Shortcuts

Gencom Technology Limited

Type: NZ Limited Company (Ltd)
9429037622312
NZBN
953084
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
610948591
Australian Company Number
Current address
7 Airborne Road
Albany
Auckland New Zealand
Physical & registered & service address used since 27 Jul 2004
7 Airborne Road
Albany
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jul 2004
Po Box 302137
North Harbour
Auckland 0751
New Zealand
Postal address used since 04 May 2020

Gencom Technology Limited was incorporated on 25 Mar 1999 and issued a number of 9429037622312. The registered LTD company has been supervised by 7 directors: Keith Andrew Bremner - an active director whose contract began on 22 Apr 2017,
David Barnard - an active director whose contract began on 22 Apr 2017,
Darren Antony Frearson - an inactive director whose contract began on 31 May 2013 and was terminated on 01 Mar 2019,
Raymond Sanders - an inactive director whose contract began on 25 Mar 1999 and was terminated on 31 May 2013,
Ralph Moore - an inactive director whose contract began on 28 May 1999 and was terminated on 31 May 2013.
As stated in our database (last updated on 07 Apr 2024), the company filed 1 address: Po Box 302137, North Harbour, Auckland, 0751 (type: postal, office).
Up to 27 Jul 2004, Gencom Technology Limited had been using 9 Rothwell Avenue, North Harbour Industrial Park, North Shore City as their registered address.
A total of 63668 shares are issued to 5 groups (5 shareholders in total). In the first group, 30559 shares are held by 1 entity, namely:
The Tiny Kauri Trust (D Barnard and Tiny Kauri Trustee Ltd) (an other) located at Arkles Bay, Whangaparaoa postcode 0932.
Another group consists of 1 shareholder, holds 4% shares (exactly 2546 shares) and includes
White, Nicola Lisa - located at Rd 1, Waitoki.
The third share allotment (2 shares, 0%) belongs to 1 entity, namely:
Barnard, David, located at Arkles Bay, Whangaparaoa (an individual).

Addresses

Other active addresses

Address #4: 7 Airborne Road, Rosedale, Auckland, 0632 New Zealand

Office & delivery address used from 04 May 2020

Principal place of activity

7 Airborne Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 9 Rothwell Avenue, North Harbour Industrial Park, North Shore City

Registered & physical address used from 20 Aug 2003 to 27 Jul 2004

Address #2: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland

Registered & physical address used from 28 Apr 2002 to 20 Aug 2003

Address #3: 122 Wairau Road, Takapuna, Auckland

Physical address used from 21 Nov 2001 to 21 Nov 2001

Address #4: 122 Wairau Road, Takapuna, Auckland

Registered address used from 21 Nov 2001 to 28 Apr 2002

Address #5: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland

Physical address used from 21 Nov 2001 to 28 Apr 2002

Address #6: Ernst & Young, 19th Floor, National Mutual Building, 37-41 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 21 Nov 2001

Address #7: Ernst & Young, 19th Floor, National Mutual Building, 37-41 Shortland Street, Auckland

Registered address used from 02 Jul 1999 to 12 Apr 2000

Address #8: Ernst & Young, 19th Floor, National Mutual Building, 37-41 Shortland Street, Auckland

Physical address used from 02 Jul 1999 to 21 Nov 2001

Contact info
64 9 9137500
04 May 2020 Phone
nwhite@gencom.com
04 May 2020 nzbn-reserved-invoice-email-address-purpose
www.gencom.com
04 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 63668

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30559
Other (Other) The Tiny Kauri Trust (d Barnard And Tiny Kauri Trustee Ltd) Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 2546
Individual White, Nicola Lisa Rd 1
Waitoki
0994
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Barnard, David Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Bremner, Keith Andrew Rd 4
Albany
0794
New Zealand
Shares Allocation #5 Number of Shares: 30559
Other (Other) The Nikau Ridge Trust (k Bremner And W Bremner) Rd 4
Albany
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huynen, Julie Johnsonville
Wellington
Individual Huynen, Bernard Johnsonville
Wellington
Individual Knowles, Ross Castor Bay
Auckland

New Zealand
Individual Bremner, Keith Albany
Auckland

New Zealand
Individual Moore, Ralph Browns Bay
Auckland

New Zealand
Individual Hornabrook, Mark Simon 11 Bacons Lane
Auckland

New Zealand
Individual Brierton, Nicola Torbay
Auckland
Individual Jenkins, Christopher Rd4
Albany 0794

New Zealand
Individual Chesterman, Judith Orewa
Whangaparaoa

New Zealand
Other Gold Bunny Holdings Pty Limited Sutherland
Nsw
2232
Australia
Individual Sanders, Raymond Albany
Auckland
Individual Sanders, Gillian Helen Albany
Auckland

New Zealand
Directors

Keith Andrew Bremner - Director

Appointment date: 22 Apr 2017

Address: Rd 4, Albany, 0794 New Zealand

Address used since 22 Apr 2017


David Barnard - Director

Appointment date: 22 Apr 2017

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Mar 2021

Address: Rd 3, Albany, 0793 New Zealand

Address used since 22 Apr 2017


Darren Antony Frearson - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 01 Mar 2019

ASIC Name: Gold Bunny Holdings Pty Ltd

Address: Tumbi Umbi, New South Wales, 2261 Australia

Address used since 31 May 2013

Address: Nsw, Australia

Address: Nsw, Australia


Raymond Sanders - Director (Inactive)

Appointment date: 25 Mar 1999

Termination date: 31 May 2013

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 01 Apr 2010


Ralph Moore - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 31 May 2013

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 18 Oct 2008


Darren Anthony Frearson - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 31 May 2013

Address: Tumbi Umbi, New South Wales, 2261 Australia

Address used since 31 May 2013


Bernard Huynen - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 10 May 2013

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 02 Jun 1999

Nearby companies

Gold Bunny Conferences Limited
7 Airborne Road

Absolute Building And Maintenance Limited
9e Airborne Road

Cardy Limited
Unit G, 9 Airborne Rd

Master Design Limited
9f Airborne Road

Mint Print Limited
9f Airborne Road

Master Signs Limited
9f Airborne Road