G D Robertson & Co Limited was launched on 25 Sep 1980 and issued a number of 9429032158083. The registered LTD company has been managed by 2 directors: Geoffrey Douglas Robertson - an active director whose contract began on 25 Sep 1980,
Beverley Eileen Robertson - an inactive director whose contract began on 25 Sep 1980 and was terminated on 22 Oct 2019.
As stated in our database (last updated on 05 Apr 2024), the company uses 4 addresses: 148B Ellis Street, Frankton, Hamilton, 3204 (delivery address),
148B Ellis Street, Frankton, Hamilton, 3204 (postal address),
48 Bossons Road, Te Aroha, 3320 (office address),
148B Ellis Street, Frankton, Hamilton, 3204 (physical address) among others.
Up until 09 Mar 2012, G D Robertson & Co Limited had been using 48 Bossons Road, Te Aroha as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1020 shares are held by 1 entity, namely:
Robertson, Geoffrey Douglas (an individual) located at Te Aroha.
Another group consists of 1 shareholder, holds 49 per cent shares (exactly 980 shares) and includes
Robertson, Beverley Eileen - located at Te Aroha. G D Robertson & Co Limited was classified as "Metal polishing or finishing" (business classification C229345).
Other active addresses
Address #4: 48 Bossons Road, Te Aroha, 3320 New Zealand
Office address used from 03 Mar 2020
Principal place of activity
148b Ellis Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 48 Bossons Road, Te Aroha New Zealand
Physical address used from 24 Feb 2009 to 09 Mar 2012
Address #2: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha
Registered & physical address used from 07 Apr 2005 to 24 Feb 2009
Address #3: 53-61 Whitaker Street, Te Aroha
Physical address used from 01 Jul 1997 to 07 Apr 2005
Address #4: C/o Candy Diprose And Partners, 85-87 Whitaker Street, Te Aroha
Registered address used from 27 May 1996 to 07 Apr 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1020 | |||
Individual | Robertson, Geoffrey Douglas |
Te Aroha |
25 Sep 1980 - |
Shares Allocation #2 Number of Shares: 980 | |||
Individual | Robertson, Beverley Eileen |
Te Aroha |
25 Sep 1980 - |
Geoffrey Douglas Robertson - Director
Appointment date: 25 Sep 1980
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 15 Mar 2010
Beverley Eileen Robertson - Director (Inactive)
Appointment date: 25 Sep 1980
Termination date: 22 Oct 2019
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 15 Mar 2010
Higgins Panel And Paint Limited
132 Ellis Street
Longveld Limited
153 - 157 Ellis Street
Paengaroa General Partner Limited
69 Killarney Road
Rotary Engine Technologies Limited
5 Belfast Place
Plaster Centre (hamilton) Limited
119 Ellis Street
Waikato Samoan Association Charitable Trust (wsact)
8 Belfast Place
Bop Vapour Blasting Limited
6 Cherry Way
Easy Appliance Rentals Limited
53 Fraser Street
Metal Spinners 2012 Limited
57 Spring Street
Raw Metal Limited
5 Casey Avenue
Reliance Showers Limited
6 / 38 Andromeda Crescent
Shine Metal Polishers Limited
70 Firth Street, Drury