Geneva Capital Limited (NZBN 9429035131892) was registered on 12 Oct 2004. 6 addresess are in use by the company: Level 3, 3 Te Kehu Way, Mt Wellington, Auckland, 1060 (type: registered, service). 6B Pacific Rise, Mt Wellington, Auckland had been their registered address, up to 27 Oct 2021. Geneva Capital Limited used other names, namely: Pacific Rise Limited from 12 Oct 2004 to 08 Mar 2018. 3000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3000100 shares (100% of shares), namely:
Geneva Finance Limited (an entity) located at Mt. Wellington, Mt Wellington postcode 1060. Businesscheck's database was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
6b Pacific Rise, Mount Wellington, Auckland, 1060 | Office | 29 Sep 2020 |
Private Bag 14923, Panmure, Auckland, 1741 | Postal | 29 Sep 2020 |
6b Pacific Rise, Mt Wellington, Auckland, 1060 | Registered & physical & service | 27 Oct 2021 |
Level 3, 3 Te Kehu Way, Mt Wellington, Auckland, 1060 | Registered & service | 12 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Ronald Robin King
Newtown, Wellington, 6021
Address used since 01 Sep 2023
Newtown, Wellington, 6021
Address used since 28 Aug 2012 |
Director | 28 Aug 2012 - current |
Alan Leighton Maiai Hutchison
Epsom, Auckland, 1023
Address used since 01 Sep 2023
Epsom, Auckland, 1023
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - current |
Malcolm Cliff Johnston
Royal Oak, Auckland, 1023
Address used since 11 Feb 2020 |
Director | 11 Feb 2020 - current |
Laurence Michael Goodman
Rd 1, Whitford, 2576
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
Harley Edward Aish
Mount Eden, Auckland, 1024
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Grant Ian Hally
Remuera, Auckland, 1050
Address used since 12 Feb 2024 |
Director | 12 Feb 2024 - current |
David Gerard O'connell
Rd 1, Howick, 2571
Address used since 27 Sep 2012 |
Director | 22 Mar 2010 - 11 Aug 2023 |
Daran Nair
Epsom, Auckland, 1051
Address used since 28 Sep 2022
Greenlane, Aucklane, 1051
Address used since 03 Aug 2020 |
Director | 03 Aug 2020 - 31 Jul 2023 |
David William Smale
Ohope, Ohope, 3121
Address used since 06 Nov 2012 |
Director | 06 Nov 2012 - 03 Aug 2020 |
Peter Edward Francis
1 Courthouse Lane, Auckland, 1010
Address used since 06 Nov 2012 |
Director | 06 Nov 2012 - 22 Nov 2013 |
Peter Edward Francis
Auckland Central, Auckland, 1010
Address used since 04 Sep 2009 |
Director | 31 Mar 2006 - 28 Aug 2012 |
Glenn Andrew Walker
Mission Bay, Auckland,
Address used since 31 Mar 2006 |
Director | 31 Mar 2006 - 18 Apr 2008 |
Leonard Derek Presland-tack
Parnell, Auckland,
Address used since 12 Oct 2004 |
Director | 12 Oct 2004 - 31 Mar 2006 |
Type | Used since | |
---|---|---|
Level 3, 3 Te Kehu Way, Mt Wellington, Auckland, 1060 | Registered & service | 12 Jul 2023 |
6b Pacific Rise , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
6b Pacific Rise, Mt Wellington, Auckland | Registered & physical | 20 Apr 2006 - 27 Oct 2021 |
Level 2, 45 Chancery Street, Auckland | Physical & registered | 12 Oct 2004 - 20 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Geneva Finance Limited Shareholder NZBN: 9429036382880 Entity (NZ Limited Company) |
Mt. Wellington Mt Wellington 1060 |
12 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Presland-tack, Leonard Derek Individual |
Parnell Auckland |
12 Oct 2004 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Geneva Finance Limited |
Type | Ltd |
Ultimate Holding Company Number | 1230526 |
Country of origin | NZ |
Address |
6b Pacific Rise Mt. Wellington Auckland |
Prime Asset Trust Limited 6b Pacific Rise |
|
Geneva Nominees Limited 6b Pacific Rise |
|
Geneva Financial Services Limited 6b Pacific Rise |
|
Stellar Collections Limited 6b Pacific Rise |
|
Quest Insurance Group Limited 6b Pacific Rise |
|
Amway Of New Zealand 6 A Pacific Rise |