General information

Getz Healthcare Limited

Type: NZ Limited Company (Ltd)
9429000105774
New Zealand Business Number
873417
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
800000
Total number of Shares
July
Annual return filing month
December
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 800000
Shareholder Name Address Period
Getz Healthcare Pty Limited
Other (Other)
Nsw
2066
09 Jul 2004 - current

Historic shareholders

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
Location
Companies nearby
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