Shortcuts

Generator New Zealand Limited

Type: NZ Limited Company (Ltd)
9429045975424
NZBN
6242412
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
Level 12
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Dec 2021
Level 12
188 Quay Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Nov 2022

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.

Addresses

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

Contact info
64 9 5512148
19 Feb 2019 Phone
louise.rooney@precinct.co.nz
02 Nov 2022 nzbn-reserved-invoice-email-address-purpose
connect@generatornz.com
19 Feb 2019 Email
https://generatornz.com/
19 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 8000000
Entity (NZ Limited Company) Precinct Properties Investments Limited
Shareholder NZBN: 9429051020101
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Precinct Properties Holdings Limited
Shareholder NZBN: 9429030665477
Company Number: 3827836
Auckland Central
Auckland
1010
New Zealand
Entity Precinct Properties Holdings Limited
Shareholder NZBN: 9429030665477
Company Number: 3827836
Auckland Central
Auckland
1010
New Zealand
Entity Tsavo Limited
Shareholder NZBN: 9429031666619
Company Number: 2404441
Auckland
1010
New Zealand
Entity Tsavo Limited
Shareholder NZBN: 9429031666619
Company Number: 2404441
Auckland
1010
New Zealand

Ultimate Holding Company

18 Feb 2019
Effective Date
Precinct Properties New Zealand Limited
Name
Ltd
Type
2464010
Ultimate Holding Company Number
NZ
Country of origin
Level 12
188 Quay Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies