Gencom Technology Limited (issued a business number of 9429037622312) was registered on 25 Mar 1999. 7 addresess are in use by the company: Po Box 302137, North Harbour, Auckland, 0751 (type: postal, office). 9 Rothwell Avenue, North Harbour Industrial Park, North Shore City had been their registered address, until 27 Jul 2004. 63668 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 30559 shares (48% of shares), namely:
The Tiny Kauri Trust (D Barnard and Tiny Kauri Trustee Ltd) (an other) located at Arkles Bay, Whangaparaoa postcode 0932. In the second group, a total of 1 shareholder holds 4% of all shares (exactly 2546 shares); it includes
White, Nicola Lisa (an individual) - located at Rd 1, Waitoki. The 3rd group of shareholders, share allotment (2 shares, 0%) belongs to 1 entity, namely:
Barnard, David, located at Arkles Bay, Whangaparaoa (an individual). Businesscheck's database was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
7 Airborne Road, Albany, Auckland | Physical & registered & service | 27 Jul 2004 |
7 Airborne Road, Albany, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Jul 2004 |
Po Box 302137, North Harbour, Auckland, 0751 | Postal | 04 May 2020 |
7 Airborne Road, Rosedale, Auckland, 0632 | Office & delivery | 04 May 2020 |
Name and Address | Role | Period |
---|---|---|
Keith Andrew Bremner
Rd 4, Albany, 0794
Address used since 22 Apr 2017 |
Director | 22 Apr 2017 - current |
David Barnard
Arkles Bay, Whangaparaoa, 0932
Address used since 01 Mar 2021
Rd 3, Albany, 0793
Address used since 22 Apr 2017 |
Director | 22 Apr 2017 - current |
Darren Antony Frearson
Tumbi Umbi, New South Wales, 2261
Address used since 31 May 2013
Nsw,
Address used since 01 Jan 1970
Nsw,
Address used since 01 Jan 1970 |
Director | 31 May 2013 - 01 Mar 2019 |
Raymond Sanders
Greenhithe, North Shore City, 0632
Address used since 01 Apr 2010 |
Director | 25 Mar 1999 - 31 May 2013 |
Ralph Moore
Browns Bay, Auckland, 0630
Address used since 18 Oct 2008 |
Director | 28 May 1999 - 31 May 2013 |
Darren Anthony Frearson
Tumbi Umbi, New South Wales, 2261
Address used since 31 May 2013 |
Director | 31 May 2013 - 31 May 2013 |
Bernard Huynen
Johnsonville, Wellington, 6037
Address used since 02 Jun 1999 |
Director | 02 Jun 1999 - 10 May 2013 |
Type | Used since | |
---|---|---|
7 Airborne Road, Rosedale, Auckland, 0632 | Office & delivery | 04 May 2020 |
7 Airborne Road , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
9 Rothwell Avenue, North Harbour Industrial Park, North Shore City | Registered & physical | 20 Aug 2003 - 27 Jul 2004 |
B D O Spicers, 29 Northcroft Street, Takapuna, Auckland | Registered & physical | 28 Apr 2002 - 20 Aug 2003 |
122 Wairau Road, Takapuna, Auckland | Physical | 21 Nov 2001 - 21 Nov 2001 |
122 Wairau Road, Takapuna, Auckland | Registered | 21 Nov 2001 - 28 Apr 2002 |
Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland | Physical | 21 Nov 2001 - 28 Apr 2002 |
Ernst & Young, 19th Floor, National Mutual Building, 37-41 Shortland Street, Auckland | Registered | 12 Apr 2000 - 21 Nov 2001 |
Ernst & Young, 19th Floor, National Mutual Building, 37-41 Shortland Street, Auckland | Registered | 02 Jul 1999 - 12 Apr 2000 |
Ernst & Young, 19th Floor, National Mutual Building, 37-41 Shortland Street, Auckland | Physical | 02 Jul 1999 - 21 Nov 2001 |
Shareholder Name | Address | Period |
---|---|---|
The Tiny Kauri Trust (d Barnard And Tiny Kauri Trustee Ltd) Other (Other) |
Arkles Bay Whangaparaoa 0932 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Nicola Lisa Individual |
Rd 1 Waitoki 0994 |
31 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnard, David Individual |
Arkles Bay Whangaparaoa 0932 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bremner, Keith Andrew Individual |
Rd 4 Albany 0794 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
The Nikau Ridge Trust (k Bremner And W Bremner) Other (Other) |
Rd 4 Albany 0794 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Huynen, Julie Individual |
Johnsonville Wellington |
25 Mar 1999 - 11 Jun 2013 |
Huynen, Bernard Individual |
Johnsonville Wellington |
25 Mar 1999 - 11 Jun 2013 |
Knowles, Ross Individual |
Castor Bay Auckland |
17 Jan 2008 - 12 Dec 2011 |
Bremner, Keith Individual |
Albany Auckland |
17 Jan 2008 - 11 Jun 2013 |
Moore, Ralph Individual |
Browns Bay Auckland |
25 Mar 1999 - 11 Jun 2013 |
Hornabrook, Mark Simon Individual |
11 Bacons Lane Auckland |
29 Mar 2004 - 11 Jun 2013 |
Brierton, Nicola Individual |
Torbay Auckland |
25 Mar 1999 - 11 Jun 2013 |
Jenkins, Christopher Individual |
Rd4 Albany 0794 |
17 Jan 2008 - 11 Jun 2013 |
Chesterman, Judith Individual |
Orewa Whangaparaoa |
25 Mar 1999 - 11 Jun 2013 |
Gold Bunny Holdings Pty Limited Other |
Sutherland Nsw 2232 |
11 Jun 2013 - 05 Mar 2019 |
Sanders, Raymond Individual |
Albany Auckland |
25 Mar 1999 - 11 Jun 2013 |
Sanders, Gillian Helen Individual |
Albany Auckland |
29 Mar 2004 - 11 Jun 2013 |
Gold Bunny Conferences Limited 7 Airborne Road |
|
Absolute Building And Maintenance Limited 9e Airborne Road |
|
Cardy Limited Unit G, 9 Airborne Road |
|
Master Design Limited 9f Airborne Road |
|
Mint Print Limited 9f Airborne Road |