Shortcuts

Gentrack Limited

Type: NZ Limited Company (Ltd)
9429039378606
NZBN
417133
Company Number
Registered
Company Status
Current address
17 Hargreaves Street
St Marys Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 14 Nov 2017
Po Box 3288
Shortland Street
Auckland 1140
New Zealand
Postal address used since 30 Mar 2021
17 Hargreaves Street
St Marys Bay
Auckland 1011
New Zealand
Office & delivery address used since 30 Mar 2021

Gentrack Limited, a registered company, was started on 22 Nov 1988. 9429039378606 is the New Zealand Business Number it was issued. The company has been managed by 17 directors: Allan Michael Sampson - an active director whose contract started on 11 Jan 2021,
John P. - an active director whose contract started on 28 Feb 2022,
Alastair James Spence - an inactive director whose contract started on 01 Apr 2020 and was terminated on 28 Feb 2022,
Gary M. - an inactive director whose contract started on 01 Oct 2020 and was terminated on 11 Jan 2021,
Jonathan David Kershaw - an inactive director whose contract started on 03 Jul 2020 and was terminated on 01 Oct 2020.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Po Box 3288, Shortland Street, Auckland, 1140 (types include: postal, office).
Gentrack Limited had been using 25 College Hill, Freemans Bay, Auckland as their registered address up until 14 Nov 2017.
More names used by this company, as we identified at BizDb, included: from 17 Sep 2002 to 23 May 2008 they were called Talgentra Limited, from 21 Feb 1995 to 17 Sep 2002 they were called Sanderson Computers Limited and from 22 Aug 1989 to 21 Feb 1995 they were called General Automation (N.z.) Limited.
One entity controls all company shares (exactly 12343 shares) - Gentrack Group Limited - located at 1140, St Marys Bay, Auckland.

Addresses

Principal place of activity

17 Hargreaves Street, St Marys Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 25 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 15 May 2010 to 14 Nov 2017

Address #2: 100 Ponsonby Road, Auckland

Registered & physical address used from 27 May 1997 to 15 May 2010

Financial Data

Basic Financial info

Total number of Shares: 12343

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12343
Entity (NZ Limited Company) Gentrack Group Limited
Shareholder NZBN: 9429030723047
St Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Talgentra Nz Holdings Limited
Shareholder NZBN: 9429033041629
Company Number: 2053602
Individual Coe, Martyn Keith Remuera
Auckland
Other Sanderson Pacific Ltd
Entity Talgentra Nz Holdings Limited
Shareholder NZBN: 9429033041629
Company Number: 2053602
Other Null - Sanderson Pacific Ltd

Ultimate Holding Company

Gentrack Group Limited
Name
Ltd
Type
3768390
Ultimate Holding Company Number
NZ
Country of origin
25 College Hill
Freemans Bay
Auckland 1011
New Zealand
Address
Directors

Allan Michael Sampson - Director

Appointment date: 11 Jan 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 11 Jan 2021


John P. - Director

Appointment date: 28 Feb 2022


Alastair James Spence - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 28 Feb 2022

ASIC Name: Gentrack Pty Ltd

Address: Bulimba, Queensland, 4171 Australia

Address used since 01 Apr 2020

Address: Melbourne, Victoria, 3004 Australia


Gary M. - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 11 Jan 2021


Jonathan David Kershaw - Director (Inactive)

Appointment date: 03 Jul 2020

Termination date: 01 Oct 2020

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 03 Jul 2020


John Patrick Clifford - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 15 Jun 2020

ASIC Name: Metropolis Metering Services Pty Ltd

Address: Hawthorn, Victoria, 3122 Australia

Address used since 01 Aug 2018

Address: Brunswick, Victoria, 3056 Australia

Address: Hawthorne East, Victoria, Australia

Address used since 30 Nov 2007


Ian Clive Black - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 24 Feb 2020

Address: Kahuranaki, Havelock North, 4295 New Zealand

Address used since 27 Apr 2016


David Michael Ingram - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 19 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Apr 2016


James Edward Docking - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 02 May 2016

Address: 47 The Strand, Auckland, 0622 New Zealand

Address used since 24 Mar 2016


Roy Desmond Grant - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 23 Apr 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 06 Dec 2005


Nick Loo Paw Foo - Director (Inactive)

Appointment date: 15 Jan 2003

Termination date: 09 Dec 2005

Address: Shamrock Park, Howick, Auckland,

Address used since 15 Jan 2003


Martyn Coe - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 01 Jul 2005

Address: Remuera, Auckland,

Address used since 03 Sep 1991


Nick Loo Paw Foo - Director (Inactive)

Appointment date: 14 Nov 1997

Termination date: 19 Dec 2003

Address: Shamrock Park, Howick, Auckland,

Address used since 14 Nov 1997


Andrew Zygmunt Wereszczynski - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 17 Dec 2003

Address: Greenhithe, Auckland,

Address used since 27 Nov 1996


Thiam Leng Chuah - Director (Inactive)

Appointment date: 14 Nov 1997

Termination date: 10 Mar 2003

Address: Meaddowbank, Auckland,

Address used since 14 Nov 1997


Frank Broos - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 01 Oct 1997

Address: Glebe 2037, Sydney, Australia,

Address used since 06 Aug 1991


Len Mackenzie - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 04 Aug 1994

Address: 3710 Rawlis Suite 1010, Lb37 Dallas, Texas Usa,

Address used since 03 Sep 1991

Nearby companies

Gentrack Group Limited
17 Hargreaves Street

Veovo Group Limited
17 Hargreaves Street

Greyswan Limited
4 The Boardwalk

Styq Holdings Limited
4 The Boardwalk

Doo Dells Limited
1 The Boardwalk

Black Inc Media Limited
4/19 Hargreaves Street