Genesys Computers Limited was incorporated on 11 Jun 2003 and issued an NZ business identifier of 9429035943792. The registered LTD company has been run by 2 directors: Craig Trevor Hansen - an active director whose contract began on 11 Jun 2003,
Grant Henry Cecil Lues - an inactive director whose contract began on 11 Jun 2003 and was terminated on 13 Jun 2007.
As stated in our data (last updated on 18 Apr 2024), this company uses 1 address: 208 Havelock Street, Ashburton, Ashburton, 7700 (types include: registered, physical).
Up to 23 Jun 2021, Genesys Computers Limited had been using 208 Havelock Street, Ashburton, Ashburton as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 998 shares are held by 1 entity, namely:
C G K Investments Limited (an entity) located at Ashburton, Ashburton postcode 7700.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hansen, Deborah Anne - located at Allenton, Ashburton.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hansen, Craig Trevor, located at Ashburton 7700 (an individual).
Previous addresses
Address: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 17 Jun 2019 to 23 Jun 2021
Address: 234 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 31 Jan 2018 to 17 Jun 2019
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 21 Oct 2016 to 31 Jan 2018
Address: 199 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 19 Mar 2012 to 21 Oct 2016
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Registered & physical address used from 04 Jun 2010 to 19 Mar 2012
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton
Physical & registered address used from 20 Oct 2008 to 04 Jun 2010
Address: 257 Havelock Street, Ashburton
Registered & physical address used from 11 Jun 2003 to 20 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | C G K Investments Limited Shareholder NZBN: 9429034450390 |
Ashburton Ashburton 7700 New Zealand |
07 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hansen, Deborah Anne |
Allenton Ashburton 7700 New Zealand |
07 Oct 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hansen, Craig Trevor |
Ashburton 7700 New Zealand |
07 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lues, Grant Henry Cecil |
Ashburton |
11 Jun 2003 - 07 Jun 2006 |
Individual | Hansen, Craig Trevor |
Ashburton |
11 Jun 2003 - 07 Jun 2006 |
Craig Trevor Hansen - Director
Appointment date: 11 Jun 2003
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 28 May 2010
Grant Henry Cecil Lues - Director (Inactive)
Appointment date: 11 Jun 2003
Termination date: 13 Jun 2007
Address: Ashburton,
Address used since 26 Jan 2005
South Canterbury Tree Removal Specialists Limited
234 Havelock Street
Tartakover Limited
234 Havelock Street
Burgess Shearing Limited
234 Havelock Street
Jv Rs Limited
234 Havelock Street
Ross Moore Builder Limited
234 Havelock Street
Alps Continuous Spouting Limited
234 Havelock Street