Generator New Zealand Limited, a registered company, was started on 24 Feb 2017. 9429045975424 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. This company has been supervised by 8 directors: George Edward James Crawford - an active director whose contract started on 24 Feb 2017,
Scott Robert Pritchard - an active director whose contract started on 10 May 2017,
Richard Adam Hilder - an active director whose contract started on 28 Mar 2019,
Louise Alana Rooney - an active director whose contract started on 22 Nov 2021,
Edward John Timmins - an inactive director whose contract started on 28 Mar 2019 and was terminated on 24 Jul 2021.
Last updated on 14 Feb 2024, the BizDb data contains detailed information about 1 address: Level 12, 188 Quay Street, Auckland, 1010 (type: postal, office).
Generator New Zealand Limited had been using Level 1, 22 - 28 Customs Street East, Auckland as their registered address until 03 Dec 2021.
A single entity owns all company shares (exactly 8000000 shares) - Precinct Properties Investments Limited - located at 1010, Auckland.
Principal place of activity
Level 12, 188 Quay Street, Auckland, 1010 New Zealand
Previous address
Address #1: Level 1, 22 - 28 Customs Street East, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2017 to 03 Dec 2021
Basic Financial info
Total number of Shares: 8000000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8000000 | |||
Entity (NZ Limited Company) | Precinct Properties Investments Limited Shareholder NZBN: 9429051020101 |
Auckland 1010 New Zealand |
30 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Precinct Properties Holdings Limited Shareholder NZBN: 9429030665477 Company Number: 3827836 |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2017 - 30 Jun 2023 |
Entity | Precinct Properties Holdings Limited Shareholder NZBN: 9429030665477 Company Number: 3827836 |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2017 - 30 Jun 2023 |
Entity | Tsavo Limited Shareholder NZBN: 9429031666619 Company Number: 2404441 |
Auckland 1010 New Zealand |
24 Feb 2017 - 19 Feb 2019 |
Entity | Tsavo Limited Shareholder NZBN: 9429031666619 Company Number: 2404441 |
Auckland 1010 New Zealand |
24 Feb 2017 - 19 Feb 2019 |
Ultimate Holding Company
George Edward James Crawford - Director
Appointment date: 24 Feb 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Feb 2017
Scott Robert Pritchard - Director
Appointment date: 10 May 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Dec 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 02 Aug 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 10 May 2017
Richard Adam Hilder - Director
Appointment date: 28 Mar 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Sep 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 28 Mar 2019
Louise Alana Rooney - Director
Appointment date: 22 Nov 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 22 Nov 2021
Edward John Timmins - Director (Inactive)
Appointment date: 28 Mar 2019
Termination date: 24 Jul 2021
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 28 Mar 2019
Ryan Denis Wilson - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 19 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 24 Feb 2017
Christopher B. - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 19 Feb 2019
Jane Elizabeth Cherrington - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 01 Nov 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2017
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Ararua Properties Limited
Level 14
Colonsay Investments Limited
Level 4
Generator Group New Zealand Limited
Level 1, Stanbeth House
Hangar It Limited
9th Floor
Planet Holdings Limited
Level 2, Claymore House
Sealaw Properties Limited
Level 8