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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120000 | |||
| Individual | Thomas Charles Webster |
Milford Auckland 0620 New Zealand |
23 Oct 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ralph Warwick Leaney |
Mairangi Bay Auckland New Zealand |
23 Oct 1990 - 20 Apr 2016 |
| Individual | Marjorie Anita Gillott |
Ryman Village Orewa 0931 New Zealand |
23 Oct 1990 - 14 Aug 2014 |
| Individual | Joseph Peter Borich |
Mount Albert Auckland 1025 New Zealand |
23 Oct 1990 - 20 Apr 2016 |
| Director | Geoffrey Gillott |
Manly Whangaparaoa 0930 New Zealand |
14 Aug 2014 - 20 Apr 2016 |
| Individual | Ian Henry Gillott |
45 Akoranga Drive Northcote Auckland 0627 New Zealand |
23 Oct 1990 - 20 Apr 2016 |
| Individual | Geoffrey Gillott |
Manly Whangaparaoa 0930 New Zealand |
14 Aug 2014 - 20 Apr 2016 |
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
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