General information

Garrett Investments Limited

Type: NZ Limited Company (Ltd)
9429038384325
New Zealand Business Number
707030
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C184120 - Medicine Mfg
Industry classification codes with description

Garrett Investments Limited (issued an NZ business number of 9429038384325) was launched on 05 Dec 1995. 2 addresses are in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 14, 88 Shortland Street, Auckland Central, Auckland had been their registered address, until 15 Jun 2022. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10 shares (100 per cent of shares), namely:
Psm Healthcare Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Medicine mfg" (business classification C184120) is the category the ABS issued Garrett Investments Limited. The Businesscheck information was updated on 03 Apr 2024.

Current address Type Used since
15 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical & service 15 Jun 2022
Contact info
64 9 2797927
Phone (Phone)
gillian.bertram@api.net.nz
Email
No website
Website
Directors
Name and Address Role Period
Edward James Mackinnon Bostock
Vaucluse, Nsw, 2030
Address used since 18 Jan 2024
South Yarra, Victoria, 3141
Address used since 07 May 2022
Rosehill, New South Wales, 2142
Address used since 01 Jan 1970
Director 31 Mar 2022 - current
Emily Jane Amos
South Coogee, New South Wales, 2034
Address used since 23 Nov 2023
123 St Georges Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
Randwick, New South Wales, 2031
Address used since 26 Apr 2022
Director 26 Apr 2022 - current
Martin Craig Gyde
Albany Heights, Auckland, 0632
Address used since 25 Nov 2014
Director 25 Nov 2014 - 31 Aug 2022
James John Redfern
Lysterfield, Victoria, 3156
Address used since 12 Dec 2016
Director 12 Dec 2016 - 31 Aug 2022
Anne Elizabeth Mayhew Mustow
Glen Iris Vic, 3146
Address used since 26 Jul 2019
Director 26 Jul 2019 - 31 Mar 2022
Lambert Hendrik Becker
Beachlands, Auckland, 2018
Address used since 23 Aug 2018
Director 23 Aug 2018 - 16 Aug 2019
Peter Frank Sanguinetti
Rosehill, Nsw, 2142
Address used since 01 Jan 1970
Keilor, Victoria, 3036
Address used since 10 Oct 2011
Director 21 Feb 2008 - 26 Jul 2019
Mitchell Guy Cuevas
Grey Lynn, Auckland, 1021
Address used since 07 Nov 2014
Director 31 Oct 2011 - 17 Jan 2017
Richard Craig Vincent
Nsw, 2766
Address used since 01 Jan 1970
Malvern, Victoria, 3144
Address used since 23 Mar 2012
Director 23 Mar 2012 - 31 Dec 2016
Julie-anne Shelliker
Point Chevalier, Auckland, 1022
Address used since 01 May 2014
Director 01 May 2014 - 13 Nov 2014
Shaun Burgess
Dannemora, Auckland, 2016
Address used since 23 Mar 2012
Director 23 Mar 2012 - 10 Jan 2014
Stephen Patrick Roche
Armadale Victoria 3143, Australia,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 23 Mar 2012
Peter Lewis Day
Ardmore, Auckland,
Address used since 08 Jan 2004
Director 08 Jan 2004 - 31 Oct 2011
David Paul Marr
Chatswood Nsw 2067, Australia,
Address used since 22 Nov 2007
Director 22 Nov 2007 - 02 Apr 2008
Christopher John Gardoll
Longueville Nsw 2066, Australia,
Address used since 03 Oct 2002
Director 03 Oct 2002 - 30 Nov 2007
Paul James O'brien
Epsom, Auckland,
Address used since 11 Oct 2005
Director 08 Jan 2004 - 21 Jul 2006
David Colin Young
Wahroonga Nsw 2076, Australia,
Address used since 03 Oct 2002
Director 03 Oct 2002 - 01 Mar 2004
Alistair Peter Wright
1 Albany Road, Central Hong Kong,
Address used since 14 Apr 1999
Director 14 Apr 1999 - 03 Oct 2002
Michael Crisp Davis
Tordesillas Street, Salcedo Village, Makati, Metro Manila, Philippines,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 03 Oct 2002
Edward Brian Allison
Remuera, Auckland,
Address used since 14 Apr 1999
Director 14 Apr 1999 - 08 Nov 2000
Wai To Whittle Kwok
Remuera, Auckland,
Address used since 05 Dec 1995
Director 05 Dec 1995 - 14 Apr 1999
Siu Fung Anne Cheng
Remuera, Auckland,
Address used since 05 Dec 1995
Director 05 Dec 1995 - 14 Apr 1999
Addresses
Principal place of activity
14 Norman Spencer Drive , Manukau City , Auckland , 2241
Previous address Type Period
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 05 May 2022 - 15 Jun 2022
14 Norman Spencer Drive, Manukau City, Auckland, 2241 Registered & physical 06 Dec 2019 - 05 May 2022
14 Norman Spencer Drive, Manukau City, Auckland Registered & physical 09 Feb 2006 - 06 Dec 2019
S Atkinson, P.o. Box 62-027, Mt Wellington, Auckland Physical 29 Aug 2003 - 09 Feb 2006
S Atkinson, 54 Carbine Road, Mt Wellington, Auckland Registered 29 Aug 2003 - 09 Feb 2006
18-24 Maidstone Street, Ponsonby, Auckland Physical 10 Aug 2000 - 29 Aug 2003
316 Richmond Road, Grey Lynn, Auckland Physical 10 Aug 2000 - 10 Aug 2000
316 Richmond Road, Grey Lynn, Auckland Registered 10 Aug 2000 - 29 Aug 2003
Level 2, 90 Symonds Street, Auckland Registered 22 Nov 1999 - 10 Aug 2000
C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland Physical 18 Sep 1997 - 18 Sep 1997
C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland Registered 18 Sep 1997 - 22 Nov 1999
Level 2, 90 Symonds Street, Auckland Physical 18 Sep 1997 - 10 Aug 2000
274a Remuera Road, Remuera, Auckland Registered & physical 11 Oct 1996 - 18 Sep 1997
Financial Data
Financial info
10
Total number of Shares
November
Annual return filing month
June
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Psm Healthcare Limited
Shareholder NZBN: 9429000010559
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
05 Dec 1995 - current

Ultimate Holding Company
Effective Date 30 Mar 2022
Name Wesfarmers Limited
Type Company
Country of origin AU
Address 11 Grand Avenue
Rosehill
Nsw 2142
Location
Companies nearby
Autofixation Limited
10d Norman Spencer Drive
Transmission Solutions NZ Limited
10f Norman Spencer Drive
Wheelchocks Limited
21 Norman Spencer Drive
Keelguard Limited
21 Norman Spencer Drive,manukau City
Rubbermark Industries Limited
21 Norman Spencer Drive
Kauri Trading Company Limited
2c Mepal Place
Similar companies
Naturally Herbal Limited
12 Hira Way
The Herbal Shop 2016 Limited
1006 Gordonton Road
Weleda Australasia Limited
302 Te Mata Road
Sanofi-aventis New Zealand Limited
Level 15, Pwc Tower
Bxtaccelyon NZ Limited
Level 8, 57 Symonds Street
Cannamed Limited
35 Otaihanga Road