Shortcuts

Generate Business Limited

Type: NZ Limited Company (Ltd)
9429037510466
NZBN
974243
Company Number
Registered
Company Status
Current address
Unit F, Level 3, Clock Tower Building 1
375 Main South Road, Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 15 May 2013

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Batey, Stephanie Joy Spreydon
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Batey, Stephen John Spreydon
Christchurch
8024
New Zealand
Directors

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

Nearby companies

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