Genco Project Management Limited, a registered company, was started on 04 Oct 2010. 9429031354936 is the business number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company has been categorised. This company has been supervised by 3 directors: Donald Sollitt - an active director whose contract began on 11 Apr 2019,
Justin Paul Sollitt - an active director whose contract began on 22 Jan 2021,
Justin Paul Sollitt - an inactive director whose contract began on 04 Oct 2010 and was terminated on 17 Apr 2019.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 28 Governor Grey Road, Snells Beach, Snells Beach, 0920 (physical address),
28 Governor Grey Road, Snells Beach, Snells Beach, 0920 (registered address),
28 Governor Grey Road, Snells Beach, Snells Beach, 0920 (service address),
Po Box 503, Warkworth, Warkworth, 0941 (postal address) among others.
Genco Project Management Limited had been using Unit 7, 30 Hudson Road, Warkworth as their physical address until 24 Feb 2020.
A single entity owns all company shares (exactly 1000 shares) - Genco Energy Group Limited - located at 0920, Snells Beach.
Previous addresses
Address #1: Unit 7, 30 Hudson Road, Warkworth, 0941 New Zealand
Physical & registered address used from 20 Jun 2017 to 24 Feb 2020
Address #2: 80 Percy Street, Warkworth, 0910 New Zealand
Physical & registered address used from 22 Oct 2015 to 20 Jun 2017
Address #3: 1/3 Elizabeth Street, Warkworth, 0941 New Zealand
Registered & physical address used from 22 May 2014 to 22 Oct 2015
Address #4: Chartered Accountants, 6th Floor, 7 Bond Street, Dunedin, 9054 New Zealand
Registered & physical address used from 09 Oct 2012 to 22 May 2014
Address #5: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 24 Feb 2011 to 09 Oct 2012
Address #6: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 04 Oct 2010 to 09 Oct 2012
Address #7: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 04 Oct 2010 to 24 Feb 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Genco Energy Group Limited Shareholder NZBN: 9429030327702 |
Snells Beach 0920 New Zealand |
30 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Genco Energy (mauritius) Limited Company Number: 120988 |
26 Mar 2014 - 28 Sep 2015 | |
Other | Genco Energy (mauritius) Limited Company Number: 120988 |
26 Mar 2014 - 28 Sep 2015 | |
Director | Justin Paul Sollitt |
Warkworth Warkworth 0910 New Zealand |
04 Oct 2010 - 26 Mar 2014 |
Director | Justin Paul Sollitt |
Warkworth Warkworth 0910 New Zealand |
28 Sep 2015 - 30 Jun 2017 |
Individual | Sollitt, Justin Paul |
Warkworth Warkworth 0910 New Zealand |
04 Oct 2010 - 26 Mar 2014 |
Individual | Sollitt, Justin Paul |
Warkworth Warkworth 0910 New Zealand |
28 Sep 2015 - 30 Jun 2017 |
Ultimate Holding Company
Donald Sollitt - Director
Appointment date: 11 Apr 2019
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 11 Apr 2019
Justin Paul Sollitt - Director
Appointment date: 22 Jan 2021
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 22 Jan 2021
Justin Paul Sollitt - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 17 Apr 2019
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Oct 2017
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 02 Jun 2015
Stainless Specialties 1997 Limited
Unit 2
Team Thomas Industries Limited
41 Albert Road
Sd Je Together Limited
43 Victoria Street
Kowhai Singers Incorporated
57 Victoria Street
Humming Hives Limited
35 Albert Road
Montrose Trustee Company (2010) Limited
35 Albert Road
Construction Project Management (cpm ) Consulting Limited
7 Mason Heights
Feature Joinery Limited
16 John Andrew Drive
Goodtenant Limited
10 Mcgillivray Road
New Build Nz Limited
149 Anderson Road
One Project Management Limited
15 Kokopu Street
Wilberforce Holdings Limited
1/3 Elizabeth Street