Genesis Energy Limited (issued a business number of 9429037706609) was incorporated on 16 Dec 1998. 4 addresses are currently in use by the company: 155 Fanshawe Street, Auckland Central, Auckland, 1010 (type: registered, physical). The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland had been their physical address, up until 10 Nov 2020. Genesis Energy Limited used other names, namely: Genesis Power Limited from 16 Dec 1998 to 09 Sep 2013. 1065271963 shares are allocated to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 19807781 shares (1.86 per cent of shares), namely:
Bnp Paribas Nominees (Nz) Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 1.49 per cent of all shares (15874292 shares); it includes
New Zealand Depository Nominee Limited (an other) - located at Nzx Centre (A/C 1 Cash Account), Wellington. Moving on to the 3rd group of shareholders, share allocation (40620948 shares, 3.81%) belongs to 1 entity, namely:
Custodial Services Limited (A/C 4), located at C/- Craigs Invesmtent Partners (A/C 4), Tauranga (an other). The Businesscheck data was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Computershare Investor Services Limited, Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 Apr 2014 |
155 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 10 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Paul Alan Zealand
Tasman, Upper Moutere, 7173
Address used since 19 Oct 2016 |
Director | 19 Oct 2016 - current |
Timothy Marshall Miles
Takapuna, Auckland, 0622
Address used since 27 May 2021
Takapuna, Auckland, 0622
Address used since 21 Nov 2016 |
Director | 21 Nov 2016 - current |
Barbara Joan Chapman
Saint Marys Bay, Auckland, 1011
Address used since 01 May 2018 |
Director | 01 May 2018 - current |
James Moulder
Meadowbank, Auckland, 1072
Address used since 10 Oct 2018 |
Director | 10 Oct 2018 - current |
Catherine Margaret Drayton
Christchurch Central, Christchurch, 8013
Address used since 14 Mar 2019 |
Director | 14 Mar 2019 - current |
Hinerangi Raumati
Remuera, Auckland, 1050
Address used since 07 Mar 2022 |
Director | 07 Mar 2022 - current |
Warwick Ean Hunt
Kerikeri, 0294
Address used since 22 Sep 2022 |
Director | 22 Sep 2022 - current |
Douglas Alexander Mckay
Remuera, Auckland, 1050
Address used since 24 Jun 2014 |
Director | 24 Jun 2014 - 30 Sep 2022 |
Maury Jane Leyland
Rd 2, Tai Tapu, 7672
Address used since 12 May 2021
Beach Haven, Auckland, 0626
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 10 Dec 2021 |
Joanna Mary Gordon Perry
Glendowie, Auckland, 1071
Address used since 20 May 2007 |
Director | 01 May 2007 - 16 Oct 2019 |
Jennifer Mary Shipley
Newmarket, Auckland, 1023
Address used since 30 May 2016 |
Director | 01 Nov 2009 - 10 Oct 2018 |
Andrew Mark Cross
Remuera, Auckland, 1050
Address used since 18 Jun 2018
Remuera, Auckland, 1050
Address used since 24 Jun 2014 |
Director | 24 Jun 2014 - 27 Aug 2018 |
John Mitchell Leuchars
Parnell, Auckland, 1052
Address used since 16 Jul 2012 |
Director | 16 Jul 2012 - 01 May 2018 |
Graeme Roderick Milne
Hamilton, 3283
Address used since 03 Aug 2015 |
Director | 01 May 2009 - 19 Oct 2016 |
Rukumoana Tira Marie Schaafhausen
Onehunga, Auckland, 1061
Address used since 18 Jul 2016 |
Director | 01 May 2010 - 19 Oct 2016 |
John Anthony Dell
Auckland Central, Auckland, 1010
Address used since 05 Dec 2012 |
Director | 01 May 2010 - 29 Jul 2016 |
Andrew John Clements
Remuera, Auckland, 1050
Address used since 16 Jul 2012 |
Director | 16 Jul 2012 - 28 Oct 2014 |
Alison Moira Andrew
Remuera, Auckland, 1050
Address used since 16 Jul 2012 |
Director | 16 Jul 2012 - 24 Sep 2013 |
Robert Anthony Fisher
Remuera, Auckland, 1050
Address used since 01 Nov 2010 |
Director | 01 Nov 2010 - 20 Aug 2012 |
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 01 Jan 2005 |
Director | 01 Jan 2005 - 30 Apr 2012 |
Barbara Louise Elliston
Rd 4, Waiuku, 2684
Address used since 28 May 2010 |
Director | 01 May 2008 - 30 Apr 2012 |
Denis Michael Wood
Epsom, Auckland, 1023
Address used since 01 May 2009 |
Director | 01 May 2009 - 30 Apr 2012 |
Annabel Mary Cotton
Rd 9, Hamilton,
