Gettaway Properties Limited was registered on 22 Aug 2003 and issued a New Zealand Business Number of 9429035833321. This registered LTD company has been managed by 2 directors: Nicholas Leslie Gray Stratford - an active director whose contract started on 22 Aug 2003,
Lachlan James Mckenzie - an inactive director whose contract started on 22 Aug 2003 and was terminated on 25 Mar 2009.
According to BizDb's data (updated on 22 Mar 2024), this company filed 1 address: Level 1, 162 Dee Street, Invercargill, 9810 (category: physical, registered).
Up until 20 Dec 2012, Gettaway Properties Limited had been using C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Stratford, Nicholas Leslie Gray (a director) located at Rd 1, Tokanui postcode 9884.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Stratford, Daniela Christine - located at Rd 1, Tokanui.
The 3rd share allocation (998 shares, 99.8%) belongs to 2 entities, namely:
Stratford, Nicholas Leslie Gray, located at Rd 1, Tokanui (a director),
Stratford, Daniela Christine, located at Rd 1, Tokanui (an individual). Gettaway Properties Limited was categorised as "Investment - financial assets" (ANZSIC K624040).
Previous addresses
Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 17 Feb 2012 to 20 Dec 2012
Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 03 Mar 2011 to 17 Feb 2012
Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 22 Mar 2010 to 03 Mar 2011
Address: Level One, 162 Dee St, Invercargill
Registered & physical address used from 15 Oct 2003 to 22 Mar 2010
Address: Donaldson Chartered Accountants, 142 Spey Street, Invercargill
Physical & registered address used from 22 Aug 2003 to 15 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Stratford, Nicholas Leslie Gray |
Rd 1 Tokanui 9884 New Zealand |
29 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stratford, Daniela Christine |
Rd 1 Tokanui 9884 New Zealand |
25 May 2016 - |
Shares Allocation #3 Number of Shares: 998 | |||
Director | Stratford, Nicholas Leslie Gray |
Rd 1 Tokanui 9884 New Zealand |
29 May 2023 - |
Individual | Stratford, Daniela Christine |
Rd 1 Tokanui 9884 New Zealand |
25 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stratford, Nicholas Leslie Grey |
Rd 1 Tokanui 9884 New Zealand |
25 May 2016 - 03 May 2023 |
Individual | Mckenzie, Idelle Grace |
Invercargill |
28 Feb 2006 - 28 Feb 2006 |
Individual | Stratford, Nicholas Leslie Gray |
501 Waikawa Curio Bay Road, Rd 1 Tokanui 9884 New Zealand |
22 Aug 2003 - 25 May 2016 |
Individual | Stratford, Murray Phillip |
501 Waikawa Curio Bay Road Tokanui 9884 New Zealand |
28 Feb 2006 - 25 May 2016 |
Individual | Mckenzie, Lachlan James |
Tokanui Highway Fortrose Rd 5, Invercargill |
22 Aug 2003 - 23 Mar 2009 |
Individual | Stratford, June Elizabeth |
501 Waikawa Curio Bay Road, Rd 1 Tokanui 9884 New Zealand |
22 Aug 2003 - 25 May 2016 |
Nicholas Leslie Gray Stratford - Director
Appointment date: 22 Aug 2003
Address: Rd 1, Tokanui, 9884 New Zealand
Address used since 23 Feb 2011
Lachlan James Mckenzie - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 25 Mar 2009
Address: Tokanui Highway, Fortrose Rd 5, Invercargill,
Address used since 22 Aug 2003
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street
Bjd Holdings Limited
271 Dee Street
Bushburn Farm Limited
Level 1, 162 Dee Street
Coral Coast Developments Limited
39 Gala Street
Pierce Investments Limited
7 Rosewood Drive
Q South Trading Limited
433 Dee Street
The Independent Accountant Limited
52 Victoria Avenue