Focus Genetics S.a. Limited (New Zealand Business Number 9429033334424) was incorporated on 29 Jun 2007. 5 addresess are in use by the company: 17C Mahia Street, Ahuriri, Napier, 4144 (type: office, delivery). Rd 4, Napier had been their physical address, up until 24 Oct 2014. Focus Genetics S.a. Limited used more names, namely: Rissington Breedline S.a Limited from 29 Jun 2007 to 25 Jun 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Focus Genetics Limited Partnership (an other) located at Ahuriri, Napier postcode 4114. The Businesscheck information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 17c Mahia Street, Ahuriri, Napier, 4144 | Physical & registered & service | 24 Oct 2014 |
| 17c Mahia Street, Ahuriri, Napier, 4144 | Office & delivery | 23 Apr 2020 |
| Po Box 12075, Ahuriri, Napier, 4144 | Postal | 23 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Allan Johnson
Pukerua Bay, Pukerua Bay, 5026
Address used since 24 Mar 2025 |
Director | 24 Mar 2025 - current |
|
Andrew James Fraser Macpherson
Rd 1, Te Awamutu, 3879
Address used since 06 Mar 2024 |
Director | 06 Mar 2024 - 24 Mar 2025 |
|
Anthony Edward Creswell
Ahuriri, Napier, 4110
Address used since 01 Dec 2019 |
Director | 01 Dec 2019 - 24 Sep 2024 |
|
Andrew James Fraser Macpherson
Colville, Coromandel, 3584
Address used since 27 Apr 2016 |
Director | 15 Jan 2013 - 01 Dec 2019 |
|
Gavin Carl Foulsham
Havelock North, Havelock North, 4130
Address used since 17 Oct 2014 |
Director | 17 Oct 2014 - 09 Mar 2018 |
|
John Upton
Broadmeadows, Wellington, 6035
Address used since 21 Jul 2011 |
Director | 21 Jul 2011 - 17 Oct 2014 |
|
Graham Charles Leech
Rd 2, Hastings,
Address used since 03 Apr 2008 |
Director | 03 Apr 2008 - 15 Jan 2012 |
|
Jeremy John Absolom
Napier,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 21 Jul 2011 |
|
Alan Francis Mcrae
Palmerston North,
Address used since 03 Apr 2008 |
Director | 03 Apr 2008 - 19 Apr 2008 |
|
Simon Noel Beamish
Havelock North,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 03 Apr 2008 |
|
Richard John Bentley
Khandallah, Wellington,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 03 Apr 2008 |
| 17c Mahia Street , Ahuriri , Napier , 4144 |
| Previous address | Type | Period |
|---|---|---|
| Rd 4, Napier | Physical & registered | 29 Jun 2007 - 24 Oct 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Focus Genetics Limited Partnership Other (Other) |
Ahuriri Napier 4114 |
22 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rissington Breedline Limited Shareholder NZBN: 9429036825806 Company Number: 1152280 Entity |
29 Jun 2007 - 22 Jul 2011 | |
|
Rissington Breedline Limited Shareholder NZBN: 9429036825806 Company Number: 1152280 Entity |
29 Jun 2007 - 22 Jul 2011 |
| Name | Landcorp Farming Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 340966 |
| Country of origin | NZ |
| Address |
15 Allen Street Wellington 6011 |
![]() |
Focus Genetics Limited 17c Mahia Street |
![]() |
Showcase Jewellers New Zealand Limited 17d Mahia St |
![]() |
The Ahuriri Business Association Incorporated C/o Gillick & Co Ltd |
![]() |
Kiwi Tax Limited 38 Bridge Street |
![]() |
Shine Trustee Company Limited 38 Bridge Street |
![]() |
Focus Genetics Limited Partnership 17c Mahia Street |