Shortcuts

Focus Genetics Management Limited

Type: NZ Limited Company (Ltd)
9429031106344
NZBN
3380431
Company Number
Registered
Company Status
Current address
17c Mahia Street
Ahuriri
Napier 4140
New Zealand
Physical & registered & service address used since 24 Jun 2014

Focus Genetics Management Limited, a registered company, was registered on 06 May 2011. 9429031106344 is the number it was issued. The company has been supervised by 14 directors: Andrew James Fraser Macpherson - an active director whose contract began on 06 May 2011,
Hugh Thomas Blair - an active director whose contract began on 15 Feb 2021,
Richard Anthony Cranswick - an active director whose contract began on 15 Feb 2021,
Mark Edward Leslie - an active director whose contract began on 01 Oct 2023,
Warren James Parker - an inactive director whose contract began on 01 Nov 2019 and was terminated on 30 Sep 2023.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 17C Mahia Street, Ahuriri, Napier, 4140 (types include: physical, registered).
Focus Genetics Management Limited had been using C/O Pricewaterhousecoopers, Cnr Vautier & Munroe Streets, Napier as their registered address until 24 Jun 2014.
Other names used by the company, as we found at BizDb, included: from 05 May 2011 to 27 May 2011 they were named Focus Genetics Management Limited.
One entity controls all company shares (exactly 100 shares) - Landcorp Pastoral Limited - located at 4140, Te Aro, Wellington.

Addresses

Principal place of activity

17c Mahia Street, Ahuriri, Napier, 4114 New Zealand


Previous address

Address: C/o Pricewaterhousecoopers, Cnr Vautier & Munroe Streets, Napier, 4140 New Zealand

Registered & physical address used from 06 May 2011 to 24 Jun 2014

Contact info
64 274 138007
Phone
suzie.clifford@focusgenetics.com
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Landcorp Pastoral Limited
Shareholder NZBN: 9429035224099
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rissington Breedline Lp Limited
Shareholder NZBN: 9429034014127
Company Number: 1836527
Entity Rissington Breedline Lp Limited
Shareholder NZBN: 9429034014127
Company Number: 1836527

Ultimate Holding Company

21 Jul 1991
Effective Date
Landcorp Farming Limited
Name
Ltd
Type
340966
Ultimate Holding Company Number
NZ
Country of origin
15 Allen Street
Wellington 6011
New Zealand
Address
Directors

Andrew James Fraser Macpherson - Director

Appointment date: 06 May 2011

Address: Colville, Coromandel, 3584 New Zealand

Address used since 27 Apr 2016


Hugh Thomas Blair - Director

Appointment date: 15 Feb 2021

Address: West End, Palmerston North, 4410 New Zealand

Address used since 15 Feb 2021


Richard Anthony Cranswick - Director

Appointment date: 15 Feb 2021

Address: Rd 4, Raukawa, 4174 New Zealand

Address used since 15 Feb 2021


Mark Edward Leslie - Director

Appointment date: 01 Oct 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 01 Oct 2023


Warren James Parker - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 30 Sep 2023

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 01 Nov 2019


Sarah Natalie Park - Director (Inactive)

Appointment date: 14 Feb 2015

Termination date: 31 Dec 2020

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 14 Feb 2015


Steven Murry John Mcjorrow - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 17 Aug 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 19 Feb 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Dec 2016


Hayley Marie Gourley - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 01 Nov 2019

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 01 May 2019


Scott Lindon Chapman - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 01 May 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 13 Oct 2014


Andrew John Pearce - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 17 Aug 2017

Address: Bay View, Napier, 4104 New Zealand

Address used since 19 Apr 2017


Andrew Philip Kelly - Director (Inactive)

Appointment date: 06 May 2011

Termination date: 15 Feb 2017

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 06 May 2011


Fiona Anne Stockdill - Director (Inactive)

Appointment date: 10 Dec 2013

Termination date: 20 Jan 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 10 Dec 2013


Benjamin Matthew Absolom - Director (Inactive)

Appointment date: 06 May 2011

Termination date: 16 Sep 2014

Address: Rissington, Rd4, Napier, 4184 New Zealand

Address used since 06 May 2011


Richard Raymond Perry - Director (Inactive)

Appointment date: 06 May 2011

Termination date: 10 Dec 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 06 May 2011

Nearby companies