Shortcuts

Gitmans Limited

Type: NZ Limited Company (Ltd)
9429040541952
NZBN
87244
Company Number
Registered
Company Status
Current address
8 Tiri Road
Milford
Auckland 0620
New Zealand
Physical & service & registered address used since 03 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 138998
Director Gitmans, Rianda Margaret Ann 8 Tiri Road Milford
Auckland
0620
New Zealand
Individual Gitmans, Jason Paul 8 Tiri Road
Milford, Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gitmans, Jason Paul Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gitmans, Rianda Margaret Ann Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gitmans, Paul Willy Alma 32 Audrey Road, Takapuna
North Shore City
0620
New Zealand
Individual Gitmans, Alison Anne Milford
Auckland
Individual Gitmans, Paul Willy Alma 32 Audrey Road
Milford, Auckland

New Zealand
Individual Gitmans, Alison Anne 32 Audrey Road
Milford, Auckland

New Zealand
Individual Gitmans, Paul Willy Alma Milford
Auckland

New Zealand
Individual Graham, Robert Harold C/-32 Audrey Road
Milford, Auckland

New Zealand
Individual Gitmans, Hans 32 Audrey Road
Milford, Auckland

New Zealand
Individual Gitmans, Paul Willy Alma 32 Audrey Road
Milford, Auckland

New Zealand
Individual Gitmans, Paul Willy Alma 32 Audrey Road
Milford, Auckland

New Zealand
Individual Graham, Robert Harold C/-32 Audrey Road
Milford, Auckland

New Zealand
Individual Gitmans, Jason Kingsland
Auckland
Director Paul Willy Alma Gitmans 32 Audrey Road, Takapuna
North Shore City
0620
New Zealand
Individual Olson, Janene Mary 32 Audrey Road, Takapuna
Auckland
0620
New Zealand
Individual Gitmans, Alison Anne 32 Audrey Road, Takpuna
Auckland
0620
New Zealand
Individual Gitmans, Paul Willy Alma 32 Audrey Road
Milford, Auckland

New Zealand
Directors

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

Nearby companies

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