Shortcuts

Ge-nz 2008 Limited

Type: NZ Limited Company (Ltd)
9429032877663
NZBN
2101579
Company Number
Registered
Company Status
Current address
8 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered address used since 27 May 2016
21 Grace Avenue
Leamington
Cambridge 3432
New Zealand
Physical & service address used since 27 Apr 2018

Ge-Nz 2008 Limited, a registered company, was launched on 27 Mar 2008. 9429032877663 is the NZ business identifier it was issued. This company has been managed by 4 directors: Allen Waldin Donald - an active director whose contract started on 03 Jun 2008,
Christopher Asby - an inactive director whose contract started on 27 Mar 2008 and was terminated on 01 Apr 2012,
Mansel Thomas Price - an inactive director whose contract started on 15 Mar 2009 and was terminated on 01 Apr 2012,
Martin James Crafar - an inactive director whose contract started on 03 Jun 2008 and was terminated on 01 Jun 2009.
Last updated on 23 Feb 2024, our database contains detailed information about 3 addresses the company uses, specifically: 21 Grace Avenue, Leamington, Cambridge, 3432 (office address),
21 Grace Avenue, Leamington, Cambridge, 3432 (physical address),
21 Grace Avenue, Leamington, Cambridge, 3432 (service address),
8 Richardson Street, Whakatane, Whakatane, 3120 (registered address) among others.
Ge-Nz 2008 Limited had been using 8 Richardson Street, Whakatane, Whakatane as their physical address until 27 Apr 2018.
A total of 6100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3100 shares (50.82 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3000 shares (49.18 per cent).

Addresses

Principal place of activity

21 Grace Avenue, Leamington, Cambridge, 3432 New Zealand


Previous addresses

Address #1: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 27 May 2016 to 27 Apr 2018

Address #2: 30 Duke Street, Cambridge, 3434 New Zealand

Registered & physical address used from 17 Apr 2014 to 27 May 2016

Address #3: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge, 3450 New Zealand

Registered address used from 16 Aug 2012 to 17 Apr 2014

Address #4: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge, 3450 New Zealand

Registered address used from 27 Mar 2008 to 16 Aug 2012

Address #5: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge, 3450 New Zealand

Physical address used from 27 Mar 2008 to 17 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 6100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3100
Entity (NZ Limited Company) Genetic Enterprises Limited
Shareholder NZBN: 9429040845906
Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 3000
Director Donald, Allen Waldin Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crafar, Martin James Opaea
Taihape
Individual Price, Mansel Thomas Halkett
Rd1, Christchurch 7671

New Zealand
Individual Asby, Christopher Mangakakahi
Rotorua 3015

New Zealand
Individual Asby, Christopher Mangakakahi
Rotorua 3015

New Zealand
Individual Price, Mansel Thomas Ringwood
Hampshire Bh243ll, Great Britain
Directors

Allen Waldin Donald - Director

Appointment date: 03 Jun 2008

Address: Cambridge, 3432 New Zealand

Address used since 02 Aug 2012


Christopher Asby - Director (Inactive)

Appointment date: 27 Mar 2008

Termination date: 01 Apr 2012

Address: Mangakakahi, Rotorua, 3015 New Zealand

Address used since 27 Mar 2008


Mansel Thomas Price - Director (Inactive)

Appointment date: 15 Mar 2009

Termination date: 01 Apr 2012

Address: Halkett, Rd1, Christchurch 7671,

Address used since 15 Mar 2009


Martin James Crafar - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 01 Jun 2009

Address: Opaea, Taihape,

Address used since 03 Jun 2008