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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Treleaver Trustees Limited Shareholder NZBN: 9429049463842 |
Level 2 Tauranga 3110 New Zealand |
26 Oct 2021 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Greenwood, Julia |
Rd 7 Te Puke 3187 New Zealand |
03 Jun 2016 - |
Entity (NZ Limited Company) | Greenwood Independent Trustee Limited Shareholder NZBN: 9429042358039 |
Tauranga Tauranga 3110 New Zealand |
03 Jun 2016 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Wolfe, Sandra Joanne |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - |
Individual | Wolfe, Ross Lawrence |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Greenwood, Rodney Ronald |
Rd 7 Papamoa 3187 New Zealand |
09 Nov 2018 - |
Individual | Greenwood, Valerie Jean |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Shane Mark |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 03 Jun 2016 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
Individual | Greenwood, Mark Joseph |
Rd 7 Te Puke 3187 New Zealand |
30 Mar 2012 - 01 Aug 2019 |
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
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
Aotearoa Wine Innovations Limited
247 Cameron Road
Clm Trustees (darling Investments) Limited
Level 3
Clm Trustees (darling Property) Limited
Level 3
Darling Family Trustee Co Limited
247 Cameron Road
Darling Group Holdings Limited
247 Cameron Road
Mni Holdings Limited
247 Cameron Road