General information

Genesis Energy Limited

Type: NZ Limited Company (Ltd)
9429037706609
New Zealand Business Number
936775
Company Number
Registered
Company Status
149509599
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
1065271963
Total number of Shares
May
Annual return filing month
June
Financial report filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19807781
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
Shares Allocation #2 Number of Shares: 15874292
Shareholder Name Address Period
New Zealand Depository Nominee Limited
Other (Other)
Nzx Centre (a/c 1 Cash Account)
Wellington
6011
31 May 2022 - current
Shares Allocation #3 Number of Shares: 40620948
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
Shares Allocation #4 Number of Shares: 19264419
Shareholder Name Address Period
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Entity (NZ Limited Company)
48 Shortland Street
Auckland
1010
27 May 2020 - current
Shares Allocation #5 Number of Shares: 20829324
Shareholder Name Address Period
Hsbc Nominees (new Zealand) Limited A/c State Street
Other (Other)
Auckland
1010
30 May 2019 - current
Shares Allocation #6 Number of Shares: 24081523
Shareholder Name Address Period
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
28 May 2018 - current
Shares Allocation #7 Number of Shares: 13891103
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
Shares Allocation #8 Number of Shares: 14161789
Shareholder Name Address Period
Acc140 - Accident Compensation Corporation
Other (Other)
Level 13, 2 Hunter Street
Wellington
1000
30 May 2014 - current
Shares Allocation #9 Number of Shares: 17345150
Shareholder Name Address Period
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 May 2016 - current
Shares Allocation #10 Number of Shares: 545759588
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

Historic shareholders

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
Location
Companies nearby
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