Gentrack Limited, a registered company, was started on 22 Nov 1988. 9429039378606 is the New Zealand Business Number it was issued. The company has been managed by 17 directors: Allan Michael Sampson - an active director whose contract started on 11 Jan 2021,
John P. - an active director whose contract started on 28 Feb 2022,
Alastair James Spence - an inactive director whose contract started on 01 Apr 2020 and was terminated on 28 Feb 2022,
Gary M. - an inactive director whose contract started on 01 Oct 2020 and was terminated on 11 Jan 2021,
Jonathan David Kershaw - an inactive director whose contract started on 03 Jul 2020 and was terminated on 01 Oct 2020.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Po Box 3288, Shortland Street, Auckland, 1140 (types include: postal, office).
Gentrack Limited had been using 25 College Hill, Freemans Bay, Auckland as their registered address up until 14 Nov 2017.
More names used by this company, as we identified at BizDb, included: from 17 Sep 2002 to 23 May 2008 they were called Talgentra Limited, from 21 Feb 1995 to 17 Sep 2002 they were called Sanderson Computers Limited and from 22 Aug 1989 to 21 Feb 1995 they were called General Automation (N.z.) Limited.
One entity controls all company shares (exactly 12343 shares) - Gentrack Group Limited - located at 1140, St Marys Bay, Auckland.
Principal place of activity
17 Hargreaves Street, St Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 25 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 15 May 2010 to 14 Nov 2017
Address #2: 100 Ponsonby Road, Auckland
Registered & physical address used from 27 May 1997 to 15 May 2010
Basic Financial info
Total number of Shares: 12343
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12343 | |||
Entity (NZ Limited Company) | Gentrack Group Limited Shareholder NZBN: 9429030723047 |
St Marys Bay Auckland 1011 New Zealand |
19 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Talgentra Nz Holdings Limited Shareholder NZBN: 9429033041629 Company Number: 2053602 |
28 Mar 2008 - 19 Sep 2016 | |
Individual | Coe, Martyn Keith |
Remuera Auckland |
03 Mar 2004 - 03 Mar 2004 |
Other | Sanderson Pacific Ltd | 22 Nov 1988 - 28 Mar 2008 | |
Entity | Talgentra Nz Holdings Limited Shareholder NZBN: 9429033041629 Company Number: 2053602 |
28 Mar 2008 - 19 Sep 2016 | |
Other | Null - Sanderson Pacific Ltd | 22 Nov 1988 - 28 Mar 2008 |
Ultimate Holding Company
Allan Michael Sampson - Director
Appointment date: 11 Jan 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Jan 2021
John P. - Director
Appointment date: 28 Feb 2022
Alastair James Spence - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 28 Feb 2022
ASIC Name: Gentrack Pty Ltd
Address: Bulimba, Queensland, 4171 Australia
Address used since 01 Apr 2020
Address: Melbourne, Victoria, 3004 Australia
Gary M. - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 11 Jan 2021
Jonathan David Kershaw - Director (Inactive)
Appointment date: 03 Jul 2020
Termination date: 01 Oct 2020
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 03 Jul 2020
John Patrick Clifford - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 15 Jun 2020
ASIC Name: Metropolis Metering Services Pty Ltd
Address: Hawthorn, Victoria, 3122 Australia
Address used since 01 Aug 2018
Address: Brunswick, Victoria, 3056 Australia
Address: Hawthorne East, Victoria, Australia
Address used since 30 Nov 2007
Ian Clive Black - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 24 Feb 2020
Address: Kahuranaki, Havelock North, 4295 New Zealand
Address used since 27 Apr 2016
David Michael Ingram - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 19 Mar 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Apr 2016
James Edward Docking - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 02 May 2016
Address: 47 The Strand, Auckland, 0622 New Zealand
Address used since 24 Mar 2016
Roy Desmond Grant - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 23 Apr 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Dec 2005
Nick Loo Paw Foo - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 09 Dec 2005
Address: Shamrock Park, Howick, Auckland,
Address used since 15 Jan 2003
Martyn Coe - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 01 Jul 2005
Address: Remuera, Auckland,
Address used since 03 Sep 1991
Nick Loo Paw Foo - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 19 Dec 2003
Address: Shamrock Park, Howick, Auckland,
Address used since 14 Nov 1997
Andrew Zygmunt Wereszczynski - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 17 Dec 2003
Address: Greenhithe, Auckland,
Address used since 27 Nov 1996
Thiam Leng Chuah - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 10 Mar 2003
Address: Meaddowbank, Auckland,
Address used since 14 Nov 1997
Frank Broos - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 01 Oct 1997
Address: Glebe 2037, Sydney, Australia,
Address used since 06 Aug 1991
Len Mackenzie - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 04 Aug 1994
Address: 3710 Rawlis Suite 1010, Lb37 Dallas, Texas Usa,
Address used since 03 Sep 1991
Gentrack Group Limited
17 Hargreaves Street
Veovo Group Limited
17 Hargreaves Street
Greyswan Limited
4 The Boardwalk
Styq Holdings Limited
4 The Boardwalk
Doo Dells Limited
1 The Boardwalk
Black Inc Media Limited
4/19 Hargreaves Street