Genratec (Nz) Limited was launched on 19 Apr 2004 and issued an NZ business number of 9429035434627. The registered LTD company has been managed by 2 directors: Janine Elizabeth Barr - an active director whose contract started on 19 Apr 2004,
Alan Thomas Froggatt - an active director whose contract started on 19 Apr 2004.
According to BizDb's database (last updated on 28 Apr 2024), the company registered 1 address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 (type: physical, service).
Up until 01 Oct 2021, Genratec (Nz) Limited had been using Level 2, 74 Taharoto Road, Takapuna, Auckland as their registered address.
BizDb found previous names for the company: from 19 Apr 2004 to 25 May 2005 they were called Generatech Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Froggatt, Alan Thomas (a director) located at Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Barr, Janine Elizabeth - located at Browns Bay, Auckland.
Previous addresses
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 06 Mar 2018 to 01 Oct 2021
Address: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 18 Sep 2017 to 06 Mar 2018
Address: 8 Brigham Young Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 17 Nov 2016 to 18 Sep 2017
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 17 Nov 2016
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Nov 2013 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2011 to 06 Nov 2013
Address: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Jun 2011 to 25 Oct 2011
Address: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 04 Oct 2005 to 28 Jun 2011
Address: Level 1, 17 Piermark Drive, Albany, Auckland
Physical & registered address used from 19 Apr 2004 to 04 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Froggatt, Alan Thomas |
Takapuna Auckland 0622 New Zealand |
31 Jan 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Barr, Janine Elizabeth |
Browns Bay Auckland 0630 New Zealand |
31 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acorn Solutions Trustee Company Limited Shareholder NZBN: 9429037207380 Company Number: 1046423 |
19 Apr 2004 - 27 Jun 2010 | |
Entity | Flax Trustees Limited Shareholder NZBN: 9429034068984 Company Number: 1827239 |
07 Sep 2006 - 31 Jan 2017 | |
Entity | Flax Trustees Limited Shareholder NZBN: 9429034068984 Company Number: 1827239 |
07 Sep 2006 - 31 Jan 2017 | |
Entity | Acorn Solutions Trustee Company Limited Shareholder NZBN: 9429037207380 Company Number: 1046423 |
19 Apr 2004 - 27 Jun 2010 |
Janine Elizabeth Barr - Director
Appointment date: 19 Apr 2004
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 16 Sep 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 08 Sep 2021
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 23 Jul 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Sep 2006
Alan Thomas Froggatt - Director
Appointment date: 19 Apr 2004
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 Jul 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Sep 2006
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road