Gen8 Limited, a registered company, was started on 25 Aug 2017. 9429046315281 is the number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company was classified. This company has been run by 2 directors: Michael James Viskovich - an active director whose contract began on 25 Aug 2017,
David Anthony Viskovich - an active director whose contract began on 25 Aug 2017.
Updated on 08 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 128367, Remuera, Auckland, 1541 (type: postal, registered).
Gen8 Limited had been using Flat 1, 26 St Vincent Avenue, Remuera, Auckland as their registered address up to 23 Nov 2020.
A total of 900 shares are allotted to 2 shareholders (2 groups). The first group consists of 798 shares (88.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 102 shares (11.33%).
Principal place of activity
2-725 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Flat 1, 26 St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 29 Apr 2020 to 23 Nov 2020
Address #2: 8b Faber Avenue, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 25 Aug 2017 to 29 Apr 2020
Address #3: 8b Faber Avenue, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 25 Aug 2017 to 23 Nov 2020
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 798 | |||
Other (Other) | Michael James Viskovich, David Anthony Viskovich, Leslie David Viskovich And Viskovich Trust Co Ltd |
Remuera Auckland 1050 New Zealand |
30 Dec 2020 - |
Shares Allocation #2 Number of Shares: 102 | |||
Individual | Bridger, Leonie Robyn |
Remuera Auckland 1050 New Zealand |
15 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Viskovich, Michael James |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 13 Nov 2020 |
Individual | Bridger, Leonie Robyn |
47a Street Al Wasl, Dubai United Arab Emirates |
25 Aug 2017 - 27 Nov 2017 |
Director | Viskovich, David Anthony |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 13 Nov 2020 |
Other | Viskovich Trust |
Remuera Auckland 1050 New Zealand |
13 Nov 2020 - 30 Dec 2020 |
Director | Viskovich, Michael James |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 13 Nov 2020 |
Director | Viskovich, Michael James |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 13 Nov 2020 |
Director | Viskovich, David Anthony |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 13 Nov 2020 |
Director | Viskovich, David Anthony |
Remuera Auckland 1050 New Zealand |
25 Aug 2017 - 13 Nov 2020 |
Michael James Viskovich - Director
Appointment date: 25 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Nov 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 25 Aug 2017
David Anthony Viskovich - Director
Appointment date: 25 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Nov 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 25 Aug 2017
Purple Lensmen Limited
3 Faber Avenue
M And S Lowyim Limited
Unit 1, 15 Faber Avenue
Apollo Residential Sprinklers Limited
351a Ellerslie-panmure Highway
K J Transport Limited
1 Faber Avenue
Lk Limited
1 Faber Avenue
Wallath Charitable Trust Board
St Johns Ambulance Association
A Little Gift Limited
Unit 7, 8 Thompson Park Road
Aflua Limited
18 Ferndale Road
Ok Robot Limited
2/8 Faber Avenue
Party Lights Company Limited
2/290 Ellerslie-panmure Highway
Plumtree Online Limited
58b Banks Road
Visko Limited
8b Faber Ave