Genco Project Management Limited (issued a business number of 9429031354936) was registered on 04 Oct 2010. 4 addresses are currently in use by the company: 28 Governor Grey Road, Snells Beach, Snells Beach, 0920 (type: physical, registered). Unit 7, 30 Hudson Road, Warkworth had been their physical address, up to 24 Feb 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Genco Energy Group Limited (an entity) located at Snells Beach postcode 0920. "Construction project management service - fee or contract basis" (ANZSIC M692325) is the classification the ABS issued to Genco Project Management Limited. Businesscheck's information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Jw Smeaton Limited, 6th Floor, 7 Bond Street, Dunedin, 9054 | Other (Address For Share Register) | 14 May 2014 |
Po Box 503, Warkworth, Warkworth, 0941 | Postal | 14 Feb 2020 |
28 Governor Grey Road, Snells Beach, Snells Beach, 0920 | Physical & registered & service | 24 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Donald Sollitt
Rd 1, Warkworth, 0981
Address used since 11 Apr 2019 |
Director | 11 Apr 2019 - current |
Justin Paul Sollitt
Snells Beach, Snells Beach, 0920
Address used since 22 Jan 2021 |
Director | 22 Jan 2021 - current |
Justin Paul Sollitt
Snells Beach, Snells Beach, 0920
Address used since 01 Oct 2017
Warkworth, Warkworth, 0910
Address used since 02 Jun 2015 |
Director | 04 Oct 2010 - 17 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Unit 7, 30 Hudson Road, Warkworth, 0941 | Physical & registered | 20 Jun 2017 - 24 Feb 2020 |
80 Percy Street, Warkworth, 0910 | Physical & registered | 22 Oct 2015 - 20 Jun 2017 |
1/3 Elizabeth Street, Warkworth, 0941 | Registered & physical | 22 May 2014 - 22 Oct 2015 |
Chartered Accountants, 6th Floor, 7 Bond Street, Dunedin, 9054 | Registered & physical | 09 Oct 2012 - 22 May 2014 |
128 Riccarton Road, Riccarton, Christchurch, 8041 | Registered | 24 Feb 2011 - 09 Oct 2012 |
128 Riccarton Road, Riccarton, Christchurch, 8041 | Physical | 04 Oct 2010 - 09 Oct 2012 |
128 Riccarton Road, Riccarton, Christchurch, 8041 | Registered | 04 Oct 2010 - 24 Feb 2011 |
Shareholder Name | Address | Period |
---|---|---|
Genco Energy Group Limited Shareholder NZBN: 9429030327702 Entity (NZ Limited Company) |
Snells Beach 0920 |
30 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Genco Energy (mauritius) Limited Company Number: 120988 Other |
26 Mar 2014 - 28 Sep 2015 | |
Genco Energy (mauritius) Limited Company Number: 120988 Other |
26 Mar 2014 - 28 Sep 2015 | |
Justin Paul Sollitt Director |
Warkworth Warkworth 0910 |
04 Oct 2010 - 26 Mar 2014 |
Justin Paul Sollitt Director |
Warkworth Warkworth 0910 |
28 Sep 2015 - 30 Jun 2017 |
Sollitt, Justin Paul Individual |
Warkworth Warkworth 0910 |
04 Oct 2010 - 26 Mar 2014 |
Sollitt, Justin Paul Individual |
Warkworth Warkworth 0910 |
28 Sep 2015 - 30 Jun 2017 |
Effective Date | 11 Jun 2017 |
Name | Genco Energy Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 4329218 |
Country of origin | NZ |
Address |
28 Governor Grey Road Snells Beach 0920 |
Stainless Specialties 1997 Limited Unit 2 |
|
Team Thomas Industries Limited 41 Albert Road |
|
Sd Je Together Limited 43 Victoria Street |
|
Kowhai Singers Incorporated 57 Victoria Street |
|
Humming Hives Limited 35 Albert Road |
|
Montrose Trustee Company (2010) Limited 35 Albert Road |
Feature Joinery Limited 16 John Andrew Drive |
Wilberforce Holdings Limited 28 Governor Grey Road |
New Build NZ Limited 20 Willjames Avenue |
Goodtenant Limited 10 Mcgillivray Road |
Battley Consultants Limited 599 Weranui Road |
Makua Construction Services Limited 24 Fennell Crescent |