Generator Property Corporate Trustee Limited, a registered company, was launched on 20 Dec 2017. 9429046525840 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been managed by 3 directors: Per P. - an active director whose contract started on 20 Dec 2017,
Matthew Ronald William Harris - an active director whose contract started on 20 Dec 2017,
Chui P. - an active director whose contract started on 20 Dec 2017.
Updated on 20 May 2025, the BizDb database contains detailed information about 1 address: 41 High St, Auckland Central, Auckland, 1010 (types include: physical, registered).
Generator Property Corporate Trustee Limited had been using 28 Customs Street East, Auckland Central, Auckland as their physical address up until 31 Mar 2020.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (33.33%). Lastly we have the 3rd share allotment (40 shares 33.33%) made up of 1 entity.
Previous address
Address: 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 20 Dec 2017 to 31 Mar 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Entity (NZ Limited Company) | Lighthouse Trustees (no.1) Limited Shareholder NZBN: 9429043423590 |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2017 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Director | Partell, Chui Lin |
Sunnybank Hills Queensland 4109 Australia |
20 Dec 2017 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Partell, Per Arne |
Sunnybank Hills Queensland 4109 Australia |
20 Dec 2017 - |
Per P. - Director
Appointment date: 20 Dec 2017
Address: Sunnybank Hills, Queensland, 4109 Australia
Address used since 10 Mar 2022
Address: Mackenzie, Queensland, 4156 Australia
Address used since 20 Dec 2017
Matthew Ronald William Harris - Director
Appointment date: 20 Dec 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Apr 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Oct 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Dec 2017
Chui P. - Director
Appointment date: 20 Dec 2017
Address: Sunnybank Hills, Queensland, 4109 Australia
Address used since 10 Mar 2022
Address: Mackenzie, Queensland, 4156 Australia
Address used since 20 Dec 2017
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Bmt Corporate Trustee Limited
28 Customs Street East
Effendi Legacy Corporate Trustee Limited
28 Customs Street East
Gopperth & Adlam Corporate Trustee Limited
28 Customs Street East
Kotuku Wairua Corporate Trustee Limited
28 Customs Street East
Sos Corporate Trustee Limited
28 Customs Street East
Wanganui Harmony Corporate Trustee Limited
28 Customs Street East