Shortcuts

Genoese Foods Limited

Type: NZ Limited Company (Ltd)
9429038559112
NZBN
658751
Company Number
Registered
Company Status
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
264 Oxford Street
Levin
Levin 5510
New Zealand
Physical & registered & service address used since 24 Nov 2014

Genoese Foods Limited was registered on 09 Oct 1995 and issued a number of 9429038559112. The registered LTD company has been managed by 10 directors: Ronald Harry Parkin - an active director whose contract started on 09 Oct 1995,
Andrew George Parkin - an active director whose contract started on 14 Nov 1996,
Andrew Gillen Macbeth - an active director whose contract started on 03 Dec 2008,
Jacqueline Ann Kerins - an active director whose contract started on 01 Nov 2016,
John Suffield Parker - an inactive director whose contract started on 19 Nov 2015 and was terminated on 28 Sep 2019.
As stated in BizDb's database (last updated on 26 Apr 2024), the company uses 1 address: 264 Oxford Street, Levin, Levin, 5510 (type: physical, registered).
Up until 22 Nov 2000, Genoese Foods Limited had been using Muhunoa West Road, Ohau, R D 20, Levin as their physical address.
A total of 733340 shares are allotted to 10 groups (16 shareholders in total). In the first group, 183332 shares are held by 3 entities, namely:
Kerins, Jacqueline Ann (an individual) located at Levin,
Cullinane Steele Trustees (2017) Limited (an entity) located at Levin postcode 5510,
Kerins, Sean Joseph (an individual) located at Levin.
The 2nd group consists of 3 shareholders, holds 25% shares (exactly 183332 shares) and includes
Cullinane Steele Trustees (2017) Limited - located at Levin,
Parkin, Andrew George - located at Rd 20, Levin,
Parkin, Philippa Jane - located at Rd 20, Levin.
The 3rd share allotment (183332 shares, 25%) belongs to 3 entities, namely:
Parkin, Carolyn Lesley, located at Rd 20, Levin (an individual),
Parkin, Ronald Harry, located at Rd 20, Levin (an individual),
Fluker, John Alexander, located at Paekakariki, Paekakariki (an individual). Genoese Foods Limited was classified as "Food mfg nec" (business classification C119925).

Addresses

Previous addresses

Address: Muhunoa West Road, Ohau, R D 20, Levin

Physical address used from 22 Nov 2000 to 22 Nov 2000

Address: Fluker Denton, 264 Oxford St, Levin New Zealand

Physical address used from 22 Nov 2000 to 24 Nov 2014

Address: Fluker Denton, Aa Centre, Oxford Street, Levin New Zealand

Registered address used from 09 Oct 1995 to 24 Nov 2014

Contact info
64 06 3678169
Phone
andrew@genoese.co.nz
Email
www.genoese.co.nz
03 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 733340

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 183332
Individual Kerins, Jacqueline Ann Levin

New Zealand
Entity (NZ Limited Company) Cullinane Steele Trustees (2017) Limited
Shareholder NZBN: 9429046002167
Levin
5510
New Zealand
Individual Kerins, Sean Joseph Levin

New Zealand
Shares Allocation #2 Number of Shares: 183332
Entity (NZ Limited Company) Cullinane Steele Trustees (2017) Limited
Shareholder NZBN: 9429046002167
Levin
5510
New Zealand
Individual Parkin, Andrew George Rd 20, Levin

New Zealand
Individual Parkin, Philippa Jane Rd 20, Levin

New Zealand
Shares Allocation #3 Number of Shares: 183332
Individual Parkin, Carolyn Lesley Rd 20, Levin

New Zealand
Individual Parkin, Ronald Harry Rd 20, Levin

New Zealand
Individual Fluker, John Alexander Paekakariki
Paekakariki
5034
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Macbeth, Andrew Gillen Rd 1
Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 183332
Entity (NZ Limited Company) Macton Enterprises Limited
Shareholder NZBN: 9429037831714
Rd 1
Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Parkin, Andrew George Levin

New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Kerins, Sean Joseph Levin
Shares Allocation #8 Number of Shares: 2
Individual Parkin, Philippa Jane Rd 20, Levin

New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Kerins, Jacqueline Ann Levin

New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Parkin, Ronald Harry R D 20
Levin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowley, Roy Roseneath, Wellington

New Zealand
Individual Breaden, Donald Victor Paraparaumu Beach

New Zealand
Individual Parkin, Farms P'ship Ohau
R D 20, Levin
Directors

Ronald Harry Parkin - Director

Appointment date: 09 Oct 1995

Address: R D 20, Levin, 5570 New Zealand

Address used since 07 Sep 2015


Andrew George Parkin - Director

Appointment date: 14 Nov 1996

Address: Rd 20, Levin, 5570 New Zealand

Address used since 07 Sep 2015


Andrew Gillen Macbeth - Director

Appointment date: 03 Dec 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Oct 2015


Jacqueline Ann Kerins - Director

Appointment date: 01 Nov 2016

Address: Rd 1, Levin, 5571 New Zealand

Address used since 01 Nov 2016


John Suffield Parker - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 28 Sep 2019

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 19 Nov 2015


Sean Joseph Kerins - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 01 Nov 2016

Address: R D 1, Levin, 5571 New Zealand

Address used since 07 Sep 2015


Roy Cowley - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 24 Apr 2015

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 14 Sep 2015


Carolyn Lesley Parkin - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 20 Jan 2005

Address: R D 20, Levin,

Address used since 09 Oct 1995


Philippa Jane Hogarth - Director (Inactive)

Appointment date: 10 Sep 1999

Termination date: 20 Jan 2005

Address: Paekakariki,

Address used since 10 Sep 1999


Jacqueline Ann Kerins - Director (Inactive)

Appointment date: 10 Sep 1999

Termination date: 20 Jan 2005

Address: R D 1, Levin,

Address used since 10 Sep 1999

Nearby companies

Export Lodge Veterinary Supplies Limited
264 Oxford Street

Otaki Mail Limited
264 Oxford Street

Anzel Limited
264 Oxford Street

Solid Built Homes Limited
264 Oxford Street

Nzuk Farming Limited
264 Oxford Street

Horowhenua Security Limited
264 Oxford Street

Similar companies

Green Heart Development Limited
Fluker Denton

Miller Foods Limited
264 Oxford Street

Nv Services Limited
3 Renata Road

Phoenix Foods Limited
40 Te Awe Awe Street

Truelife 2k5 Limited
339 Gillespies Line

Waitohu Apiaries Limited
35 Greenwood Boulevard