Genesis Consulting Group Limited was registered on 29 May 2003 and issued a number of 9429035952176. This registered LTD company has been supervised by 3 directors: Shayne Alan Hunter - an active director whose contract began on 29 May 2003,
Paul James Grealish - an active director whose contract began on 01 Feb 2015,
David Thomas Carr - an inactive director whose contract began on 20 Jan 2004 and was terminated on 17 Nov 2014.
According to our database (updated on 20 Apr 2024), this company uses 2 addresses: 216 Willis Street, Wellington, 6011 (office address),
20 Ferry Street, Seatoun, Wellington, 6022 (registered address),
20 Ferry Street, Seatoun, Wellington, 6022 (physical address),
20 Ferry Street, Seatoun, Wellington, 6022 (service address) among others.
Up to 17 May 2019, Genesis Consulting Group Limited had been using Level 5 Nec Building 40 Taranaki Street, Te Aro, Wellington as their registered address.
BizDb found previous names used by this company: from 29 May 2003 to 05 Sep 2003 they were named Genesis Consulting Group 2003 Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Grealish, Paul James (an individual) located at Seatoun, Wellington postcode 6022.
The 2nd group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Hunter, Shayne Alan - located at Raumati South, Paraparaumu 5032.
The next share allotment (48 shares, 48%) belongs to 2 entities, namely:
Hunter, Kim Louise, located at Raumati South, Paraparaumu 5032 (an individual),
Hunter, Shayne Alan, located at Raumati South, Paraparaumu 5032 (an individual). Genesis Consulting Group Limited was classified as "Management consultancy service" (business classification M696245).
Principal place of activity
216 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5 Nec Building 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 May 2018 to 17 May 2019
Address #2: 216a Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 11 Apr 2014 to 16 May 2018
Address #3: Genesis House, 216 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 28 Apr 2011 to 11 Apr 2014
Address #4: Genesis House, 216 Willis Street, Wellington New Zealand
Registered address used from 19 May 2008 to 28 Apr 2011
Address #5: C/-munro Benge, Level 5, 104 The Terrace, Wellington New Zealand
Physical address used from 19 May 2008 to 28 Apr 2011
Address #6: Level 2, 205 Victoria Street, Wellington
Registered address used from 08 May 2006 to 19 May 2008
Address #7: Level 5, 104 The Terrace, Wellington
Registered address used from 06 Feb 2004 to 08 May 2006
Address #8: C/- Kensington Swan, Level 4, 89 The Terrace, Wellington
Physical address used from 29 May 2003 to 19 May 2008
Address #9: C/- Kensington Swan, Level 4, 89 The Terrace, Wellington
Registered address used from 29 May 2003 to 06 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grealish, Paul James |
Seatoun Wellington 6022 New Zealand |
23 Feb 2015 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hunter, Shayne Alan |
Raumati South Paraparaumu 5032 New Zealand |
16 Apr 2004 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Hunter, Kim Louise |
Raumati South Paraparaumu 5032 New Zealand |
16 Apr 2004 - |
Individual | Hunter, Shayne Alan |
Raumati South Paraparaumu 5032 New Zealand |
16 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr, David Thomas |
Mana Wellington New Zealand |
16 Apr 2004 - 23 Feb 2015 |
Shayne Alan Hunter - Director
Appointment date: 29 May 2003
Address: Waikanae, Kapiti, 5036 New Zealand
Address used since 01 Feb 2019
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 28 Apr 2008
Paul James Grealish - Director
Appointment date: 01 Feb 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Feb 2015
David Thomas Carr - Director (Inactive)
Appointment date: 20 Jan 2004
Termination date: 17 Nov 2014
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 30 Apr 2010
The Southern Aluminum Co Limited
Fanselows
Rumba Corporate Trustee Limited
216 Willis Street
Beta Print Limited
216 Willis Street
Dc Corporate Trustee Limited
216 Willis Street
The Red Company Limited
Floor 1, 216 Willis Street
Rg & Am Spencer Trust Limited
216 Willis Street
Energy And Technical Services Consulting Limited
220 Willis Street
Energy And Technical Services Limited
220 Willis Street
Rosetta Management Group Limited
Ground Floor, 271-277 Willis Street
Sorenson Games Limited
Ground Floor, 271-277 Willis Street
T I Logistics Limited
Ground Floor, 271-277 Willis Street
The Water Boys Nz Limited
Ground Floor, 271-277 Willis Street