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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13000 | |||
Entity (NZ Limited Company) | Genera Holdings Limited Shareholder NZBN: 9429030761711 |
Tauranga 3110 New Zealand |
11 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenwood, Valerie Jean |
R.d.7 Te Puke |
25 Jul 1975 - 11 Jun 2012 |
Individual | Greenwood, Shane Mark |
Rd 7 Te Puke 3187 New Zealand |
22 Sep 2010 - 11 Jun 2012 |
Individual | Greenwood, Anna Marie |
R D 7 Te Puke |
25 Jul 1975 - 06 Mar 2008 |
Individual | Greenwood, Rodney Ronald |
West Lakes South Australia 5021 Australia |
25 Jul 1975 - 12 Aug 2011 |
Individual | Wolfe, Ross Lawrence |
R.d.7 Te Puke New Zealand |
06 Aug 2008 - 11 Jun 2012 |
Individual | Greenwood, Mark Joseph |
R.d.7 Te Puke |
25 Jul 1975 - 11 Jun 2012 |
Individual | Wolfe, Sandra Joanne |
R D 7 Te Puke |
25 Jul 1975 - 11 Jun 2012 |
Ultimate Holding Company
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
Pumping Panelworks Limited
9/8 Maru Street
Bakels Edible Oils (nz) Limited
5 Hutton Place
Jensen Steel Fabricators Limited
31 Te Maire Street
Dan Mulgrew Control Services Limited
Unit 11
Liquid Chlorine New Zealand Limited
Unit 11
Agility Ventures Limited
116 Hewletts Road