Shortcuts

Genetic Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040845906
NZBN
29620
Company Number
Registered
Company Status
Current address
49 Shakespeare Street
Leamington
Cambridge 3432
New Zealand
Physical & service address used since 18 Mar 2016
8 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered address used since 18 Mar 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 500
Individual Donald, Allen Walden Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Asby, Christopher Basil Mangakakahi
Rotorua 3015

New Zealand
Individual Donald, Selwyn Bruce Featherston 5771

New Zealand
Directors

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

Nearby companies

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