Address used since 21 Dec 2006 |
Director | 08 Jun 2003 - 30 Apr 2010 |
Ian Andrew Kusabs
Horohoro, Rotorua,
Address used since 03 Jun 2004 |
Director | 03 Jun 2004 - 30 Apr 2010 |
Sara Maree Lunam
St Marys Bay, Auckland,
Address used since 15 Aug 2008 |
Director | 15 Aug 2008 - 31 Mar 2010 |
Brian Phillip Najib Corban
Mt Albert, Auckland,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 31 Oct 2009 |
John Lawrence Stace
Havelock North,
Address used since 01 May 2006 |
Director | 01 May 2006 - 30 Apr 2009 |
Kenneth Michael Williams
Te Atatu Peninsula, Auckland,
Address used since 16 Dec 2004 |
Director | 27 Nov 2002 - 31 Dec 2008 |
Geraldine Ann Baumann
Kelburn, Wellington,
Address used since 28 Apr 2002 |
Director | 28 Apr 2002 - 30 Apr 2008 |
Denis Michael Mcnamara
Mission Bay, Auckland,
Address used since 29 Apr 2002 |
Director | 29 Apr 2002 - 30 Apr 2008 |
Keith Raymond Smith
Mission Bay, Auckland,
Address used since 16 Dec 1998 |
Director | 16 Dec 1998 - 30 Apr 2006 |
William Hanlin Johnstone
Fendalton, Christchurch,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 16 Dec 2004 |
Mahlon Kaira Nepia
Tokaanu, Turangi,
Address used since 17 Oct 2003 |
Director | 17 Oct 2003 - 01 Mar 2004 |
Elizabeth Mary Hickey
Remuera, Auckland,
Address used since 06 Dec 2002 |
Director | 06 Dec 2002 - 24 Jun 2003 |
Taitimu Maipi
12 Taniwharau St, Huntly,
Address used since 05 Jan 1999 |
Director | 05 Jan 1999 - 30 Nov 2002 |
Alan Parekura Torohina Haronga
Wilton, Wellington,
Address used since 26 Apr 2002 |
Director | 26 Apr 2002 - 07 Oct 2002 |
Phillipa Margaret Muir
Remuera, Auckland,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 30 Apr 2002 |
Sue Linsdsay
Waikiwi, Invercargill,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 14 Apr 2002 |
Stephen Andrew Walker
Remuera, Auckland,
Address used since 16 Dec 1998 |
Director | 16 Dec 1998 - 31 Mar 2002 |
Previous address | Type | Period |
---|---|---|
The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland, 1051 | Physical & registered | 18 Sep 2013 - 10 Nov 2020 |
The Genesis Energy Building, 660 Great South Road, Greenlane, Auckland, 1546 | Physical & registered | 17 Sep 2013 - 18 Sep 2013 |
3 Osterley Way, Manukau City, Auckland | Physical & registered | 29 Oct 2001 - 29 Oct 2001 |
Level 3, The Genesis Building, 602 Great South Road, Greenlane, Auckland | Registered & physical | 29 Oct 2001 - 17 Sep 2013 |
Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington | Registered | 12 Apr 2000 - 29 Oct 2001 |
Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington | Registered | 19 Apr 1999 - 12 Apr 2000 |
Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington | Physical | 19 Apr 1999 - 29 Oct 2001 |
Shareholder Name | Address | Period |
---|---|---|
Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
19 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Depository Nominee Limited Other (Other) |
Nzx Centre (a/c 1 Cash Account) Wellington 6011 |
31 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Custodial Services Limited (a/c 4) Other (Other) |
C/- Craigs Invesmtent Partners (a/c 4) Tauranga 3110 |
31 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
27 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hsbc Nominees (new Zealand) Limited A/c State Street Other (Other) |
Auckland 1010 |
30 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
28 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Entity (Overseas Non-ASIC Company) |
2 Hunter Street Wellington 6011 |
30 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Acc140 - Accident Compensation Corporation Other (Other) |
Level 13, 2 Hunter Street Wellington 1000 |
30 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
And Minister For Soe, Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance Individual |
1 The Terrace Wellington 61104 |
30 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
National Nominees New Zealand Limited Other |
130 De La Rosa Street Makati 1229 |
30 May 2014 - 28 May 2018 |
T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 Entity |
30 May 2014 - 28 May 2015 | |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
