Genetic Technologies Limited (issued an NZ business number of 9429000018333) was launched on 03 Sep 1986. 5 addresess are in use by the company: Suite 5.03, Fourth Floor, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (type: delivery, office). Level 37, 48 Shortland Street, Auckland had been their registered address, until 07 Oct 2021. 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2000000 shares (100 per cent of shares), namely:
Philip Yates Family Holdings Limited (an entity) located at 7 Ellerslie Racecourse Drive, Remuera, Auckland postcode 1051. "Maize growing" (ANZSIC A014930) is the classification the ABS issued Genetic Technologies Limited. Our data was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 105303, Auckland City, Auckland, 1143 | Postal | 01 Aug 2019 |
| Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 | Registered & physical & service | 07 Oct 2021 |
| Suite 5.03, Fourth Floor, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 | Delivery & office | 02 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
William Philip Yates
Remuera, Auckland, 1050
Address used since 21 Jul 2008 |
Director | 24 Dec 1992 - current |
|
Gary Noel Hitchcock
Mellons Bay, Auckland, 2014
Address used since 14 Apr 2020 |
Director | 14 Apr 2020 - current |
|
Philip Seabrook Yates
Remuera, Auckland, 1050
Address used since 01 Oct 1990 |
Director | 01 Oct 1990 - 04 May 2021 |
|
John Culyer Wigglesworth
St Heliers, Auckland,
Address used since 18 Mar 1994 |
Director | 18 Mar 1994 - 01 Dec 1997 |
|
Richard Ernest Yates
Kohimarama, Auckland,
Address used since 01 Oct 1990 |
Director | 01 Oct 1990 - 26 Nov 1997 |
| Suite 5.03, Fourth Floor, Ascot Central , 7 Ellerslie Racecourse Drive, Remuera , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| Level 37, 48 Shortland Street, Auckland, 1010 | Registered & physical | 09 Aug 2019 - 07 Oct 2021 |
| Level 37, 48 Shortland Street, Auckland | Physical & registered | 08 May 2003 - 09 Aug 2019 |
| Level 24, 151 Queen Street, Auckland | Physical | 26 Jun 1997 - 08 May 2003 |
| Level 14, 55-65 Shortland St, Aucklands | Registered | 01 Jul 1996 - 08 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Philip Yates Family Holdings Limited Shareholder NZBN: 9429039727060 Entity (NZ Limited Company) |
7 Ellerslie Racecourse Drive, Remuera Auckland 1051 |
03 Sep 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yates, Philip Seabrook Individual |
Remuera Auckland |
03 Sep 1986 - 25 Feb 2008 |
| Effective Date | 21 Jul 1991 |
| Name | Philip Yates Family Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 307473 |
| Country of origin | NZ |
![]() |
Masfen Nominees Limited Level 37, The Vero Centre |
![]() |
Kaingaroa Investments Limited Level 22, Vero Centre |
![]() |
Kaingaroa Timberlands Limited Level 22, Vero Centre |
![]() |
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
![]() |
NZ Financial Services Group Limited Level 22, Vero Centre |
![]() |
Whale Bay Limited Level 22, Vero Centre |
|
Pellows Produce Limited 83b Ingram Road |
|
Marball Orchard Limited 236-238 The Strand |
|
Wai-iti Fresh Limited 1178 South Eyre Road |
|
Stockland Agri Limited 30 Duke Street |
|
Doherty Studer Limited 35 Ferguson Road |
|
R J Studer Limited 35 Ferguson Road |