General information

Genetic Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040845906
New Zealand Business Number
29620
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
500
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500
Shareholder Name Address Period
Donald, Allen Walden
Individual
Leamington
Cambridge
3432
19 Jun 1974 - current

Historic shareholders

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
Location
Companies nearby
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