General information

Generator New Zealand Limited

Type: NZ Limited Company (Ltd)
9429045975424
New Zealand Business Number
6242412
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671210 - Building, Non-residential - Renting Or Leasing
Industry classification codes with description

Generator New Zealand Limited (issued an NZ business identifier of 9429045975424) was started on 24 Feb 2017. 5 addresess are in use by the company: Level 12, 188 Quay Street, Auckland, 1010 (type: postal, office). Level 1, 22 - 28 Customs Street East, Auckland had been their registered address, up to 03 Dec 2021. 8000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8000000 shares (100 per cent of shares), namely:
Precinct Properties Investments Limited (an entity) located at Auckland postcode 1010. "Building, non-residential - renting or leasing" (business classification L671210) is the classification the ABS issued Generator New Zealand Limited. The Businesscheck information was updated on 25 Mar 2024.

Current address Type Used since
Level 12, 188 Quay Street, Auckland, 1010 Registered & physical & service 03 Dec 2021
Level 12, 188 Quay Street, Auckland, 1010 Postal & office & delivery 02 Nov 2022
Contact info
64 9 5512148
Phone (Phone)
louise.rooney@precinct.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
connect@generatornz.com
Email
https://generatornz.com/
Website
Directors
Name and Address Role Period
George Edward James Crawford
Westmere, Auckland, 1022
Address used since 24 Feb 2017
Director 24 Feb 2017 - current
Scott Robert Pritchard
Milford, Auckland, 0620
Address used since 19 Dec 2022
Mairangi Bay, Auckland, 0630
Address used since 02 Aug 2022
Mairangi Bay, Auckland, 0630
Address used since 10 May 2017
Director 10 May 2017 - current
Richard Adam Hilder
Devonport, Auckland, 0624
Address used since 12 Sep 2022
Stanley Point, Auckland, 0624
Address used since 28 Mar 2019
Director 28 Mar 2019 - current
Louise Alana Rooney
Meadowbank, Auckland, 1072
Address used since 22 Nov 2021
Director 22 Nov 2021 - current
Edward John Timmins
Sandringham, Auckland, 1041
Address used since 28 Mar 2019
Director 28 Mar 2019 - 24 Jul 2021
Ryan Denis Wilson
Remuera, Auckland, 1050
Address used since 01 Oct 2017
Greenlane, Auckland, 1051
Address used since 24 Feb 2017
Director 24 Feb 2017 - 19 Feb 2019
Christopher B. Director 01 Nov 2018 - 19 Feb 2019
Jane Elizabeth Cherrington
Freemans Bay, Auckland, 1011
Address used since 01 Jun 2017
Director 01 Jun 2017 - 01 Nov 2018
Addresses
Principal place of activity
Level 12 , 188 Quay Street , Auckland , 1010
Previous address Type Period
Level 1, 22 - 28 Customs Street East, Auckland, 1010 Registered & physical 24 Feb 2017 - 03 Dec 2021
Financial Data
Financial info
8000000
Total number of Shares
November
Annual return filing month
24 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8000000
Shareholder Name Address Period
Precinct Properties Investments Limited
Shareholder NZBN: 9429051020101
Entity (NZ Limited Company)
Auckland
1010
30 Jun 2023 - current

Historic shareholders

Shareholder Name Address Period
Precinct Properties Holdings Limited
Shareholder NZBN: 9429030665477
Company Number: 3827836
Entity
Auckland Central
Auckland
1010
24 Feb 2017 - 30 Jun 2023
Precinct Properties Holdings Limited
Shareholder NZBN: 9429030665477
Company Number: 3827836
Entity
Auckland Central
Auckland
1010
24 Feb 2017 - 30 Jun 2023
Tsavo Limited
Shareholder NZBN: 9429031666619
Company Number: 2404441
Entity
Auckland
1010
24 Feb 2017 - 19 Feb 2019
Tsavo Limited
Shareholder NZBN: 9429031666619
Company Number: 2404441
Entity
Auckland
1010
24 Feb 2017 - 19 Feb 2019

Ultimate Holding Company
Effective Date 18 Feb 2019
Name Precinct Properties New Zealand Limited
Type Ltd
Ultimate Holding Company Number 2464010
Country of origin NZ
Address Level 12
188 Quay Street
Auckland 1010
Location
Companies nearby
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Similar companies
Planet Holdings Limited
Level 2, Claymore House
Industry Edge Limited
41 Dockside Lane
Orakei Property Investment Limited
Suite 2, Level 8, 300 Queen Street
Mutual Benefit Property 4 Limited
Level 6, 59 High Street
Bf Lease Company No 17 Limited
Level 4, 152 Fanshawe Street
Bf Lease Company No 3 Limited
Level 4, 152 Fanshawe Street