Ge-Nz 2008 Limited, a registered company, was launched on 27 Mar 2008. 9429032877663 is the NZ business identifier it was issued. This company has been managed by 4 directors: Allen Waldin Donald - an active director whose contract started on 03 Jun 2008,
Christopher Asby - an inactive director whose contract started on 27 Mar 2008 and was terminated on 01 Apr 2012,
Mansel Thomas Price - an inactive director whose contract started on 15 Mar 2009 and was terminated on 01 Apr 2012,
Martin James Crafar - an inactive director whose contract started on 03 Jun 2008 and was terminated on 01 Jun 2009.
Last updated on 09 May 2025, our database contains detailed information about 5 addresses the company uses, specifically: 21 Grace Avenue, Leamington, Cambridge, 3432 (office address),
Unit 14 Cambridge Oaks Village, 14 Terry Came Drive, Cambridge, Cambridge, 3434 (registered address),
Unit 14 Cambridge Oaks Village, 14 Terry Came Drive, Cambridge, Cambridge, 3434 (service address),
C/- 31 Richardson Street, Whakatane, Whakatane, 3120 (registered address) among others.
Ge-Nz 2008 Limited had been using 8 Richardson Street, Whakatane, Whakatane as their physical address until 27 Apr 2018.
A total of 6100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3100 shares (50.82 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3000 shares (49.18 per cent).
Other active addresses
Address #4: Unit 14 Cambridge Oaks Village, 14 Terry Came Drive, Cambridge, Cambridge, 3434 New Zealand
Registered & service address used from 16 Apr 2025
Principal place of activity
21 Grace Avenue, Leamington, Cambridge, 3432 New Zealand
Previous addresses
Address #1: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 27 May 2016 to 27 Apr 2018
Address #2: 30 Duke Street, Cambridge, 3434 New Zealand
Registered & physical address used from 17 Apr 2014 to 27 May 2016
Address #3: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge, 3450 New Zealand
Registered address used from 16 Aug 2012 to 17 Apr 2014
Address #4: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge, 3450 New Zealand
Registered address used from 27 Mar 2008 to 16 Aug 2012
Address #5: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge, 3450 New Zealand
Physical address used from 27 Mar 2008 to 17 Apr 2014
Basic Financial info
Total number of Shares: 6100
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3100 | |||
| Entity (NZ Limited Company) | Genetic Enterprises Limited Shareholder NZBN: 9429040845906 |
Whakatane Whakatane 3120 New Zealand |
24 Jun 2008 - |
| Shares Allocation #2 Number of Shares: 3000 | |||
| Director | Donald, Allen Waldin |
Cambridge Cambridge 3434 New Zealand |
05 Sep 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Asby, Christopher |
Mangakakahi Rotorua 3015 New Zealand |
27 Mar 2008 - 24 Jul 2012 |
| Individual | Crafar, Martin James |
Opaea Taihape |
24 Jun 2008 - 19 Apr 2009 |
| Individual | Price, Mansel Thomas |
Halkett Rd1, Christchurch 7671 New Zealand |
19 Apr 2009 - 24 Jul 2012 |
| Individual | Asby, Christopher |
Mangakakahi Rotorua 3015 New Zealand |
27 Mar 2008 - 24 Jul 2012 |
| Individual | Price, Mansel Thomas |
Ringwood Hampshire Bh243ll, Great Britain |
24 Jun 2008 - 24 Jun 2008 |
Allen Waldin Donald - Director
Appointment date: 03 Jun 2008
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 08 Apr 2025
Address: Cambridge, 3432 New Zealand
Address used since 02 Aug 2012
Christopher Asby - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 01 Apr 2012
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 27 Mar 2008
Mansel Thomas Price - Director (Inactive)
Appointment date: 15 Mar 2009
Termination date: 01 Apr 2012
Address: Halkett, Rd1, Christchurch 7671,
Address used since 15 Mar 2009
Martin James Crafar - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 01 Jun 2009
Address: Opaea, Taihape,
Address used since 03 Jun 2008
New Zealand Women's Lacrosse Association Incorporated
4a Grace Ave
Nq & Fm Diep Limited
38 Noel Street
Soldiers Rd Portraits Limited
1 Baxter Place
The Hardware Store Limited
8 Mahy Way
Bctt Limited
55 Noel Street
Sherpa Leisure Nz Limited
19 Mahy Way