Trevor Robson Signs & Graphics Limited was launched on 26 Jul 1988 and issued a New Zealand Business Number of 9429039446510. This registered LTD company has been run by 5 directors: Kerry John Robson - an active director whose contract began on 31 Mar 2001,
Joanne Robson - an active director whose contract began on 01 Apr 2007,
Darrel Trevor Robson - an inactive director whose contract began on 31 Mar 2001 and was terminated on 01 Apr 2007,
Wendy Sylvia Robson - an inactive director whose contract began on 26 Jul 1988 and was terminated on 31 Mar 2001,
George Trevor Robson - an inactive director whose contract began on 26 Jul 1988 and was terminated on 15 Dec 1999.
As stated in BizDb's data (updated on 13 Mar 2024), the company filed 1 address: 58 Tallyho Street, Mangakakahi, Rotorua, 3015 (category: service, registered).
Until 03 Feb 2023, Trevor Robson Signs & Graphics Limited had been using 21 Pioneer Road, Ngongotaha, Rotorua as their service address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Robson, Joanne (an individual) located at Pukehangi, Rotorua postcode 3015.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Robson, Kerry - located at Pukehangi, Rotorua. Trevor Robson Signs & Graphics Limited has been categorised as "Signwriting" (ANZSIC M692470).
Previous addresses
Address #1: 21 Pioneer Road, Ngongotaha, Rotorua, 3010 New Zealand
Service address used from 01 Dec 2020 to 03 Feb 2023
Address #2: 23 Orion Street, Sunnybrook, Rotorua, 3015 New Zealand
Registered & physical address used from 25 Nov 2020 to 01 Dec 2020
Address #3: 1130 Pukaki Street, Rotorua, 3010 New Zealand
Physical & registered address used from 23 Oct 2009 to 25 Nov 2020
Address #4: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 10 Dec 2001 to 23 Oct 2009
Address #5: Bdo Spicers Rotorua Ltd, 1130 Pukaki Street, Rotorua
Physical address used from 10 Dec 2001 to 23 Oct 2009
Address #6: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Physical address used from 10 Dec 2001 to 10 Dec 2001
Address #7: Spicer & Oppenheim, Spicer House, 22-24 Pukaki Street, Rotorua
Registered address used from 09 Nov 1998 to 10 Dec 2001
Address #8: Spicer House, 22 - 24 Pukaki Street, Rotorua
Physical address used from 09 Nov 1998 to 10 Dec 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Robson, Joanne |
Pukehangi Rotorua 3015 New Zealand |
23 May 2007 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Robson, Kerry |
Pukehangi Rotorua 3015 New Zealand |
11 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robson, Darrel Trevor |
Rotorua |
26 Jul 1988 - 23 May 2007 |
Individual | Robson, Kerry John |
Rotorua |
26 Jul 1988 - 23 May 2007 |
Kerry John Robson - Director
Appointment date: 31 Mar 2001
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 05 Oct 2021
Address: Westbrook, Rotorua, 3015 New Zealand
Address used since 16 Oct 2009
Joanne Robson - Director
Appointment date: 01 Apr 2007
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 05 Oct 2021
Address: Westbrook, Rotorua, 3015 New Zealand
Address used since 16 Oct 2009
Darrel Trevor Robson - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 01 Apr 2007
Address: Rotorua,
Address used since 31 Mar 2001
Wendy Sylvia Robson - Director (Inactive)
Appointment date: 26 Jul 1988
Termination date: 31 Mar 2001
Address: Rotorua,
Address used since 26 Jul 1988
George Trevor Robson - Director (Inactive)
Appointment date: 26 Jul 1988
Termination date: 15 Dec 1999
Address: Rotorua,
Address used since 26 Jul 1988
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street
Alternative Graphics & Design Limited
10 Renner Place
Bmh Ventures Limited
766 Rangiuru Road
Commercial Signs Limited
1450 Cameron Road
Sign Craft 2015 Limited
23 Hamiora Place
The Signwizard Limited
64a Maleme Street
Upfront Graphics Limited
1 Azores Way