Generator New Zealand Limited (issued an NZ business identifier of 9429045975424) was started on 24 Feb 2017. 5 addresess are in use by the company: Level 12, 188 Quay Street, Auckland, 1010 (type: postal, office). Level 1, 22 - 28 Customs Street East, Auckland had been their registered address, up to 03 Dec 2021. 8000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8000000 shares (100 per cent of shares), namely:
Precinct Properties Investments Limited (an entity) located at Auckland postcode 1010. "Building, non-residential - renting or leasing" (business classification L671210) is the classification the ABS issued Generator New Zealand Limited. The Businesscheck information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 03 Dec 2021 |
Level 12, 188 Quay Street, Auckland, 1010 | Postal & office & delivery | 02 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
George Edward James Crawford
Westmere, Auckland, 1022
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - current |
Scott Robert Pritchard
Milford, Auckland, 0620
Address used since 19 Dec 2022
Mairangi Bay, Auckland, 0630
Address used since 02 Aug 2022
Mairangi Bay, Auckland, 0630
Address used since 10 May 2017 |
Director | 10 May 2017 - current |
Richard Adam Hilder
Devonport, Auckland, 0624
Address used since 12 Sep 2022
Stanley Point, Auckland, 0624
Address used since 28 Mar 2019 |
Director | 28 Mar 2019 - current |
Louise Alana Rooney
Meadowbank, Auckland, 1072
Address used since 22 Nov 2021 |
Director | 22 Nov 2021 - current |
Edward John Timmins
Sandringham, Auckland, 1041
Address used since 28 Mar 2019 |
Director | 28 Mar 2019 - 24 Jul 2021 |
Ryan Denis Wilson
Remuera, Auckland, 1050
Address used since 01 Oct 2017
Greenlane, Auckland, 1051
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 19 Feb 2019 |
Christopher B. | Director | 01 Nov 2018 - 19 Feb 2019 |
Jane Elizabeth Cherrington
Freemans Bay, Auckland, 1011
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 01 Nov 2018 |
Level 12 , 188 Quay Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 22 - 28 Customs Street East, Auckland, 1010 | Registered & physical | 24 Feb 2017 - 03 Dec 2021 |
Shareholder Name | Address | Period |
---|---|---|
Precinct Properties Investments Limited Shareholder NZBN: 9429051020101 Entity (NZ Limited Company) |
Auckland 1010 |
30 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Precinct Properties Holdings Limited Shareholder NZBN: 9429030665477 Company Number: 3827836 Entity |
Auckland Central Auckland 1010 |
24 Feb 2017 - 30 Jun 2023 |
Precinct Properties Holdings Limited Shareholder NZBN: 9429030665477 Company Number: 3827836 Entity |
Auckland Central Auckland 1010 |
24 Feb 2017 - 30 Jun 2023 |
Tsavo Limited Shareholder NZBN: 9429031666619 Company Number: 2404441 Entity |
Auckland 1010 |
24 Feb 2017 - 19 Feb 2019 |
Tsavo Limited Shareholder NZBN: 9429031666619 Company Number: 2404441 Entity |
Auckland 1010 |
24 Feb 2017 - 19 Feb 2019 |
Effective Date | 18 Feb 2019 |
Name | Precinct Properties New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 2464010 |
Country of origin | NZ |
Address |
Level 12 188 Quay Street Auckland 1010 |
Maxum Data Limited Level 1 |
|
Brady Legacy Corporate Trustee Limited 28 Customs Street East |
|
Grooming Lounge Limited Suite 304, Customs Street |
|
Ryder Project Limited 56 Customs Street East |
|
Proactis Southeast Asia Limited Australis Nathan Building |
|
Gateway Homes Limited Australis Nathan Building |
Planet Holdings Limited Level 2, Claymore House |
Industry Edge Limited 41 Dockside Lane |
Orakei Property Investment Limited Suite 2, Level 8, 300 Queen Street |
Mutual Benefit Property 4 Limited Level 6, 59 High Street |
Bf Lease Company No 17 Limited Level 4, 152 Fanshawe Street |
Bf Lease Company No 3 Limited Level 4, 152 Fanshawe Street |