General information

Gencom Technology Limited

Type: NZ Limited Company (Ltd)
9429037622312
New Zealand Business Number
953084
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
610948591
Australian Company Number

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
Contact info
64 9 9137500
Phone (Phone)
nwhite@gencom.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.gencom.com
Website
Directors
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
Addresses
Other active addresses
Type Used since
7 Airborne Road, Rosedale, Auckland, 0632 Office & delivery 04 May 2020
Principal place of activity
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
Financial Data
Financial info
63668
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30559
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
Shares Allocation #2 Number of Shares: 2546
Shareholder Name Address Period
White, Nicola Lisa
Individual
Rd 1
Waitoki
0994
31 Mar 2020 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Barnard, David
Individual
Arkles Bay
Whangaparaoa
0932
01 May 2017 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Bremner, Keith Andrew
Individual
Rd 4
Albany
0794
01 May 2017 - current
Shares Allocation #5 Number of Shares: 30559
Shareholder Name Address Period
The Nikau Ridge Trust (k Bremner And W Bremner)
Other (Other)
Rd 4
Albany
0794
01 May 2017 - current

Historic shareholders

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
Location
Companies nearby
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