Shortcuts

Genera Science And Innovation Limited

Type: NZ Limited Company (Ltd)
9429045953286
NZBN
6234347
Company Number
Registered
Company Status
122036847
GST Number
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
247 Cameron Road
Tauranga
Tauranga 3110
New Zealand
Registered address used since 13 Feb 2017
11b Maru Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Office & delivery address used since 16 Sep 2019
Po Box 4106
Mount Maunganui South
Mount Maunganui 3149
New Zealand
Postal address used since 16 Sep 2019

Genera Science and Innovation Limited was launched on 13 Feb 2017 and issued a number of 9429045953286. This registered LTD company has been supervised by 6 directors: Mark Joseph Greenwood - an active director whose contract began on 13 Feb 2017,
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 2022,
Philip Vernon Lough - an inactive director whose contract began on 13 Feb 2017 and was terminated on 30 Dec 2020,
Barrie Miles Owen - an inactive director whose contract began on 13 Feb 2017 and was terminated on 30 Sep 2019.
According to BizDb's database (updated on 03 Apr 2024), the company uses 5 addresess: Unit 4, 18 Aerodrome Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
11 Maru Street, Mount Maunganui, Mount Maunganui, 3116 (physical address),
11 Maru Street, Mount Maunganui, Mount Maunganui, 3116 (service address),
11B Maru Street, Mount Maunganui, Mount Maunganui, 3116 (office address) among others.
Up until 17 Aug 2022, Genera Science and Innovation Limited had been using 11B Maru Street, Mount Maunganui, Mount Maunganui as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Genera Holdings Limited (an entity) located at Tauranga postcode 3110. Genera Science and Innovation Limited is classified as "Technology research activities" (business classification M691055).

Addresses

Other active addresses

Address #4: 11 Maru Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical & service address used from 17 Aug 2022

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

Service address used from 31 Jan 2023

Principal place of activity

11b Maru Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous address

Address #1: 11b Maru Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical address used from 13 Feb 2017 to 17 Aug 2022

Contact info
64 07 5756530
Phone
64 21 755376
12 May 2022 Phone
aneta.reid@genera.co.nz
Email
sandra.wolfe@genera.co.nz
Email
sandra.wolfe@sylvanis.co.nz
29 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1000
Entity (NZ Limited Company) Genera Holdings Limited
Shareholder NZBN: 9429030761711
Tauranga
3110
New Zealand

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: 13 Feb 2017

Address: Papamoa, Te Puke, 3187 New Zealand

Address used since 13 Feb 2017


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 2022

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 01 Apr 2022


Philip Vernon Lough - Director (Inactive)

Appointment date: 13 Feb 2017

Termination date: 30 Dec 2020

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 13 Feb 2017


Barrie Miles Owen - Director (Inactive)

Appointment date: 13 Feb 2017

Termination date: 30 Sep 2019

Address: Matua, Tauranga, 3110 New Zealand

Address used since 13 Feb 2017


Sandra Joanne Wolfe - Director (Inactive)

Appointment date: 13 Feb 2017

Termination date: 30 Sep 2019

Address: Rd 7, Te Puke, 3187 New Zealand

Address used since 13 Feb 2017

Nearby companies

Agility Ventures Limited
116 Hewletts Road

Genera Limited
11 Maru Street

Csi Capital Limited
12 Jean Batten Drive

Fertco Limited
20a Jean Batten Drive

Fertdirect Limited
20a Jean Batten Drive

Rdg Technologies Limited
20a Jean Batten Drive

Similar companies

Arataki Systems Limited
4a Sunset Crescent

Biofume Technologies Limited
247 Cameron Road

Esasisa Limited
41 Monmouth Street

Menixis Limited
78 First Avenue

Omnisense Limited
11 Levers Road

Quintern Innovation Limited
57 Spring Street