Generate Business Limited, a registered company, was started on 17 Aug 1999. 9429037510466 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Stephen John Batey - an active director whose contract began on 17 Aug 1999,
Stephanie Joy Batey - an active director whose contract began on 14 Dec 2001,
Peter George Williams - an inactive director whose contract began on 17 Aug 1999 and was terminated on 14 Dec 2001.
Last updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 (type: physical, registered).
Generate Business Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address up until 15 May 2013.
Old names used by this company, as we identified at BizDb, included: from 14 Sep 2017 to 17 Sep 2020 they were called Kiwi Business Builders Limited, from 17 Apr 2014 to 14 Sep 2017 they were called Kiwi Eftpos & Retail Technology Limited and from 22 Jul 2008 to 17 Apr 2014 they were called The Kiwi Eftpos Company Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Dec 2010 to 15 May 2013
Address: Alan J Sharr & Associates, Level 3, 160 Cashel Street, Christchurch 8140 New Zealand
Registered address used from 05 Feb 2010 to 07 Dec 2010
Address: Level 3, 160 Cashel Street, Christchurch 8140 New Zealand
Physical address used from 05 Feb 2010 to 07 Dec 2010
Address: Level4, 249 Madras Street, Christchurch
Physical & registered address used from 26 Feb 2007 to 05 Feb 2010
Address: Alan J Sharr & Associates, Level 4, 249 Madras Street, Christchurch
Physical address used from 07 Sep 2006 to 26 Feb 2007
Address: Alan J Sharr & Associates, Level 4/249 Madras Street, Christchurch
Registered address used from 07 Sep 2006 to 26 Feb 2007
Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 13 Mar 2002 to 07 Sep 2006
Address: Level 4, 249 Masras Street, Christchurch
Physical address used from 25 Oct 2000 to 13 Mar 2002
Address: 43 Aylmer Street, Christchurch 8002
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address: 43 Aylmer Street, Christchurch 8002
Registered address used from 20 Oct 2000 to 13 Mar 2002
Address: 43 Aylmer Street, Christchurch 8002
Registered address used from 12 Apr 2000 to 20 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Batey, Stephanie Joy |
Spreydon Christchurch 8024 New Zealand |
17 Aug 1999 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Batey, Stephen John |
Spreydon Christchurch 8024 New Zealand |
17 Aug 1999 - |
Stephen John Batey - Director
Appointment date: 17 Aug 1999
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Jan 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 03 Mar 2022
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 03 Feb 2011
Stephanie Joy Batey - Director
Appointment date: 14 Dec 2001
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Jan 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 03 Mar 2022
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 03 Feb 2011
Peter George Williams - Director (Inactive)
Appointment date: 17 Aug 1999
Termination date: 14 Dec 2001
Address: Christchurch 8002,
Address used since 17 Aug 1999
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building