Genetic Technologies Limited was registered on 03 Sep 1986 and issued a number of 9429000018333. The registered LTD company has been supervised by 5 directors: William Philip Yates - an active director whose contract began on 24 Dec 1992,
Gary Noel Hitchcock - an active director whose contract began on 14 Apr 2020,
Philip Seabrook Yates - an inactive director whose contract began on 01 Oct 1990 and was terminated on 04 May 2021,
John Culyer Wigglesworth - an inactive director whose contract began on 18 Mar 1994 and was terminated on 01 Dec 1997,
Richard Ernest Yates - an inactive director whose contract began on 01 Oct 1990 and was terminated on 26 Nov 1997.
According to BizDb's database (last updated on 24 Mar 2024), this company uses 3 addresses: Suite 5.03, Fourth Floor, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (delivery address),
Suite 5.03, Fourth Floor, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (office address),
Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (registered address),
Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (physical address) among others.
Up to 07 Oct 2021, Genetic Technologies Limited had been using Level 37, 48 Shortland Street, Auckland as their registered address.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000000 shares are held by 1 entity, namely:
Philip Yates Family Holdings Limited (an entity) located at 7 Ellerslie Racecourse Drive, Remuera, Auckland postcode 1051. Genetic Technologies Limited has been classified as "Maize growing" (business classification A014930).
Principal place of activity
Suite 5.03, Fourth Floor, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 37, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Aug 2019 to 07 Oct 2021
Address #2: Level 37, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 08 May 2003 to 09 Aug 2019
Address #3: Level 24, 151 Queen Street, Auckland
Physical address used from 26 Jun 1997 to 08 May 2003
Address #4: Level 14, 55-65 Shortland St, Aucklands
Registered address used from 01 Jul 1996 to 08 May 2003
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Philip Yates Family Holdings Limited Shareholder NZBN: 9429039727060 |
7 Ellerslie Racecourse Drive, Remuera Auckland 1051 New Zealand |
03 Sep 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, Philip Seabrook |
Remuera Auckland |
03 Sep 1986 - 25 Feb 2008 |
Ultimate Holding Company
William Philip Yates - Director
Appointment date: 24 Dec 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jul 2008
Gary Noel Hitchcock - Director
Appointment date: 14 Apr 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 14 Apr 2020
Philip Seabrook Yates - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 04 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 1990
John Culyer Wigglesworth - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 01 Dec 1997
Address: St Heliers, Auckland,
Address used since 18 Mar 1994
Richard Ernest Yates - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 26 Nov 1997
Address: Kohimarama, Auckland,
Address used since 01 Oct 1990
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Finers Limited
42 Moorhouse Street
Fourwings Limited
42 Moorhouse Street
Nz Seed Houses Limited
Level 37, Vero Centre
Pellows Produce Limited
83b Ingram Road
Philip Yates Family Holdings Limited
Level 37
Whakatipu Limited
138 Higginson Road