Shortcuts

Genera Holdings Limited

Type: NZ Limited Company (Ltd)
9429030761711
NZBN
3744575
Company Number
Registered
Company Status
109144568
GST Number
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
247 Cameron Road
Tauranga 3110
New Zealand
Registered address used since 30 Oct 2012
247 Cameron Road
Tauranga 3110
New Zealand
Service & physical address used since 18 Sep 2013
247 Cameron Road
Tauranga 3110
New Zealand
Office address used since 14 Aug 2020

Genera Holdings Limited, a registered company, was launched on 30 Mar 2012. 9429030761711 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been supervised by 8 directors: Mark Joseph Greenwood - an active director whose contract began on 30 Mar 2012,
Sandra Joanne Wolfe - an active director whose contract began on 30 Mar 2012,
Rodney Ronald Greenwood - an active director whose contract began on 26 Jul 2019,
Julia Greenwood - an active director whose contract began on 26 Jul 2019,
Thomas Haines Wilson - an active director whose contract began on 01 Apr 2023.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 247 Cameron Road, Tauranga, 3110 (type: office, physical).
Genera Holdings Limited had been using 11 Maru Street, Mount Maunganui as their physical address until 18 Sep 2013.
A total of 13000 shares are allotted to 7 shareholders (4 groups). The first group consists of 7000 shares (53.85 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 2000 shares (15.38 per cent). Lastly there is the 3rd share allocation (2000 shares 15.38 per cent) made up of 2 entities.

Addresses

Principal place of activity

247 Cameron Road, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 11 Maru Street, Mount Maunganui, 3116 New Zealand

Physical address used from 26 Nov 2012 to 18 Sep 2013

Address #2: 247 Cameron Road, Tauranga, 3110 New Zealand

Physical address used from 30 Oct 2012 to 26 Nov 2012

Address #3: 35 Grey Street, Tauranga, 3110 New Zealand

Registered & physical address used from 12 Jul 2012 to 30 Oct 2012

Address #4: 11 Maru Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 30 Mar 2012 to 12 Jul 2012

Contact info
64 7 5756530
Phone
64 021 755376
29 Jul 2022 Phone
sandra.wolfe@genera.co.nz
Email
sandra.wolfe@sylvanis.co.nz
02 Aug 2022 Email
sandra.wolfe@sylvanis.co.nz
29 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 13000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Entity (NZ Limited Company) Treleaver Trustees Limited
Shareholder NZBN: 9429049463842
Level 2
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Greenwood, Julia Rd 7
Te Puke
3187
New Zealand
Entity (NZ Limited Company) Greenwood Independent Trustee Limited
Shareholder NZBN: 9429042358039
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Wolfe, Sandra Joanne Rd 7
Te Puke
3187
New Zealand
Individual Wolfe, Ross Lawrence Rd 7
Te Puke
3187
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Greenwood, Rodney Ronald Rd 7
Papamoa
3187
New Zealand
Individual Greenwood, Valerie Jean Rd 7
Te Puke
3187
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Shane Mark Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Mark Joseph Rd 7
Te Puke
3187
New Zealand
Directors

Mark Joseph Greenwood - Director

Appointment date: 30 Mar 2012

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 10 Sep 2013


Sandra Joanne Wolfe - Director

Appointment date: 30 Mar 2012

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 10 Sep 2013


Rodney Ronald Greenwood - Director

Appointment date: 26 Jul 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Jul 2019


Julia Greenwood - Director

Appointment date: 26 Jul 2019

Address: Rd 7, Papamoa, 3187 New Zealand

Address used since 26 Jul 2019


Thomas Haines Wilson - Director

Appointment date: 01 Apr 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2023


Robert Edward Lee - Director (Inactive)

Appointment date: 09 Apr 2021

Termination date: 01 Apr 2023

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 09 Apr 2021


Philip Vernon Lough - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Dec 2020

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Apr 2019


Barrie Miles Owen - Director (Inactive)

Appointment date: 30 Mar 2012

Termination date: 27 Sep 2019

Address: Matua, Tauranga, 3110 New Zealand

Address used since 10 Sep 2013

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road