Shortcuts

Genetic Technologies Limited

Type: NZ Limited Company (Ltd)
9429000018333
NZBN
304758
Company Number
Registered
Company Status
020177083
GST Number
No Abn Number
Australian Business Number
A014930
Industry classification code
Maize Growing
Industry classification description
Current address
Po Box 105303
Auckland City
Auckland 1143
New Zealand
Postal address used since 01 Aug 2019
Suite 5.03, Level 4, Ascot Central
7 Ellerslie Racecourse Drive, Remuera
Auckland 1051
New Zealand
Registered & physical & service address used since 07 Oct 2021
Suite 5.03, Fourth Floor, Ascot Central
7 Ellerslie Racecourse Drive, Remuera
Auckland 1051
New Zealand
Delivery & office address used since 02 Aug 2022

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).

Addresses

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

Contact info
64 9 3070000
15 Aug 2018 Phone
GTLinvoices@genetic.co.nz
18 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.pioneer.co.nz
15 Aug 2018 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yates, Philip Seabrook Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Philip Yates Family Holdings Limited
Name
Ltd
Type
307473
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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