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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800000 | |||
Other (Other) | Getz Healthcare Pty Limited |
Nsw 2066 Australia |
09 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Getz International Inc | 29 Aug 1997 - 27 Jun 2010 | |
Other | Getz International Inc | 29 Aug 1997 - 27 Jun 2010 |
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
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