Generate Funds Nz Limited (issued an NZ business number of 9429030438736) was launched on 20 Nov 2012. 5 addresess are currently in use by the company: Po Box 91609, Victoria Street West, Auckland, 1142 (type: postal, office). Floor 11, 48 Emily Place, Auckland Central, Auckland had been their registered address, up to 18 Nov 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Generate Funds Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued Generate Funds Nz Limited. Businesscheck's information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 9, 21 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 18 Nov 2020 |
| Floor 9, 21 Queen Street, Auckland Central, Auckland, 1010 | Office & delivery | 26 Oct 2021 |
| Po Box 91609, Victoria Street West, Auckland, 1142 | Postal | 04 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel John Goldwater
Remuera, Auckland, 1050
Address used since 01 Dec 2017
Point Chevalier, Auckland, 1022
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - current |
|
Henry Keith Oliver Tongue
Grey Lynn, Auckland, 1021
Address used since 03 Sep 2015 |
Director | 03 Sep 2015 - current |
|
Nicholas Kynoch
Remuera, Auckland, 1050
Address used since 18 Apr 2023 |
Director | 18 Apr 2023 - current |
|
Helen Alison Robinson
Hauraki, Auckland, 0622
Address used since 12 Oct 2023 |
Director | 12 Oct 2023 - current |
|
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 27 May 2024 |
Director | 27 May 2024 - current |
|
Vaughan James Magnusson
Remuera, Auckland, 1050
Address used since 12 Sep 2024 |
Director | 12 Sep 2024 - current |
|
Peter Clynton Brook
Saint Marys Bay, Auckland, 1011
Address used since 25 Oct 2013 |
Director | 20 Nov 2012 - 12 Sep 2024 |
|
Scott William Weenink
Remuera, Auckland, 1050
Address used since 01 Dec 2020
St Heliers, Auckland, 1071
Address used since 08 Sep 2016 |
Director | 08 Sep 2016 - 14 Sep 2023 |
|
Warren Richard Couillault
Remuera, Auckland, 1050
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 07 Sep 2016 |
| Floor 9, 21 Queen Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Floor 11, 48 Emily Place, Auckland Central, Auckland, 1010 | Registered | 22 May 2020 - 18 Nov 2020 |
| Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 | Registered | 20 Nov 2012 - 22 May 2020 |
| Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 | Physical | 20 Nov 2012 - 18 Nov 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Generate Funds Limited Shareholder NZBN: 9429030451681 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
20 Nov 2012 - current |
| Effective Date | 21 Jul 1991 |
| Name | Generate Funds Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4099980 |
| Country of origin | NZ |
| Address |
Level 2 32 Market Place, Viaduct Auckland 1010 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Clearpoint Investment One Limited Level 3, 7-9 Fanshaw Street |
|
Cardinal Group Limited Level 6, 12 Viaduct Harbour Avenue |
|
Pronos Corporation Limited Level 6, 36 Kitchener Street |
|
Nirvana Limited Level 4, 52 Symonds Street |
|
Tamaki Health West Limited Level 4, 52 Symonds Street |
|
Bagia Petrochem Central Limited Level 4, 52 Symonds Street |