Getz Healthcare Limited (issued an NZBN of 9429000105774) was registered on 29 Aug 1997. 2 addresses are in use by the company: Level 17, 120 Albert Street, Auckland, 1010 (type: physical, registered). Level 7, 17 Albert Street, Auckland had been their registered address, up to 03 Dec 2020. Getz Healthcare Limited used more aliases, namely: Medtel Nz Limited from 29 Aug 1997 to 31 Mar 2016. 800000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 800000 shares (100 per cent of shares), namely:
Getz Healthcare Pty Limited (an other) located at Nsw postcode 2066. Our data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 17, 120 Albert Street, Auckland, 1010 | Physical & registered & service | 03 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Raymond S. | Director | 18 Sep 1997 - current |
Christopher Reginald Boffey
8 Ridgewood Close, Singapore,
Address used since 16 Sep 2013 |
Director | 16 Sep 2013 - current |
Haroon Aslam
Lane Cove, Nsw, 2066
Address used since 01 Jan 1970
Ambarvale, Nsw, 2560
Address used since 16 Feb 2016
Lane Cove, Nsw, 2066
Address used since 01 Jan 1970 |
Director | 16 Feb 2016 - current |
James Simkins
Singapore, 277005
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Kimberly Ann Hill
North Sydney, Nsw, 2060
Address used since 04 Feb 2019 |
Director | 04 Feb 2019 - current |
Timothy Richard Percy
Castle Hill, Nsw, 2154
Address used since 28 Nov 2018
Lane Cove, Nsw, 2066
Address used since 01 Jan 1970 |
Director | 28 Nov 2018 - 09 Dec 2020 |
Andrew Lehmann
Cremorne, 2090
Address used since 21 Oct 2015
Nsw, 2066
Address used since 01 Jan 1970
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 04 Aug 2000 |
Director | 04 Aug 2000 - 31 Aug 2013 |
Luc Eddy Stanley
Newport Nsw 2106, Australia,
Address used since 13 Apr 2010 |
Director | 04 Aug 2000 - 12 Aug 2013 |
Robert Charles Gluth
Chicago Illinois 60610, U S A,
Address used since 04 Aug 2000 |
Director | 04 Aug 2000 - 13 Apr 2004 |
Adel Michael
94526, United States Of America,
Address used since 22 Sep 1997 |
Director | 22 Sep 1997 - 21 Jul 2000 |
Allan Richard Mcrae
Devonport, Auckland,
Address used since 29 Aug 1997 |
Director | 29 Aug 1997 - 18 Sep 1997 |
Previous address | Type | Period |
---|---|---|
Level 7, 17 Albert Street, Auckland, 1010 | Registered & physical | 24 Jul 2013 - 03 Dec 2020 |
C/- Birchfield Murphy & Company, 7th Floor, 17 Albert Street, Auckland | Physical & registered | 08 Aug 1999 - 08 Aug 1999 |
Offices Of Kevin Murphy & Associates Ltd, 7th Floor, 17 Albert St, Auckland | Registered & physical | 08 Aug 1999 - 24 Jul 2013 |
Chapman Tripp Sheffield Young, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert Street, Auckland | Registered | 08 Aug 1999 - 08 Aug 1999 |
Chapman Tripp Sheffield Young, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert Street, Auckland | Registered & physical | 07 Sep 1998 - 08 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Getz Healthcare Pty Limited Other (Other) |
Nsw 2066 |
09 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Getz International Inc Other |
29 Aug 1997 - 27 Jun 2010 | |
Getz International Inc Other |
29 Aug 1997 - 27 Jun 2010 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |