Shortcuts

Robeade Holdings Limited

Type: NZ Limited Company (Ltd)
9429039328557
NZBN
432875
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 May 2016
100 Mt Pleasant Road
Mount Pleasant
Christchurch 8081
New Zealand
Postal address used since 28 May 2019
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 30 May 2022

Robeade Holdings Limited, a registered company, was launched on 18 May 1989. 9429039328557 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been managed by 3 directors: Phillipa June Robertson - an active director whose contract began on 04 Feb 1992,
Ian Ritchie Robertson - an active director whose contract began on 01 Oct 2012,
Ian Ritchie Robertson - an inactive director whose contract began on 04 Feb 1992 and was terminated on 01 Mar 2005.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: office, delivery).
Robeade Holdings Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 20 May 2016.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group includes 9 shares (90 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (10 per cent).

Addresses

Other active addresses

Address #4: 100 Mt.pleasant Rd., Mount Pleasant, Christchurch, 8081 New Zealand

Delivery address used from 30 May 2022

Principal place of activity

Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 May 2015 to 20 May 2016

Address #2: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 19 May 2015

Address #3: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 25 May 2011 to 13 May 2013

Address #4: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 22 Jul 2009 to 25 May 2011

Address #5: Duns Limited, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 16 May 2000 to 22 Jul 2009

Address #6: Duns & Partners, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 16 May 2000 to 16 May 2000

Address #7: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 16 May 2000 to 22 Jul 2009

Address #8: Duns & Partners, Level 9 Barclays House, Cnr Armagh St & Oxford Tce, Christchurch

Registered address used from 24 Feb 1997 to 16 May 2000

Address #9: D S Dunns & Co, Level 9 Barclays House, Cnr Armagh St & Oxford Tce, Christchurch

Registered address used from 10 Sep 1993 to 24 Feb 1997

Address #10: C/- Mckenzie & Whittaker, Clarendon Towers, 76 Worcester Street, Christchurch

Registered address used from 17 Jan 1992 to 10 Sep 1993

Contact info
Craig.Hamilton@bakertilleysr.nz
30 May 2022 accounts
pip.robbo@xtra.co.nz
30 May 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Entity (NZ Limited Company) Amberley Hotel Limited
Shareholder NZBN: 9429031842914
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robertson, Ian Ritchie Christchurch
Directors

Phillipa June Robertson - Director

Appointment date: 04 Feb 1992

Address: Christchurch, Christchurch, 8081 New Zealand

Address used since 10 May 2016


Ian Ritchie Robertson - Director

Appointment date: 01 Oct 2012

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Oct 2012


Ian Ritchie Robertson - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 01 Mar 2005

Address: Christchurch,

Address used since 04 Feb 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Angewile Holdings Limited
Level 2, 130 Kilmore Street

Jean-pierre Limited
Level 3, 50 Victoria Street

Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street

Monic Holdings Limited
Level 2, 329 Durham Street

Nguyen & Le Property Limited
Level 4, 123 Victoria Street

Zealandia Land Holdings Limited
Level 2, 329 Durham Street