Getz New Zealand Limited (issued a New Zealand Business Number of 9429032027792) was registered on 28 Jun 1983. 2 addresses are in use by the company: Level 17, 120 Albert Street, Auckland, 1010 (type: registered, physical). Level 7, 17 Albert Street, Auckland had been their registered address, up to 03 Dec 2020. Getz New Zealand Limited used other names, namely: Innoxa N.z. Limited from 17 May 1996 to 20 Aug 2003, Glopec N.z. Limited (28 Jun 1990 to 17 May 1996) and Innoxa (New Zealand) Limited (06 Jul 1988 - 28 Jun 1990). 434000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 434000 shares (100 per cent of shares), namely:
Getz Healthcare Pty Limited (an other) located at Lane Cove,, Nsw2066 Australia. Our information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 17, 120 Albert Street, Auckland, 1010 | Registered & physical & service | 03 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Raymond S. | Director | 16 Sep 2003 - current |
Christopher Reginald Boffey
8 Ridgewood Close, Singapore,
Address used since 17 Sep 2013 |
Director | 17 Sep 2013 - current |
Haroon Aslam
Lane Cove, Nsw, 2066
Address used since 01 Jan 1970
Ambarvale, Nsw, 2560
Address used since 03 Oct 2016
Lane Cove, Nsw, 2066
Address used since 01 Jan 1970 |
Director | 03 Oct 2016 - current |
Andrew Lehmann
Cremorne, 2090
Address used since 21 Oct 2015
Lane Cove, Nsw, 2066
Address used since 01 Jan 1970
Lane Cove, Nsw, 2066
Address used since 01 Jan 1970 |
Director | 21 Oct 2015 - 03 Oct 2016 |
Desmond Honorato Demello
West Pennant Hills, N S W 2125, Australia,
Address used since 16 Sep 2003 |
Director | 16 Sep 2003 - 31 Aug 2013 |
Luc Eddy Stanley
Newport, Nsw 2106, Australia,
Address used since 13 Apr 2010 |
Director | 16 Sep 2003 - 12 Aug 2013 |
Christopher William Mcgibbon
Athlone, Pietermaritzburg, Kwa-zulu Natal, South Africa,
Address used since 06 Jan 2000 |
Director | 06 Jan 2000 - 16 Sep 2003 |
Zhenfu Li
Post Street # 500, San Francisco, Ca 94108, U S A,
Address used since 29 Aug 2000 |
Director | 29 Aug 2000 - 16 Sep 2003 |
Robet Charles Gluth
Chicago, Illnois60610, U S A,
Address used since 29 Aug 2000 |
Director | 29 Aug 2000 - 16 Sep 2003 |
Alan Christopher Argall
Edensor Park, N S W 2176, Australia,
Address used since 29 Aug 2000 |
Director | 29 Aug 2000 - 16 Sep 2003 |
Adel Michael
Danville, Ca 94526, U S A,
Address used since 29 Mar 1996 |
Director | 29 Mar 1996 - 29 Aug 2000 |
Desmond Honorato Demello
West Pennant Hills, Nsw 2125, Australia,
Address used since 29 Aug 2000 |
Director | 29 Aug 2000 - 29 Aug 2000 |
Cheng Sing Victor Chua
Willoughby, New South Wales 2068, Australia,
Address used since 11 Nov 1994 |
Director | 11 Nov 1994 - 26 Aug 1999 |
Philip Twible
Baulkham Hills, N S W 2153, Australia,
Address used since 25 Jan 1996 |
Director | 25 Jan 1996 - 05 Sep 1996 |
Paul St. Clair Proctor
Penn., Bucks, England,
Address used since 11 Nov 1994 |
Director | 11 Nov 1994 - 21 Jun 1996 |
Alan Hartley
Warriewood 2102, New South Wales, Australia,
Address used since 13 Mar 1991 |
Director | 13 Mar 1991 - 31 Jul 1995 |
Kevin Xavier Michael Gardner
Gordon 2072, New South Wales, Australia,
Address used since 29 Apr 1993 |
Director | 29 Apr 1993 - 11 Nov 1994 |
Charles Matthew Baxter
Bilgola Plateau 2107, New South Wales, Australia,
Address used since 01 Nov 1992 |
Director | 01 Nov 1992 - 30 Sep 1994 |
Kenneth William Ransom
Howick, Auckland,
Address used since 02 Oct 1992 |
Director | 02 Oct 1992 - 29 Apr 1993 |
Previous address | Type | Period |
---|---|---|
Level 7, 17 Albert Street, Auckland, 1030 | Registered & physical | 19 Apr 2013 - 03 Dec 2020 |
Offices Of Kevin Murphy & Associates Ltd, 7th Floor, 17 Albert St, Auckland | Registered & physical | 29 Sep 2000 - 19 Apr 2013 |
C/- Bdm Grange Limited, 93 Hillside Road, Glenfield, Auckland | Physical & registered | 29 Sep 2000 - 29 Sep 2000 |
54 Carbine Road, Mt Wellington, Auckland | Physical & registered | 01 Jun 1998 - 29 Sep 2000 |
2 Mana Place, Wiri, South Auckland | Registered | 14 Mar 1996 - 01 Jun 1998 |
2 Mana Place, Wiri, South Auckland | Physical | 23 Sep 1994 - 01 Jun 1998 |
83 Springs Road, East Tamaki, Auckland | Registered | 16 Feb 1992 - 14 Mar 1996 |
Shareholder Name | Address | Period |
---|---|---|
Getz Healthcare Pty Limited Other (Other) |
Lane Cove, Nsw2066 Australia |
21 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Innoxa Pty Limited Other |
21 Apr 2004 - 27 Jun 2010 | |
Null - Innoxa Pty Limited Other |
21 Apr 2004 - 27 Jun 2010 |
Effective Date | 28 Apr 2020 |
Name | Development Holdings Asia Limited |
Type | Company |
Ultimate Holding Company Number | 307277 |
Country of origin | VG |
Address |
Road Town P O Box 146 Tortola |
Mur Limited Unit N 388 Dominion Road |
|
Ortho Star Limited 388 Dominion Road |
|
Swissplus Id Pty Ltd 1123b Dominion Road |
|
Ckx International Limited 371 Dominion Road |
|
168 Advertising Limited 371a Dominion Road |
|
Zeal Print Limited 371a Dominion Road |