Shortcuts

Genesis Massive Holdings Limited

Type: NZ Limited Company (Ltd)
9429030772366
NZBN
3737279
Company Number
Registered
Company Status
Current address
Level 1, 48 Broadway
Newmarket
Auckland 1023
New Zealand
Physical address used since 08 Jul 2020
175 Judge Richardson Drive
Rd 4
Papakura 2584
New Zealand
Registered & service address used since 18 Jul 2023

Genesis Massive Holdings Limited was started on 01 Mar 2012 and issued an NZBN of 9429030772366. This registered LTD company has been run by 2 directors: Daniel Aperahama Hannett - an active director whose contract started on 01 Mar 2012,
Renee Bull - an inactive director whose contract started on 01 Mar 2012 and was terminated on 03 Mar 2016.
According to the BizDb information (updated on 17 Apr 2024), this company registered 2 addresses: 175 Judge Richardson Drive, Rd 4, Papakura, 2584 (registered address),
175 Judge Richardson Drive, Rd 4, Papakura, 2584 (service address),
Level 1, 48 Broadway, Newmarket, Auckland, 1023 (physical address).
Until 18 Jul 2023, Genesis Massive Holdings Limited had been using Level 1, 48 Broadway, Newmarket, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 25 Apr 2013 to 03 Mar 2016 they were called Trade Assistance New Zealand Limited, from 28 Feb 2012 to 25 Apr 2013 they were called Hannett & Bull Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hannett, Daniel Aperahama (a director) located at Rd 4, Papakura postcode 2584.

Addresses

Previous addresses

Address #1: Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 08 Jul 2020 to 18 Jul 2023

Address #2: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 11 Sep 2019 to 08 Jul 2020

Address #3: 9 Namata Road, Onehunga, Auckland, 1061 New Zealand

Physical address used from 16 May 2018 to 11 Sep 2019

Address #4: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 23 Sep 2016 to 16 May 2018

Address #5: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 23 Sep 2016 to 11 Sep 2019

Address #6: 394 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 26 Jan 2015 to 23 Sep 2016

Address #7: Level 8 Southern Cross Building, Cnr High & Victoria Streets, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2012 to 26 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hannett, Daniel Aperahama Rd 4
Papakura
2584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bull, Renee Mangere Bridge
Auckland
2022
New Zealand
Director Renee Bull Mangere Bridge
Auckland
2022
New Zealand
Directors

Daniel Aperahama Hannett - Director

Appointment date: 01 Mar 2012

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 01 Jul 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 26 Sep 2017

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 12 Nov 2013


Renee Bull - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 03 Mar 2016

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 12 Nov 2013

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road