Shortcuts

Trevor Robson Signs & Graphics Limited

Type: NZ Limited Company (Ltd)
9429039446510
NZBN
394610
Company Number
Registered
Company Status
M692470
Industry classification code
Signwriting
Industry classification description
Current address
21 Pioneer Road
Ngongotaha
Rotorua 3010
New Zealand
Physical & registered address used since 01 Dec 2020
58 Tallyho Street
Mangakakahi
Rotorua 3015
New Zealand
Service address used since 03 Feb 2023

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).

Addresses

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

Contact info
accounts.robsonsigns@xtra.co.nz
03 Oct 2023 Email
http://www.robsonsigns.co.nz/
03 Oct 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Robson, Joanne Pukehangi
Rotorua
3015
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Robson, Kerry Pukehangi
Rotorua
3015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robson, Darrel Trevor Rotorua
Individual Robson, Kerry John Rotorua
Directors

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

Nearby companies

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

Similar companies

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