Geneva Elevator Limited was started on 02 Dec 2014 and issued a New Zealand Business Number of 9429041524640. The registered LTD company has been supervised by 7 directors: Josephine Wallis - an active director whose contract started on 02 Dec 2014,
Peter Charles Robert Wilberfoss - an inactive director whose contract started on 25 Oct 2017 and was terminated on 27 Sep 2019,
Martin Edward Wylie - an inactive director whose contract started on 02 Dec 2014 and was terminated on 01 Jul 2019,
Charles Henry Purcell Tapper - an inactive director whose contract started on 06 Jul 2016 and was terminated on 01 Jul 2019,
Wyatt Beetham Creech - an inactive director whose contract started on 29 Sep 2017 and was terminated on 16 Oct 2017.
According to our data (last updated on 26 Nov 2021), this company uses 1 address: Level 2, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Geneva Healthcare Limited (an entity) located at 137-147 Quay St, Auckland Central. Geneva Elevator Limited has been categorised as "Health service nec" (business classification Q859940).
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Geneva Healthcare Limited Shareholder NZBN: 9429038213434 |
137-147 Quay St Auckland Central New Zealand |
02 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Elevator Group Incorporated Company Number: 221864 |
Papatoetoe Auckland 2025 New Zealand |
02 Dec 2014 - 27 Sep 2019 |
Josephine Wallis - Director
Appointment date: 02 Dec 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2014
Peter Charles Robert Wilberfoss - Director (Inactive)
Appointment date: 25 Oct 2017
Termination date: 27 Sep 2019
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 25 Oct 2017
Martin Edward Wylie - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 01 Jul 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Jul 2015
Charles Henry Purcell Tapper - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 01 Jul 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 06 Jul 2016
Wyatt Beetham Creech - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 16 Oct 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Sep 2017
Peter Charles Robert Wilberfoss - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 29 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2017
Gillian Lee Mahony - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 05 Jul 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Dec 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Atlantis Health New Zealand Limited
At The Offices Of Markhams Auckland
Bigfoot Podiatry Limited
Level 4, 70 Shortland Street
Global Link Nutrition (nz) Limited
203 Queen Street
Life Recruitment Limited
Level 4, 52 Symonds Street
Otara Integrated Health Centre Limited
Level 4, 52 Symonds Street
Pacific Medical Assist Limited
44 Wellesley Street