30 May 2016 - 19 Apr 2023 |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
23 Customs Street East Auckland 1010 |
30 May 2016 - 19 Apr 2023 |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
Tauranga |
30 May 2016 - 27 May 2020 |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
30 May 2014 - 30 May 2016 | |
Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 Entity |
28 May 2018 - 30 May 2019 | |
Hsbc Custody Nominees (australia) Limited Company Number: 003094568 Other |
580 George Street, Sydney New South Wales 2000 |
30 May 2019 - 31 May 2022 |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
256 Lambton Quay Wellington 6011 |
30 May 2016 - 31 May 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: 003094568 Other |
580 George Street, Sydney New South Wales 2000 |
30 May 2019 - 31 May 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: 003094568 Other |
580 George Street, Sydney New South Wales 2000 |
30 May 2019 - 31 May 2022 |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
256 Lambton Quay Wellington 6011 |
30 May 2016 - 31 May 2022 |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
256 Lambton Quay Wellington 6011 |
30 May 2016 - 31 May 2022 |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
256 Lambton Quay Wellington 6011 |
30 May 2016 - 31 May 2022 |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
29a Brandon Street Wellington 6011 |
30 May 2016 - 31 May 2022 |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
29a Brandon Street Wellington 6011 |
30 May 2016 - 31 May 2022 |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
Tauranga |
30 May 2016 - 27 May 2020 |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
30 May 2014 - 30 May 2016 | |
T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 Entity |
30 May 2014 - 28 May 2015 | |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
30 May 2014 - 30 May 2016 | |
Hsbc Nominees (australia) Limited Other |
580 George Street, Sydney New South Wales 2000 |
28 May 2018 - 30 May 2019 |
Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 Entity |
48 Shortland Street Auckland 1010 |
28 May 2018 - 30 May 2019 |
Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 Entity |
30 May 2014 - 30 May 2016 | |
Hsbc Nominees (new Zealand) Limited A/c State Street Company Number: HKBN45 Other |
1 Queens Street Auckland 1010 |
28 May 2015 - 28 May 2018 |
Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 Entity |
Tauranga |
30 May 2016 - 27 May 2020 |
National Nominees Limited Other |
30 May 2014 - 28 May 2015 | |
Rbc Investor Services Australia Nominees Pty Limited Other |
2 Park Street Sydney Nsw 2000 |
28 May 2015 - 28 May 2018 |
Null - The Minister For State-owned Enterprises Other |
16 Dec 1998 - 30 May 2014 | |
Null - The Minister Of Finance Other |
16 Dec 1998 - 30 May 2014 | |
Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 Entity |
30 May 2014 - 28 May 2015 | |
Null - National Nominees Limited Other |
30 May 2014 - 28 May 2015 | |
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 Entity |
30 May 2014 - 30 May 2016 | |
Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 Entity |
30 May 2014 - 30 May 2016 | |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
28 May 2015 - 30 May 2016 | |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
28 May 2015 - 30 May 2016 | |
The Minister For State-owned Enterprises Other |
16 Dec 1998 - 30 May 2014 | |
The Minister Of Finance Other |
16 Dec 1998 - 30 May 2014 | |
Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 Entity |
30 May 2014 - 28 May 2015 |
Baymed Group (2013) Limited Ground Floor, Building B, Millennium Centre, 602 Great South Rd |
|
Onehunga Medical 2012 Limited Millenium Centre, Ground Floor, Building B 602 Great South Road |
|
Green Cross Health Primary Limited Ground Floor, Building B, Millenium Centre |
|
Silverstream Health Centre Limited Ground Floor, Building B, Millenium Centre, |
|
Radius Medical Whakatane Properties Limited Ground Floor, Building B, Millennium Centre |
|
Total Health Doctors Limited Ground Floor, Building B, Millennium Centre |