Shortcuts

Generus Living Group Limited

Type: NZ Limited Company (Ltd)
9429038679773
NZBN
631614
Company Number
Registered
Company Status
Current address
First Floor, Unit 2
49 Sir William Pickering Drive, Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 01 Nov 2016

Generus Living Group Limited was started on 18 May 1994 and issued a number of 9429038679773. The registered LTD company has been supervised by 7 directors: Graham Ross Wilkinson - an active director whose contract began on 18 May 1994,
Martyn Neil Rix - an inactive director whose contract began on 18 May 1994 and was terminated on 03 Oct 2005,
David John Smallbone - an inactive director whose contract began on 14 May 1997 and was terminated on 30 Sep 2005,
Howard James Paterson - an inactive director whose contract began on 14 May 1997 and was terminated on 01 Jul 2003,
Michelle Lynda Burke - an inactive director whose contract began on 14 May 1997 and was terminated on 15 May 1997.
As stated in our database (last updated on 16 Mar 2024), this company registered 1 address: First Floor, Unit 2, 49 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered).
Up to 01 Nov 2016, Generus Living Group Limited had been using 95 Puriri Street, Riccarton, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 16 Mar 2007 to 01 Dec 2015 they were named Retirement Assets Limited, from 13 Mar 2006 to 16 Mar 2007 they were named Retirement Investments Limited and from 12 Jul 1995 to 13 Mar 2006 they were named Retirement Village Developments Limited.
A total of 200 shares are allocated to 1 group (2 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Richco Trustee Number Three Limited (an entity) located at 49 Sir William Pickering Drive, Burnside, Christchurch postcode 8053,
Wilkinson, Graham Ross (an individual) located at Speargrass Flat, Queenstown postcode 9371.

Addresses

Previous addresses

Address: 95 Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 29 Sep 2011 to 01 Nov 2016

Address: Level 3, Warren House, 84 Gloucester Street, Christchurch 8013 New Zealand

Registered & physical address used from 21 Apr 2008 to 29 Sep 2011

Address: Level 8, 86 Gloucester Street, Christchurch

Physical & registered address used from 03 Mar 2006 to 21 Apr 2008

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 19 Oct 2001 to 03 Mar 2006

Address: Level 8 Cardinal House, Cnr Oxford Tce & Gloucester St, Christchurch

Physical address used from 19 Oct 2001 to 03 Mar 2006

Address: Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin

Registered & physical address used from 11 Feb 1999 to 19 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Richco Trustee Number Three Limited
Shareholder NZBN: 9429041030264
49 Sir William Pickering Drive, Burnside
Christchurch
8053
New Zealand
Individual Wilkinson, Graham Ross Speargrass Flat
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Otago Equities Limited
Shareholder NZBN: 9429038710575
Company Number: 624785
Individual Mcknight, R S P O Box 1631
Hereford Street, Christcurch
Entity Tarlogie Investments Limited (in Liq)
Shareholder NZBN: 9429040321370
Company Number: 143852
Entity Tarlogie Investments Limited (in Liq)
Shareholder NZBN: 9429040321370
Company Number: 143852
Individual Rix, M N P O Box 5848
Dunedin
Individual Craig, Nathaniel Tolleth Maori Hill
Dunedin

New Zealand
Individual Guest, J C D P O Box 1631
Hereford Street, Christcurch
Entity Otago Equities Limited
Shareholder NZBN: 9429038710575
Company Number: 624785
Individual Mcknight, R S P O Box 1631
Hereford Street, Christcurch
Directors

Graham Ross Wilkinson - Director

Appointment date: 18 May 1994

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 24 Oct 2016


Martyn Neil Rix - Director (Inactive)

Appointment date: 18 May 1994

Termination date: 03 Oct 2005

Address: Fendalton, Christchurch,

Address used since 29 Apr 2003


David John Smallbone - Director (Inactive)

Appointment date: 14 May 1997

Termination date: 30 Sep 2005

Address: Wanaka,

Address used since 29 Apr 2003


Howard James Paterson - Director (Inactive)

Appointment date: 14 May 1997

Termination date: 01 Jul 2003

Address: R D 1, Waikouaiti,

Address used since 14 May 1997


Michelle Lynda Burke - Director (Inactive)

Appointment date: 14 May 1997

Termination date: 15 May 1997

Address: Grafton, Auckland,

Address used since 14 May 1997


Kearns Anthony Bezar - Director (Inactive)

Appointment date: 18 May 1994

Termination date: 14 May 1997

Address: Whangaparaoa,

Address used since 18 May 1994


Douglas James Neesham - Director (Inactive)

Appointment date: 18 May 1994

Termination date: 14 May 1997

Address: Parnell,

Address used since 18 May 1994

Nearby companies

D & T Finance Limited
107 Puriri Street

Third Wave Up Limited
84 Puriri Street

A Taste Of New Zealand Limited
84 Puriri Street

Blackbond Trustees Limited
76a Puriri Street

Conner Operating Group Limited
58 Puriri Street

Waingawa Forest Corporation Limited
58 Puriri Street