General information

Focus Genetics Management Limited

Type: NZ Limited Company (Ltd)
9429031106344
New Zealand Business Number
3380431
Company Number
Registered
Company Status

Focus Genetics Management Limited (issued an NZ business number of 9429031106344) was launched on 06 May 2011. 2 addresses are currently in use by the company: 17C Mahia Street, Ahuriri, Napier, 4140 (type: physical, registered). C/O Pricewaterhousecoopers, Cnr Vautier & Munroe Streets, Napier had been their registered address, up to 24 Jun 2014. Focus Genetics Management Limited used more aliases, namely: Focus Genetics Management Limited from 05 May 2011 to 27 May 2011. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Landcorp Pastoral Limited (an entity) located at Te Aro, Wellington postcode 6011. The Businesscheck database was last updated on 29 Mar 2024.

Current address Type Used since
17c Mahia Street, Ahuriri, Napier, 4140 Physical & registered & service 24 Jun 2014
Contact info
64 274 138007
Phone (Phone)
suzie.clifford@focusgenetics.com
Email
Directors
Name and Address Role Period
Andrew James Fraser Macpherson
Colville, Coromandel, 3584
Address used since 27 Apr 2016
Director 06 May 2011 - current
Hugh Thomas Blair
West End, Palmerston North, 4410
Address used since 15 Feb 2021
Director 15 Feb 2021 - current
Richard Anthony Cranswick
Rd 4, Raukawa, 4174
Address used since 15 Feb 2021
Director 15 Feb 2021 - current
Mark Edward Leslie
Rd 1, Hamilton, 3281
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Warren James Parker
Rd 2, Rotorua, 3072
Address used since 01 Nov 2019
Director 01 Nov 2019 - 30 Sep 2023
Sarah Natalie Park
Bluff Hill, Napier, 4110
Address used since 14 Feb 2015
Director 14 Feb 2015 - 31 Dec 2020
Steven Murry John Mcjorrow
Karori, Wellington, 6012
Address used since 19 Feb 2019
Karori, Wellington, 6012
Address used since 01 Dec 2016
Director 01 Dec 2016 - 17 Aug 2020
Hayley Marie Gourley
Rd 3, Leeston, 7683
Address used since 01 May 2019
Director 01 May 2019 - 01 Nov 2019
Scott Lindon Chapman
Greenhithe, Auckland, 0632
Address used since 13 Oct 2014
Director 13 Oct 2014 - 01 May 2019
Andrew John Pearce
Bay View, Napier, 4104
Address used since 19 Apr 2017
Director 04 Jul 2011 - 17 Aug 2017
Andrew Philip Kelly
Northcote, North Shore City, 0627
Address used since 06 May 2011
Director 06 May 2011 - 15 Feb 2017
Fiona Anne Stockdill
Ngaio, Wellington, 6035
Address used since 10 Dec 2013
Director 10 Dec 2013 - 20 Jan 2015
Benjamin Matthew Absolom
Rissington, Rd4, Napier, 4184
Address used since 06 May 2011
Director 06 May 2011 - 16 Sep 2014
Richard Raymond Perry
Lower Hutt, Lower Hutt, 5010
Address used since 06 May 2011
Director 06 May 2011 - 10 Dec 2013
Addresses
Principal place of activity
17c Mahia Street , Ahuriri , Napier , 4114
Previous address Type Period
C/o Pricewaterhousecoopers, Cnr Vautier & Munroe Streets, Napier, 4140 Registered & physical 06 May 2011 - 24 Jun 2014
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
26 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Landcorp Pastoral Limited
Shareholder NZBN: 9429035224099
Entity (NZ Limited Company)
Te Aro
Wellington
6011
06 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Rissington Breedline Lp Limited
Shareholder NZBN: 9429034014127
Company Number: 1836527
Entity
06 May 2011 - 17 Sep 2014
Rissington Breedline Lp Limited
Shareholder NZBN: 9429034014127
Company Number: 1836527
Entity
06 May 2011 - 17 Sep 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Landcorp Farming Limited
Type Ltd
Ultimate Holding Company Number 340966
Country of origin NZ
Address 15 Allen Street
Wellington 6011
Location
Companies nearby