Genetic Enterprises Limited (issued a business number of 9429040845906) was incorporated on 19 Jun 1974. 2 addresses are currently in use by the company: 49 Shakespeare Street, Leamington, Cambridge, 3432 (type: physical, registered). 30 Duke Street, Cambridge had been their physical address, up until 18 Mar 2016. Genetic Enterprises Limited used other names, namely: Genetic Engineers Limited from 19 Jun 1974 to 09 Mar 1999. 500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500 shares (100% of shares), namely:
Donald, Allen Walden (an individual) located at Leamington, Cambridge postcode 3432. The Businesscheck information was updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
49 Shakespeare Street, Leamington, Cambridge, 3432 | Physical & service | 18 Mar 2016 |
8 Richardson Street, Whakatane, Whakatane, 3120 | Registered | 18 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Allen Walden Donald
Leamington, Cambridge, 3432
Address used since 15 Sep 2011 |
Director | 25 Nov 1991 - current |
Claudia Donald
R D 2, Cambridge,
Address used since 28 Mar 1995 |
Director | 28 Mar 1995 - 16 Jan 2003 |
Hamish B Donald
Featherston,
Address used since 25 Nov 1991 |
Director | 25 Nov 1991 - 28 Mar 1995 |
Previous address | Type | Period |
---|---|---|
30 Duke Street, Cambridge, 3434 | Physical & registered | 10 Oct 2013 - 18 Mar 2016 |
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 | Physical & registered | 26 Oct 2006 - 10 Oct 2013 |
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge | Registered & physical | 16 Nov 2004 - 26 Oct 2006 |
Shannon Wrigley & Co, 30 Duke Street, Cambridge | Physical | 05 Nov 2002 - 16 Nov 2004 |
Mcculloch & Mcculloch & Clark, Mccullochs Building, 43 Main St Box 40-017, Upper Hutt | Registered | 12 Jul 1997 - 16 Nov 2004 |
Mcculloch & Mcculloch & Clark, Mccullochs Building, 43 Main St Box 40-017, Upper Hutt | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Donald, Allen Walden Individual |
Leamington Cambridge 3432 |
19 Jun 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Asby, Christopher Basil Individual |
Mangakakahi Rotorua 3015 |
26 Oct 2005 - 28 Jun 2012 |
Donald, Selwyn Bruce Individual |
Featherston 5771 |
26 Oct 2005 - 23 Sep 2011 |
Pingers Limited 16 Cook Street |
|
Quest Homes Limited 35a Shakespeare Street |
|
Cambridge B.m.x. Club Incorporated 23 Cook Street |
|
Portsworth Limited 4 Sheridan Crescent |
|
Feisst Holdings Limited 3 Sheridan Crescent |
|
Dwm Holdings Limited 3 Sheridan Crescent |