Genetic Enterprises Limited, a registered company, was incorporated on 19 Jun 1974. 9429040845906 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Allen Walden Donald - an active director whose contract began on 25 Nov 1991,
Claudia Donald - an inactive director whose contract began on 28 Mar 1995 and was terminated on 16 Jan 2003,
Hamish B Donald - an inactive director whose contract began on 25 Nov 1991 and was terminated on 28 Mar 1995.
Updated on 20 Mar 2024, our data contains detailed information about 2 addresses the company uses, namely: 49 Shakespeare Street, Leamington, Cambridge, 3432 (physical address),
8 Richardson Street, Whakatane, Whakatane, 3120 (registered address),
49 Shakespeare Street, Leamington, Cambridge, 3432 (service address).
Genetic Enterprises Limited had been using 30 Duke Street, Cambridge as their physical address up to 18 Mar 2016.
Former names used by the company, as we identified at BizDb, included: from 19 Jun 1974 to 09 Mar 1999 they were called Genetic Engineers Limited.
One entity owns all company shares (exactly 500 shares) - Donald, Allen Walden - located at 3432, Leamington, Cambridge.
Previous addresses
Address #1: 30 Duke Street, Cambridge, 3434 New Zealand
Physical & registered address used from 10 Oct 2013 to 18 Mar 2016
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 26 Oct 2006 to 10 Oct 2013
Address #3: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Registered & physical address used from 16 Nov 2004 to 26 Oct 2006
Address #4: Shannon Wrigley & Co, 30 Duke Street, Cambridge
Physical address used from 05 Nov 2002 to 16 Nov 2004
Address #5: Mcculloch & Mcculloch & Clark, Mccullochs Building, 43 Main St Box 40-017, Upper Hutt
Registered address used from 12 Jul 1997 to 16 Nov 2004
Address #6: Mcculloch & Mcculloch & Clark, Mccullochs Building, 43 Main St Box 40-017, Upper Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Donald, Allen Walden |
Leamington Cambridge 3432 New Zealand |
19 Jun 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Asby, Christopher Basil |
Mangakakahi Rotorua 3015 New Zealand |
26 Oct 2005 - 28 Jun 2012 |
Individual | Donald, Selwyn Bruce |
Featherston 5771 New Zealand |
26 Oct 2005 - 23 Sep 2011 |
Allen Walden Donald - Director
Appointment date: 25 Nov 1991
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 15 Sep 2011
Claudia Donald - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 16 Jan 2003
Address: R D 2, Cambridge,
Address used since 28 Mar 1995
Hamish B Donald - Director (Inactive)
Appointment date: 25 Nov 1991
Termination date: 28 Mar 1995
Address: Featherston,
Address used since 25 Nov 1991
Pingers Limited
16 Cook Street
Quest Homes Limited
35a Shakespeare Street
Cambridge B.m.x. Club Incorporated
23 Cook Street
Portsworth Limited
4 Sheridan Crescent
Feisst Holdings Limited
3 Sheridan Crescent
Dwm Holdings Limited
3 Sheridan Crescent