Shortcuts

Genera Limited

Type: NZ Limited Company (Ltd)
9429040068916
NZBN
195418
Company Number
Registered
Company Status
026568668
GST Number
Current address
247 Cameron Road
Tauranga 3110
New Zealand
Registered address used since 30 Oct 2012
11 Maru Street
Mount Maunganui 3116
New Zealand
Physical & service address used since 26 Nov 2012
Unit 4, 18 Aerodrome Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Service address used since 31 Jan 2023

Genera Limited, a registered company, was registered on 25 Jul 1975. 9429040068916 is the NZBN it was issued. The company has been run by 10 directors: Mark Joseph Greenwood - an active director whose contract began on 25 Jul 1975,
Rodney Ronald Greenwood - an active director whose contract began on 01 Apr 2021,
Michael John Smith - an active director whose contract began on 01 Apr 2021,
Mark Braden Neil Dewdney - an inactive director whose contract began on 01 Jan 2020 and was terminated on 21 Jun 2021,
Lain Jager - an inactive director whose contract began on 01 Apr 2019 and was terminated on 02 Mar 2021.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Po Box 4106, Mount Maunganui South, Mount Maunganui, 3149 (postal address),
Unit 4, 18 Aerodrome Road, Mount Maunganui, Mount Maunganui, 3116 (office address),
Unit 4, 18 Aerodrome Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
11 Maru Street, Mount Maunganui, 3116 (physical address) among others.
Genera Limited had been using Kpmg, 35 Grey Street, Tauranga as their registered address until 30 Oct 2012.
More names for this company, as we found at BizDb, included: from 25 Jul 1975 to 09 Oct 1998 they were named Pest Free Service (B.o.p.) Limited.
One entity owns all company shares (exactly 13000 shares) - Genera Holdings Limited - located at 3149, Tauranga.

Addresses

Other active addresses

Address #4: Po Box 4106, Mount Maunganui South, Mount Maunganui, 3149 New Zealand

Postal address used from 08 Aug 2023

Address #5: Unit 4, 18 Aerodrome Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Office address used from 08 Aug 2023

Previous addresses

Address #1: Kpmg, 35 Grey Street, Tauranga New Zealand

Registered address used from 02 Nov 2004 to 30 Oct 2012

Address #2: Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke

Registered address used from 11 Aug 2000 to 02 Nov 2004

Address #3: 10 Mark Road, Mt Maunganui New Zealand

Physical address used from 16 Sep 1998 to 26 Nov 2012

Address #4: Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke

Physical address used from 16 Sep 1998 to 16 Sep 1998

Address #5: 126 Jellicoe Street,, Te Puke

Registered address used from 18 Jun 1997 to 11 Aug 2000

Contact info
64 7 5756530
Phone
64 021 755376
29 Jul 2022 Phone
sandra.wolfe@genera.co.nz
Email
sandra.wolfe@sylvanis.co.nz
29 Jul 2022 nzbn-reserved-invoice-email-address-purpose
sandra.wolfe@sylvanis.co.nz
29 Jul 2022 Email
www.generaworld.com
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 13000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13000
Entity (NZ Limited Company) Genera Holdings Limited
Shareholder NZBN: 9429030761711
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greenwood, Valerie Jean R.d.7
Te Puke
Individual Greenwood, Shane Mark Rd 7
Te Puke
3187
New Zealand
Individual Greenwood, Anna Marie R D 7
Te Puke
Individual Greenwood, Rodney Ronald West Lakes
South Australia
5021
Australia
Individual Wolfe, Ross Lawrence R.d.7
Te Puke

New Zealand
Individual Greenwood, Mark Joseph R.d.7
Te Puke
Individual Wolfe, Sandra Joanne R D 7
Te Puke

Ultimate Holding Company

21 Jul 1991
Effective Date
Genera Holdings Limited
Name
Ltd
Type
3744575
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Joseph Greenwood - Director

Appointment date: 25 Jul 1975

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 09 Aug 2013


Rodney Ronald Greenwood - Director

Appointment date: 01 Apr 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2021


Michael John Smith - Director

Appointment date: 01 Apr 2021

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 01 Apr 2021


Mark Braden Neil Dewdney - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 21 Jun 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jan 2020


Lain Jager - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 02 Mar 2021

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 01 Apr 2019


Philip Vernon Lough - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 30 Dec 2020

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 17 Nov 2015


Sandra Joanne Wolfe - Director (Inactive)

Appointment date: 21 Oct 2004

Termination date: 27 Sep 2019

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 09 Aug 2013


Barrie Miles Owen - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 27 Sep 2019

Address: Matua, Tauranga, 3110 New Zealand

Address used since 17 Nov 2015


Rodney Ronald Greenwood - Director (Inactive)

Appointment date: 21 Oct 2004

Termination date: 29 Mar 2012

Address: West Lakes Sa, Adelaide, 5021 Australia

Address used since 01 Aug 2010


Valerie Jean Greenwood - Director (Inactive)

Appointment date: 25 Jul 1975

Termination date: 21 Oct 2004

Address: R.d.7, Te Puke,

Address used since 25 Jul 1975