Genie Clean (1998) Limited was started on 24 Jul 1998 and issued a New Zealand Business Number of 9429037796730. This registered LTD company has been run by 3 directors: Winston Keith Posthuma - an active director whose contract began on 26 Jun 2015,
Froukje Francijntje Watson - an inactive director whose contract began on 24 Jul 1998 and was terminated on 13 Jan 2025,
Derrick Gavin Watson - an inactive director whose contract began on 24 Jul 1998 and was terminated on 19 Oct 2014.
According to BizDb's data (updated on 28 May 2025), the company uses 5 addresess: 133 Avonhead Road, Avonhead, Christchurch, 8042 (office address),
38 Birmingham Drive, Middleton, Middleton, 8024 (service address),
38 Birmingham Drive, Middleton, Middleton, 8024 (registered address),
38 Birmingham Drive, Middleton, Middleton, 8024 (registered address) among others.
Up until 16 Nov 2023, Genie Clean (1998) Limited had been using 126 Hawthornden Road, Avonhead, Christchurch as their registered address.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Posthuma, Kristina Adriana (an individual) located at Rd 6, Christchurch postcode 7676.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Posthuma, Winston Keith - located at Rd 6, Christchurch. Genie Clean (1998) Limited has been categorised as "Window cleaning service" (ANZSIC N731150).
Other active addresses
Address #4: 38 Birmingham Drive, Middleton, Middleton, 8024 New Zealand
Service address used from 04 Mar 2025
Principal place of activity
133 Avonhead Road, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 126 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 11 Apr 2018 to 16 Nov 2023
Address #2: 133 Avonhead Road, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 11 Apr 2018
Address #3: 133 Avonhead Road, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 133 Avonhead Road, Christchurch New Zealand
Physical address used from 27 Jul 1998 to 11 Apr 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 24 Mar 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Posthuma, Kristina Adriana |
Rd 6 Christchurch 7676 New Zealand |
26 Jun 2015 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Posthuma, Winston Keith |
Rd 6 Christchurch 7676 New Zealand |
26 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watson, Froukje Francijntje |
Christchurch |
24 Jul 1998 - 27 Jan 2025 |
| Individual | Watson, Derrick Gavin |
Christchurch |
24 Jul 1998 - 04 Jun 2015 |
Winston Keith Posthuma - Director
Appointment date: 26 Jun 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 26 Jun 2015
Froukje Francijntje Watson - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 13 Jan 2025
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 Apr 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Feb 2010
Derrick Gavin Watson - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 19 Oct 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Feb 2010
Fontaine Limited
100 Merrin Street
Dalamser Limited
15 Henridge Place
Dawson Edwards Limited
9 Henridge Place
Nature Photography Society Of New Zealand Incorporated
10 Inglewood Place
Selling Real Estate Limited
17 Westgrove Avenue
J & J Investments Limited
18 Claverley Gardens
Arthur's Pass Eco Lodge Limited
32 Sledmere Street
Busy Bees Services Limited
242 C Withells Road
Cleaning Solutions 2010 Limited
6 Helmsdale Street
Perfect Klean Limited
27 Birkenhead Street
Suds Window Cleaning Limited
56 Country Club Terrace
Zealand Solutions Limited
3 Antrim St