Shortcuts

Focus Genetics S.a. Limited

Type: NZ Limited Company (Ltd)
9429033334424
NZBN
1952674
Company Number
Registered
Company Status
Current address
17c Mahia Street
Ahuriri
Napier 4144
New Zealand
Physical & registered & service address used since 24 Oct 2014
17c Mahia Street
Ahuriri
Napier 4144
New Zealand
Office & delivery address used since 23 Apr 2020
Po Box 12075
Ahuriri
Napier 4144
New Zealand
Postal address used since 23 Apr 2020

Focus Genetics S.a. Limited, a registered company, was started on 29 Jun 2007. 9429033334424 is the NZ business number it was issued. The company has been supervised by 9 directors: Anthony Edward Creswell - an active director whose contract began on 01 Dec 2019,
Andrew James Fraser Macpherson - an inactive director whose contract began on 15 Jan 2013 and was terminated on 01 Dec 2019,
Gavin Carl Foulsham - an inactive director whose contract began on 17 Oct 2014 and was terminated on 09 Mar 2018,
John Upton - an inactive director whose contract began on 21 Jul 2011 and was terminated on 17 Oct 2014,
Graham Charles Leech - an inactive director whose contract began on 03 Apr 2008 and was terminated on 15 Jan 2012.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 17C Mahia Street, Ahuriri, Napier, 4144 (type: office, delivery).
Focus Genetics S.a. Limited had been using Rd 4, Napier as their physical address until 24 Oct 2014.
Previous names used by the company, as we identified at BizDb, included: from 29 Jun 2007 to 25 Jun 2012 they were called Rissington Breedline S.a Limited.
A single entity controls all company shares (exactly 100 shares) - Focus Genetics Limited Partnership - located at 4144, Ahuriri, Napier.

Addresses

Principal place of activity

17c Mahia Street, Ahuriri, Napier, 4144 New Zealand


Previous address

Address #1: Rd 4, Napier New Zealand

Physical & registered address used from 29 Jun 2007 to 24 Oct 2014

Contact info
64 06 8395836
23 Apr 2020 Phone
finance@focusgenetics.com
23 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Focus Genetics Limited Partnership Ahuriri
Napier
4114
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rissington Breedline Limited
Shareholder NZBN: 9429036825806
Company Number: 1152280
Entity Rissington Breedline Limited
Shareholder NZBN: 9429036825806
Company Number: 1152280

Ultimate Holding Company

Landcorp Farming Limited
Name
Ltd
Type
340966
Ultimate Holding Company Number
NZ
Country of origin
15 Allen Street
Wellington 6011
New Zealand
Address
Directors

Anthony Edward Creswell - Director

Appointment date: 01 Dec 2019

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Dec 2019


Andrew James Fraser Macpherson - Director (Inactive)

Appointment date: 15 Jan 2013

Termination date: 01 Dec 2019

Address: Colville, Coromandel, 3584 New Zealand

Address used since 27 Apr 2016


Gavin Carl Foulsham - Director (Inactive)

Appointment date: 17 Oct 2014

Termination date: 09 Mar 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 17 Oct 2014


John Upton - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 17 Oct 2014

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 21 Jul 2011


Graham Charles Leech - Director (Inactive)

Appointment date: 03 Apr 2008

Termination date: 15 Jan 2012

Address: Rd 2, Hastings,

Address used since 03 Apr 2008


Jeremy John Absolom - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 21 Jul 2011

Address: Napier,

Address used since 29 Jun 2007


Alan Francis Mcrae - Director (Inactive)

Appointment date: 03 Apr 2008

Termination date: 19 Apr 2008

Address: Palmerston North,

Address used since 03 Apr 2008


Richard John Bentley - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 03 Apr 2008

Address: Khandallah, Wellington,

Address used since 29 Jun 2007


Simon Noel Beamish - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 03 Apr 2008

Address: Havelock North,

Address used since 29 Jun 2007