Gettaway Properties Limited (NZBN 9429035833321) was incorporated on 22 Aug 2003. 2 addresses are currently in use by the company: Level 1, 162 Dee Street, Invercargill, 9810 (type: physical, registered). C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, up until 20 Dec 2012. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.1 per cent of shares), namely:
Stratford, Nicholas Leslie Gray (a director) located at Rd 1, Tokanui postcode 9884. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Stratford, Daniela Christine (an individual) - located at Rd 1, Tokanui. Next there is the next group of shareholders, share allocation (998 shares, 99.8%) belongs to 2 entities, namely:
Stratford, Nicholas Leslie Gray, located at Rd 1, Tokanui (a director),
Stratford, Daniela Christine, located at Rd 1, Tokanui (an individual). "Investment - financial assets" (business classification K624040) is the category the ABS issued Gettaway Properties Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 162 Dee Street, Invercargill, 9810 | Physical & registered & service | 20 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Nicholas Leslie Gray Stratford
Rd 1, Tokanui, 9884
Address used since 23 Feb 2011 |
Director | 22 Aug 2003 - current |
Lachlan James Mckenzie
Tokanui Highway, Fortrose Rd 5, Invercargill,
Address used since 22 Aug 2003 |
Director | 22 Aug 2003 - 25 Mar 2009 |
Previous address | Type | Period |
---|---|---|
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 | Registered & physical | 17 Feb 2012 - 20 Dec 2012 |
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 | Registered & physical | 03 Mar 2011 - 17 Feb 2012 |
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill | Registered & physical | 22 Mar 2010 - 03 Mar 2011 |
Level One, 162 Dee St, Invercargill | Registered & physical | 15 Oct 2003 - 22 Mar 2010 |
Donaldson Chartered Accountants, 142 Spey Street, Invercargill | Physical & registered | 22 Aug 2003 - 15 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Stratford, Nicholas Leslie Gray Director |
Rd 1 Tokanui 9884 |
29 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Stratford, Daniela Christine Individual |
Rd 1 Tokanui 9884 |
25 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Stratford, Nicholas Leslie Gray Director |
Rd 1 Tokanui 9884 |
29 May 2023 - current |
Stratford, Daniela Christine Individual |
Rd 1 Tokanui 9884 |
25 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Stratford, Nicholas Leslie Grey Individual |
Rd 1 Tokanui 9884 |
25 May 2016 - 03 May 2023 |
Mckenzie, Idelle Grace Individual |
Invercargill |
28 Feb 2006 - 28 Feb 2006 |
Stratford, Nicholas Leslie Gray Individual |
501 Waikawa Curio Bay Road, Rd 1 Tokanui 9884 |
22 Aug 2003 - 25 May 2016 |
Stratford, Murray Phillip Individual |
501 Waikawa Curio Bay Road Tokanui 9884 |
28 Feb 2006 - 25 May 2016 |
Mckenzie, Lachlan James Individual |
Tokanui Highway Fortrose Rd 5, Invercargill |
22 Aug 2003 - 23 Mar 2009 |
Stratford, June Elizabeth Individual |
501 Waikawa Curio Bay Road, Rd 1 Tokanui 9884 |
22 Aug 2003 - 25 May 2016 |
Ds Realty Limited Level 1, 20 Don Street |
|
Ferris Logging Limited Level 1, 20 Don Street |
|
Milk Tech South Limited Level 1, 20 Don Street |
|
Hamkee Dairies Limited Level 1, 20 Don Street |
|
Expatriate Sea Venture Limited Level 1, 20 Don Street |
|
Garthwaite Medical Services Limited Level 1, 20 Don Street |
Bushburn Farm Limited Level 1, 162 Dee Street |
Bjd Holdings Limited 271 Dee Street |
Coral Coast Developments Limited Halfmoon Bay |
Credmere Investments Limited 160 Spey Street |
Country & Co Syndication Limited 33 Arena Avenue |
C & S Properties (2006) Limited 162 Dee Street |