Shortcuts

Genesis Energy Limited

Type: NZ Limited Company (Ltd)
9429037706609
NZBN
936775
Company Number
Registered
Company Status
149509599
Australian Company Number
Current address
Computershare Investor Services Limited
Level 2, 159 Hurstmere Road
Takapuna, Auckland 0622
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Apr 2014
155 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Nov 2020

Genesis Energy Limited was launched on 16 Dec 1998 and issued an NZBN of 9429037706609. This registered LTD company has been managed by 39 directors: Paul Alan Zealand - an active director whose contract started on 19 Oct 2016,
Timothy Marshall Miles - an active director whose contract started on 21 Nov 2016,
Barbara Joan Chapman - an active director whose contract started on 01 May 2018,
James Moulder - an active director whose contract started on 10 Oct 2018,
Catherine Margaret Drayton - an active director whose contract started on 14 Mar 2019.
According to BizDb's information (updated on 24 Apr 2024), this company filed 1 address: 155 Fanshawe Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 10 Nov 2020, Genesis Energy Limited had been using The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland as their physical address.
BizDb found other names for this company: from 16 Dec 1998 to 09 Sep 2013 they were called Genesis Power Limited.
A total of 1065271963 shares are issued to 10 groups (10 shareholders in total). As far as the first group is concerned, 19807781 shares are held by 1 entity, namely:
Bnp Paribas Nominees (Nz) Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 1.49 per cent shares (exactly 15874292 shares) and includes
New Zealand Depository Nominee Limited - located at Nzx Centre (A/C 1 Cash Account), Wellington.
The next share allocation (40620948 shares, 3.81%) belongs to 1 entity, namely:
Custodial Services Limited (A/C 4), located at C/- Craigs Invesmtent Partners (A/C 4), Tauranga (an other).

Addresses

Previous addresses

Address #1: The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 18 Sep 2013 to 10 Nov 2020

Address #2: The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland, 1546 New Zealand

Physical & registered address used from 17 Sep 2013 to 18 Sep 2013

Address #3: 3 Osterley Way, Manukau City, Auckland

Physical & registered address used from 29 Oct 2001 to 29 Oct 2001

Address #4: Level 3, The Genesis Building, 602 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 29 Oct 2001 to 17 Sep 2013

Address #5: Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington

Registered address used from 12 Apr 2000 to 29 Oct 2001

Address #6: Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington

Registered address used from 19 Apr 1999 to 12 Apr 2000

Address #7: Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington

Physical address used from 19 Apr 1999 to 29 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1065271963

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19807781
Entity (NZ Limited Company) Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 15874292
Other (Other) New Zealand Depository Nominee Limited Nzx Centre (a/c 1 Cash Account)
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 40620948
Other (Other) Custodial Services Limited (a/c 4) C/- Craigs Invesmtent Partners (a/c 4)
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 19264419
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 20829324
Other (Other) Hsbc Nominees (new Zealand) Limited A/c State Street Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 24081523
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #7 Number of Shares: 13891103
Entity (Overseas Non-ASIC Company) Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
2 Hunter Street
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 14161789
Other (Other) Acc140 - Accident Compensation Corporation Level 13, 2 Hunter Street
Wellington
1000
New Zealand
Shares Allocation #9 Number of Shares: 17345150
Entity (NZ Limited Company) Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 545759588
Individual And Minister For Soe, Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance 1 The Terrace
Wellington
61104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other National Nominees New Zealand Limited 130 De La Rosa Street
Makati
1229
Philippines
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Other Hsbc Custody Nominees (australia) Limited
Company Number: 003094568
580 George Street, Sydney
New South Wales
2000
Australia
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Other Hsbc Custody Nominees (australia) Limited
Company Number: 003094568
580 George Street, Sydney
New South Wales
2000
Australia
Other Hsbc Custody Nominees (australia) Limited
Company Number: 003094568
580 George Street, Sydney
New South Wales
2000
Australia
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Other Hsbc Nominees (australia) Limited 580 George Street, Sydney
New South Wales
2000
Australia
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
48 Shortland Street
Auckland
1010
New Zealand
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Other Hsbc Nominees (new Zealand) Limited A/c State Street
Company Number: HKBN45
1 Queens Street
Auckland
1010
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Other National Nominees Limited
Other Rbc Investor Services Australia Nominees Pty Limited 2 Park Street
Sydney Nsw
2000
Australia
Other Null - The Minister For State-owned Enterprises
Other Null - The Minister Of Finance
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Other Null - National Nominees Limited
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other The Minister For State-owned Enterprises
Other The Minister Of Finance
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Directors

