Shortcuts

Getz Healthcare Limited

Type: NZ Limited Company (Ltd)
9429000105774
NZBN
873417
Company Number
Registered
Company Status
Current address
Level 17, 120 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Dec 2020

Getz Healthcare Limited was registered on 29 Aug 1997 and issued an NZ business identifier of 9429000105774. The registered LTD company has been run by 12 directors: Raymond S. - an active director whose contract began on 18 Sep 1997,
Christopher Reginald Boffey - an active director whose contract began on 16 Sep 2013,
Haroon Aslam - an active director whose contract began on 16 Feb 2016,
James Simkins - an active director whose contract began on 20 Dec 2016,
Kimberly Ann Hill - an active director whose contract began on 04 Feb 2019.
According to BizDb's data (last updated on 15 Mar 2024), this company registered 1 address: Level 17, 120 Albert Street, Auckland, 1010 (category: physical, registered).
Up to 03 Dec 2020, Getz Healthcare Limited had been using Level 7, 17 Albert Street, Auckland as their registered address.
BizDb found former names for this company: from 29 Aug 1997 to 31 Mar 2016 they were named Medtel Nz Limited.
A total of 800000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 800000 shares are held by 1 entity, namely:
Getz Healthcare Pty Limited (an other) located at Nsw postcode 2066.

Addresses

Previous addresses

Address: Level 7, 17 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jul 2013 to 03 Dec 2020

Address: C/- Birchfield Murphy & Company, 7th Floor, 17 Albert Street, Auckland

Physical & registered address used from 08 Aug 1999 to 08 Aug 1999

Address: Offices Of Kevin Murphy & Associates Ltd, 7th Floor, 17 Albert St, Auckland New Zealand

Registered & physical address used from 08 Aug 1999 to 24 Jul 2013

Address: Chapman Tripp Sheffield Young, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert Street, Auckland

Registered address used from 08 Aug 1999 to 08 Aug 1999

Address: Chapman Tripp Sheffield Young, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert Street, Auckland

Registered & physical address used from 07 Sep 1998 to 08 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Other (Other) Getz Healthcare Pty Limited Nsw
2066
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Getz International Inc
Other Getz International Inc
Directors

Raymond S. - Director

Appointment date: 18 Sep 1997


Christopher Reginald Boffey - Director

Appointment date: 16 Sep 2013

Address: 8 Ridgewood Close, Singapore, Singapore

Address used since 16 Sep 2013


Haroon Aslam - Director

Appointment date: 16 Feb 2016

ASIC Name: Getz Healthcare Pty Ltd

Address: Lane Cove, Nsw, 2066 Australia

Address: Ambarvale, Nsw, 2560 Australia

Address used since 16 Feb 2016

Address: Lane Cove, Nsw, 2066 Australia


James Simkins - Director

Appointment date: 20 Dec 2016

Address: Singapore, 277005 Singapore

Address used since 20 Dec 2016


Kimberly Ann Hill - Director

Appointment date: 04 Feb 2019

Address: North Sydney, Nsw, 2060 Australia

Address used since 04 Feb 2019


Timothy Richard Percy - Director (Inactive)

Appointment date: 28 Nov 2018

Termination date: 09 Dec 2020

ASIC Name: Getz Healthcare Pty Ltd

Address: Castle Hill, Nsw, 2154 Australia

Address used since 28 Nov 2018

Address: Lane Cove, Nsw, 2066 Australia


Andrew Lehmann - Director (Inactive)

Appointment date: 21 Oct 2015

Termination date: 03 Oct 2016

ASIC Name: Medtel Pty Limited

Address: Cremorne, 2090 Australia

Address used since 21 Oct 2015

Address: Nsw, 2066 Australia

Address: Nsw, 2066 Australia


Desmond Honorato Demello - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 31 Aug 2013

Address: West Pennant Hills, N S W 2125, Australia,

Address used since 04 Aug 2000


Luc Eddy Stanley - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 12 Aug 2013

Address: Newport Nsw 2106, Australia,

Address used since 13 Apr 2010


Robert Charles Gluth - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 13 Apr 2004

Address: Chicago Illinois 60610, U S A,

Address used since 04 Aug 2000


Adel Michael - Director (Inactive)

Appointment date: 22 Sep 1997

Termination date: 21 Jul 2000

Address: 94526, United States Of America,

Address used since 22 Sep 1997


Allan Richard Mcrae - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 18 Sep 1997

Address: Devonport, Auckland,

Address used since 29 Aug 1997

Nearby companies

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