Shortcuts

Generator Fabricators Limited

Type: NZ Limited Company (Ltd)
9429039170354
NZBN
487347
Company Number
Registered
Company Status
Current address
59 Woodside Avenue
Northcote
Auckland 0627
New Zealand
Physical & registered address used since 11 Mar 2020

Generator Fabricators Limited, a registered company, was registered on 23 Oct 1990. 9429039170354 is the NZ business identifier it was issued. The company has been run by 7 directors: Thomas Charles Webster - an active director whose contract started on 23 Oct 1990,
Ian Henry Gillott - an inactive director whose contract started on 23 Oct 1990 and was terminated on 04 Mar 2016,
Geoffrey Gillott - an inactive director whose contract started on 01 Sep 2011 and was terminated on 19 Feb 2016,
Ralph Warwick Leaney - an inactive director whose contract started on 25 May 2001 and was terminated on 27 Aug 2014,
Donald James Smith - an inactive director whose contract started on 23 Oct 1990 and was terminated on 23 Mar 2001.
Last updated on 23 May 2022, BizDb's data contains detailed information about 1 address: 59 Woodside Avenue, Northcote, Auckland, 0627 (category: physical, registered).
Generator Fabricators Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their physical address up to 11 Mar 2020.
Other names used by the company, as we found at BizDb, included: from 03 Aug 2006 to 30 Aug 2018 they were named Webster Group Limited, from 23 Oct 1990 to 03 Aug 2006 they were named A.g.h. - Webster Limited.
A single entity controls all company shares (exactly 120000 shares) - Thomas Webster - located at 0627, Milford, Auckland.

Addresses

Previous addresses

Address: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 08 Aug 2017 to 11 Mar 2020

Address: Level 2, 60 Grafton Road, Grafton, Auckland New Zealand

Physical & registered address used from 01 Aug 2008 to 08 Aug 2017

Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Registered & physical address used from 20 Mar 2006 to 01 Aug 2008

Address: C/- Borich & Associates, Ground Floor,, 3 Margot St, Newmarket, Auckland

Registered address used from 17 Jul 2002 to 20 Mar 2006

Address: C/- Borich & Associates, Ground Floor, 3 Margot St, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 20 Mar 2006

Address: Level 6, 10 Morgan Street, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 19 Nov 2001 to 17 Jul 2002

Address: Level 6, 10 Morgan St, Newmarket, Auckland

Physical address used from 10 Jul 1998 to 19 Nov 2001

Address: 3rd Floor, 90 Symonds Street, Auckland 1

Registered address used from 22 Apr 1996 to 19 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: July

Annual return last filed: 06 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120000
Individual Thomas Charles Webster Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ralph Warwick Leaney Mairangi Bay
Auckland

New Zealand
Individual Marjorie Anita Gillott Ryman Village
Orewa
0931
New Zealand
Individual Joseph Peter Borich Mount Albert
Auckland
1025
New Zealand
Director Geoffrey Gillott Manly
Whangaparaoa
0930
New Zealand
Individual Ian Henry Gillott 45 Akoranga Drive Northcote
Auckland
0627
New Zealand
Individual Geoffrey Gillott Manly
Whangaparaoa
0930
New Zealand
Directors

Thomas Charles Webster - Director

Appointment date: 23 Oct 1990

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Jul 2011


Ian Henry Gillott - Director (Inactive)

Appointment date: 23 Oct 1990

Termination date: 04 Mar 2016

Address: 45 Akoranga Drive Northcote, Auckland, 0627 New Zealand

Address used since 14 Aug 2014


Geoffrey Gillott - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 19 Feb 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 14 Aug 2014


Ralph Warwick Leaney - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 27 Aug 2014

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 09 Dec 2004


Donald James Smith - Director (Inactive)

Appointment date: 23 Oct 1990

Termination date: 23 Mar 2001

Address: Birkenhead, Auckland,

Address used since 23 Oct 1990


Walter Baird Mcintyre - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 06 Jun 2000

Address: Mt Wellington, Auckland,

Address used since 17 Nov 1992


John Moore Menzies - Director (Inactive)

Appointment date: 15 Nov 1996

Termination date: 21 Jul 1999

Address: Remuera, Auckland,

Address used since 15 Nov 1996

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street