Generate Investment Holdings Limited was started on 23 Nov 2012 and issued a number of 9429030433489. This registered LTD company has been run by 7 directors: Samuel John Goldwater - an active director whose contract started on 23 Nov 2012,
Peter Clynton Brook - an active director whose contract started on 23 Nov 2012,
Henry Keith Oliver Tongue - an active director whose contract started on 03 Sep 2015,
Nicholas Kynoch - an active director whose contract started on 18 Apr 2023,
Helen Alison Robinson - an active director whose contract started on 12 Oct 2023.
As stated in our database (updated on 05 May 2024), the company uses 1 address: 91609, Victoria Street West, Auckland, 1010 (type: postal, office).
Until 18 Nov 2020, Generate Investment Holdings Limited had been using Level 11 48 Emily Place, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Generate Funds Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Generate Investment Holdings Limited has been classified as "Portfolio investment management service" (ANZSIC K641940).
Principal place of activity
Floor 9, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 11 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 May 2020 to 18 Nov 2020
Address #2: Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 23 Nov 2012 to 22 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Generate Funds Nz Limited Shareholder NZBN: 9429030438736 |
Auckland Central Auckland 1010 New Zealand |
23 Nov 2012 - |
Ultimate Holding Company
Samuel John Goldwater - Director
Appointment date: 23 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Nov 2012
Peter Clynton Brook - Director
Appointment date: 23 Nov 2012
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Oct 2013
Henry Keith Oliver Tongue - Director
Appointment date: 03 Sep 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Sep 2015
Nicholas Kynoch - Director
Appointment date: 18 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Apr 2023
Helen Alison Robinson - Director
Appointment date: 12 Oct 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 12 Oct 2023
Scott William Weenink - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 14 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Sep 2016
Warren Richard Couillault - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 07 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Alvarium Wealth (nz) Limited
Level 6, 51 Shortland Street
Capital Advisory Partners New Zealand Limited
Level 11, 99 Queen Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Homeseekers (nz) Limited
Level 7, 53 Fort Street
Tamariki Farms Limited
Level 18, West Plaza 1-3 Albert Street
Tft Investments Limited
Level 4, 152 Fanshawe Street