Generator Place Nz Limited, a registered company, was launched on 04 Aug 2009. 9429032071610 is the business number it was issued. "Motel operation" (ANZSIC H440045) is how the company was classified. The company has been run by 3 directors: Maureen Elizabeth Crosby - an active director whose contract started on 04 Aug 2009,
William Oliver Crosby - an active director whose contract started on 08 Jul 2020,
Steven Gary Crosby - an inactive director whose contract started on 04 Aug 2009 and was terminated on 15 Jul 2020.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Hass Drive, Ohauiti, Tauranga, 3112 (category: physical, service).
Generator Place Nz Limited had been using C/- Kaimai View Motel, 84 Main Road, Katikati as their registered address up to 20 Apr 2022.
Former names for this company, as we established at BizDb, included: from 04 Aug 2009 to 11 Sep 2009 they were named Leisure Generators Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
C/- Kaimai View Motel, 84 Main Road, Katikati, 3129 New Zealand
Previous addresses
Address #1: C/- Kaimai View Motel, 84 Main Road, Katikati, 3129 New Zealand
Registered address used from 19 Nov 2020 to 20 Apr 2022
Address #2: C/- Kaimai View Motel, 84 Main Road, Katikati, 3129 New Zealand
Physical address used from 25 Sep 2019 to 20 Apr 2022
Address #3: 117 Awaiti North Road, Rd 3, Whakatane, 3191 New Zealand
Physical address used from 27 Feb 2018 to 25 Sep 2019
Address #4: Unit 2, 120 King Street, Pukekohe, 2120 New Zealand
Registered address used from 19 Feb 2018 to 19 Nov 2020
Address #5: 56a Jensen Road, Omanawa, 3171 New Zealand
Physical address used from 19 Feb 2018 to 27 Feb 2018
Address #6: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Physical address used from 15 Feb 2017 to 19 Feb 2018
Address #7: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Registered address used from 28 Aug 2012 to 19 Feb 2018
Address #8: 570 Pinnacle Hill Road, Rd1 Bombay, Auckland, 2675 New Zealand
Registered address used from 19 Aug 2011 to 28 Aug 2012
Address #9: 32 Bowker Road, Rd4 Pukekohe, Auckland, 2679 New Zealand
Physical address used from 19 Aug 2011 to 15 Feb 2017
Address #10: 151 Dominion Road, Mt Eden, Auckland 1150 New Zealand
Registered & physical address used from 04 Aug 2009 to 19 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Crosby, Maureen Elizabeth |
Ohauiti Tauranga 3112 New Zealand |
04 Aug 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Crosby, William Oliver |
Ohauiti Tauranga 3112 New Zealand |
15 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crosby, Steven Gary |
Rd 3 Whakatane 3191 New Zealand |
04 Aug 2009 - 15 Jul 2020 |
Individual | Crosby, Steven Gary |
84 Main Road Katikati 3129 New Zealand |
04 Aug 2009 - 15 Jul 2020 |
Individual | Crosby, Steven Gary |
84 Main Road Katikati 3129 New Zealand |
04 Aug 2009 - 15 Jul 2020 |
Entity | Auckland Taxaction Trustee Co. Limited Shareholder NZBN: 9429037834647 Company Number: 910276 |
Eden Terrace Auckland 1010 New Zealand |
04 Aug 2009 - 20 Nov 2019 |
Individual | Crosby, William Oliver |
84 Main Road Katikati 3129 New Zealand |
20 Nov 2019 - 15 Jul 2020 |
Individual | Crosby, Steven Gary |
84 Main Road Katikati 3129 New Zealand |
04 Aug 2009 - 15 Jul 2020 |
Entity | Auckland Taxaction Trustee Co. Limited Shareholder NZBN: 9429037834647 Company Number: 910276 |
Eden Terrace Auckland 1010 New Zealand |
04 Aug 2009 - 20 Nov 2019 |
Maureen Elizabeth Crosby - Director
Appointment date: 04 Aug 2009
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 01 Mar 2022
Address: 84 Main Road, Katikati, 3129 New Zealand
Address used since 17 Sep 2019
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 07 Feb 2017
Address: Rd 3, Whakatane, 3191 New Zealand
Address used since 19 Feb 2018
William Oliver Crosby - Director
Appointment date: 08 Jul 2020
Address: Katikati, Katikati, 3129 New Zealand
Address used since 08 Jul 2020
Steven Gary Crosby - Director (Inactive)
Appointment date: 04 Aug 2009
Termination date: 15 Jul 2020
Address: 84 Main Road, Katikati, 3129 New Zealand
Address used since 17 Sep 2019
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 07 Feb 2017
Address: Rd 3, Whakatane, 3191 New Zealand
Address used since 19 Feb 2018
Shallows Limited
119 Awaiti North Road
Kay & Jay (2011) Limited
261 The Strand
New You (2018) Limited
61 Landing Road
Nottinghill (2014) Limited
261 The Strand
Pure Nz Investment Limited
61 Landing Road
Sj & Cj Holdings Limited
22 Valley Road
Twa Resort Limited
102 St John Street