Intergen Living Limited (issued an NZ business identifier of 9429041448380) was started on 09 Oct 2014. 4 addresses are in use by the company: Flat 4, 22 Prosford Street, Ponsonby, Auckland, 1011 (type: registered, service). 77 Titiraupenga Street, Taupo, Taupo had been their registered address, until 21 Feb 2022. Intergen Living Limited used other aliases, namely: Zoom No 68 Limited from 09 Oct 2014 to 19 May 2015. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1% of shares), namely:
Lowry, David Grant (an individual) located at Army Bay, Whangaparaoa postcode 0930. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Waymouth, Craig Philip (an individual) - located at Ponsonby, Auckland. The 3rd group of shareholders, share allocation (499 shares, 49.9%) belongs to 2 entities, namely:
Waymouth, Craig Philip, located at Ponsonby, Auckland (an individual),
Lowry, David Grant, located at Army Bay, Whangaparaoa (an individual). "Non-residential property development (excluding construction)" (ANZSIC L671237) is the classification the ABS issued to Intergen Living Limited. Our database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 77 Titiraupenga Street, Taupo, 3330 | Registered & physical & service | 21 Feb 2022 |
| Flat 4, 22 Prosford Street, Ponsonby, Auckland, 1011 | Registered & service | 25 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Philip Waymouth
Ponsonby, Auckland, 1011
Address used since 04 Sep 2018
Rd 1, Waimauku, 0881
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
|
David Grant Lowry
Army Bay, Whangaparaoa, 0930
Address used since 04 Sep 2023
Arkles Bay, Whangaparaoa, 0932
Address used since 06 Sep 2021
Milford, Auckland, 0620
Address used since 02 Sep 2020
Rd 1, Waimauku, 0881
Address used since 12 Sep 2016
Castor Bay, Auckland, 0620
Address used since 11 Sep 2017 |
Director | 01 Apr 2015 - current |
|
Angela Mary Clark
Rangatira Park, Taupo, 3330
Address used since 09 Oct 2014 |
Director | 09 Oct 2014 - 01 Apr 2015 |
| 77 Titiraupenga Street , Taupo , Taupo , 3330 |
| Previous address | Type | Period |
|---|---|---|
| 77 Titiraupenga Street, Taupo, Taupo, 3330 | Registered & physical | 09 Oct 2014 - 21 Feb 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lowry, David Grant Individual |
Army Bay Whangaparaoa 0930 |
19 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waymouth, Craig Philip Individual |
Ponsonby Auckland 1011 |
19 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waymouth, Craig Philip Individual |
Ponsonby Auckland 1011 |
19 May 2015 - current |
|
Lowry, David Grant Individual |
Army Bay Whangaparaoa 0930 |
19 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waymouth, Craig Philip Individual |
Ponsonby Auckland 1011 |
19 May 2015 - current |
|
Ferner, Raymond Mathew Individual |
Remuera Auckland 1050 |
19 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Angela Mary Individual |
Rangatira Park Taupo 3330 |
09 Oct 2014 - 19 May 2015 |
|
Angela Mary Clark Director |
Rangatira Park Taupo 3330 |
09 Oct 2014 - 19 May 2015 |
![]() |
Kohutapu Lodge & Tribal Tours Limited 77 Titiraupenga Street |
![]() |
Dixie Brown's M & M Limited 77 Titiraupenga Street |
![]() |
J Thatcher Limited 77 Titiraupenga Street |
![]() |
Outwoods Farm Limited 77 Titiraupenga Street |
![]() |
Build Taupo Limited 77 Titiraupenga Street |
![]() |
Raw Consulting Limited 77 Titiraupenga Street |
|
Magnetic Limited 1247 Ranolf Street |
|
Te Whenuaroa Holdings Limited 20 Arawa Street |
|
Pacific Advisory And Management Limited 94 Freeburn Road |
|
Future Developments NZ Limited 51 Glenlyon Avenue |
|
Camspring Holdings Limited 61 Westmorland Rise |
|
Titanium Park Limited Hamilton Airport |