620 New Zealand |
10 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gitmans, Rianda Margaret Ann |
Milford Auckland 0620 New Zealand |
08 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gitmans, Paul Willy Alma |
32 Audrey Road, Takapuna North Shore City 0620 New Zealand |
22 Mar 2011 - 25 Sep 2015 |
Individual | Gitmans, Alison Anne |
Milford Auckland |
15 May 1973 - 25 Sep 2015 |
Individual | Gitmans, Paul Willy Alma |
32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Individual | Gitmans, Alison Anne |
32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Individual | Gitmans, Paul Willy Alma |
Milford Auckland New Zealand |
15 May 1973 - 25 Sep 2015 |
Individual | Graham, Robert Harold |
C/-32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Individual | Gitmans, Hans |
32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Individual | Gitmans, Paul Willy Alma |
32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Individual | Gitmans, Paul Willy Alma |
32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Individual | Graham, Robert Harold |
C/-32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Individual | Gitmans, Jason |
Kingsland Auckland |
10 Mar 2004 - 10 Mar 2004 |
Director | Paul Willy Alma Gitmans |
32 Audrey Road, Takapuna North Shore City 0620 New Zealand |
22 Mar 2011 - 25 Sep 2015 |
Individual | Olson, Janene Mary |
32 Audrey Road, Takapuna Auckland 0620 New Zealand |
22 Mar 2011 - 25 Sep 2015 |
Individual | Gitmans, Alison Anne |
32 Audrey Road, Takpuna Auckland 0620 New Zealand |
22 Mar 2011 - 25 Sep 2015 |
Individual | Gitmans, Paul Willy Alma |
32 Audrey Road Milford, Auckland New Zealand |
10 Mar 2004 - 22 Mar 2011 |
Rianda Margaret Ann Gitmans - Director
Appointment date: 10 Nov 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Nov 2016
Jason Paul Gitmans - Director
Appointment date: 10 Aug 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Aug 2020
Jason Gitmans - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 10 Nov 2016
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 22 Mar 2011
Paul Willy Alma Gitmans - Director (Inactive)
Appointment date: 27 Sep 1985
Termination date: 25 Sep 2015
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 31 Mar 2010
John Francis Dennehy - Director (Inactive)
Appointment date: 13 Mar 2005
Termination date: 01 Apr 2009
Address: Herne Bay, Auckland,
Address used since 13 Mar 2005
Alison Anne Gitmans - Director (Inactive)
Appointment date: 26 May 1994
Termination date: 20 Sep 2004
Address: Milford, Auckland,
Address used since 26 May 1994
Hans Henricus Laurentius Gitmans - Director (Inactive)
Appointment date: 27 Sep 1985
Termination date: 26 May 1994
Address: Milford,
Address used since 27 Sep 1985
Nero Restaurant Limited
263 Ponsonby Road
Milly's Limited
273 Ponsonby Road
Damerell Group Property Management 2 Limited
259 Ponsonby Road
Damerell Group (mt Albert) Limited
259 Ponsonby Road
Turkish Cafe Ponsonby 2014 Limited
294 Ponsonby Road
Zw Trading Limited
292 Ponsonby Road