Paul Alan Zealand - Director

Appointment date: 19 Oct 2016

Address: Tasman, Upper Moutere, 7173 New Zealand

Address used since 19 Oct 2016


Timothy Marshall Miles - Director

Appointment date: 21 Nov 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 May 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 21 Nov 2016


Barbara Joan Chapman - Director

Appointment date: 01 May 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 May 2018


James Moulder - Director

Appointment date: 10 Oct 2018

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 10 Oct 2018


Catherine Margaret Drayton - Director

Appointment date: 14 Mar 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 14 Mar 2019


Hinerangi Raumati - Director

Appointment date: 07 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2022


Warwick Ean Hunt - Director

Appointment date: 22 Sep 2022

Address: Kerikeri, 0294 New Zealand

Address used since 22 Sep 2022


Douglas Alexander Mckay - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 30 Sep 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2014


Maury Jane Leyland - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 10 Dec 2021

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 12 May 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Aug 2016


Joanna Mary Gordon Perry - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 16 Oct 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 May 2007


Jennifer Mary Shipley - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 10 Oct 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 30 May 2016


Andrew Mark Cross - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 27 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2014


John Mitchell Leuchars - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 01 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Jul 2012


Graeme Roderick Milne - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 19 Oct 2016

Address: Hamilton, 3283 New Zealand

Address used since 03 Aug 2015


Rukumoana Tira Marie Schaafhausen - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 19 Oct 2016

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 18 Jul 2016


John Anthony Dell - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 29 Jul 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Dec 2012


Andrew John Clements - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 28 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2012


Alison Moira Andrew - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 24 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2012


Robert Anthony Fisher - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 20 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2010


Nicola Lane Crauford - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 30 Apr 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jan 2005


Barbara Louise Elliston - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 30 Apr 2012

Address: Rd 4, Waiuku, 2684 New Zealand

Address used since 28 May 2010


Denis Michael Wood - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 30 Apr 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2009


Annabel Mary Cotton - Director (Inactive)

Appointment date: 08 Jun 2003

Termination date: 30 Apr 2010

Address: Rd 9, Hamilton,

Address used since 21 Dec 2006


Ian Andrew Kusabs - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 30 Apr 2010

Address: Horohoro, Rotorua,

Address used since 03 Jun 2004


Sara Maree Lunam - Director (Inactive)

Appointment date: 15 Aug 2008

Termination date: 31 Mar 2010

Address: St Marys Bay, Auckland,

Address used since 15 Aug 2008


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 31 Oct 2009

Address: Mt Albert, Auckland,

Address used since 21 Dec 1998


John Lawrence Stace - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 30 Apr 2009

Address: Havelock North,

Address used since 01 May 2006


Kenneth Michael Williams - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 31 Dec 2008

Address: Te Atatu Peninsula, Auckland,

Address used since 16 Dec 2004


Geraldine Ann Baumann - Director (Inactive)

Appointment date: 28 Apr 2002

Termination date: 30 Apr 2008

Address: Kelburn, Wellington,

Address used since 28 Apr 2002


Denis Michael Mcnamara - Director (Inactive)

Appointment date: 29 Apr 2002

Termination date: 30 Apr 2008

Address: Mission Bay, Auckland,

Address used since 29 Apr 2002


Keith Raymond Smith - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 30 Apr 2006

Address: Mission Bay, Auckland,

Address used since 16 Dec 1998


William Hanlin Johnstone - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 16 Dec 2004

Address: Fendalton, Christchurch,

Address used since 21 Dec 1998


Mahlon Kaira Nepia - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 01 Mar 2004

Address: Tokaanu, Turangi,

Address used since 17 Oct 2003


Elizabeth Mary Hickey - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 24 Jun 2003

Address: Remuera, Auckland,

Address used since 06 Dec 2002


Taitimu Maipi - Director (Inactive)

Appointment date: 05 Jan 1999

Termination date: 30 Nov 2002

Address: 12 Taniwharau St, Huntly,

Address used since 05 Jan 1999


Alan Parekura Torohina Haronga - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 07 Oct 2002

Address: Wilton, Wellington,

Address used since 26 Apr 2002


Phillipa Margaret Muir - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 30 Apr 2002

Address: Remuera, Auckland,

Address used since 21 Dec 1998


Sue Linsdsay - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 14 Apr 2002

Address: Waikiwi, Invercargill,

Address used since 21 Dec 1998


Stephen Andrew Walker - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 31 Mar 2002

Address: Remuera, Auckland,

Address used since 16 Dec 1998

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre