Focus Genetics 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 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 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 17c Mahia Street, Ahuriri, Napier, 4140 | Physical & registered & service | 24 Jun 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Edward Leslie
Rd 1, Hamilton, 3281
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
|
Kim Suzanne Ellwood
Karori, Wellington, 6012
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
William Gray Burrett
Rd 4, Tauranga, 3174
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Hugh Thomas Blair
West End, Palmerston North, 4410
Address used since 15 Feb 2021 |
Director | 15 Feb 2021 - 25 Mar 2025 |
|
Andrew James Fraser Macpherson
Colville, Coromandel, 3584
Address used since 27 Apr 2016 |
Director | 06 May 2011 - 24 Mar 2025 |
|
Richard Anthony Cranswick
Rd 4, Raukawa, 4174
Address used since 15 Feb 2021 |
Director | 15 Feb 2021 - 24 Mar 2025 |
|
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Landcorp Pastoral Limited Shareholder NZBN: 9429035224099 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
06 May 2011 - current |
| 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 |
| 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 |
![]() |
Focus Genetics S.a. 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 |