Roberts Construction Homes Limited was started on 28 May 2015 and issued an NZ business identifier of 9429041774571. This registered LTD company has been managed by 2 directors: Melanie Joy Roberts - an active director whose contract started on 28 May 2015,
Mark Andrew Roberts - an active director whose contract started on 28 May 2015.
As stated in the BizDb data (updated on 19 Apr 2024), the company registered 4 addresses: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (physical address),
32B Sheffield Crescent, Burnside, Christchurch, 8053 (service address),
32B Sheffield Crescent, Burnside, Christchurch, 8053 (registered address),
58 Mchughs Road, Rd 2, Kaiapoi, 7692 (other address) among others.
Up until 25 Feb 2020, Roberts Construction Homes Limited had been using 32 B Sheffield Crescent, Burnside, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Roberts, Melanie Joy (a director) located at Rd 2, Swannanoa postcode 7692.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Roberts, Mark Andrew - located at Rd 2, Swannanoa. Roberts Construction Homes Limited has been categorised as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Physical & service & registered address used from 25 Feb 2020
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 32 B Sheffield Crescent, Burnside, Christchurch, 8051 New Zealand
Registered & physical address used from 28 May 2019 to 25 Feb 2020
Address #2: 1231 Tram Road, Rd 6, Swannanoa, 7476 New Zealand
Registered & physical address used from 27 Feb 2018 to 28 May 2019
Address #3: 604 Mount Thomas Road, Rd 1, Rangiora, 7471 New Zealand
Registered & physical address used from 28 May 2015 to 27 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Roberts, Melanie Joy |
Rd 2 Swannanoa 7692 New Zealand |
28 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Roberts, Mark Andrew |
Rd 2 Swannanoa 7692 New Zealand |
28 May 2015 - |
Melanie Joy Roberts - Director
Appointment date: 28 May 2015
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 26 Apr 2022
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 19 Feb 2018
Address: Swannanoa, Rangiora, 7475 New Zealand
Address used since 28 May 2015
Mark Andrew Roberts - Director
Appointment date: 28 May 2015
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 26 Apr 2022
Address: Swannanoa, Rangiora, 7475 New Zealand
Address used since 28 May 2015
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 19 Feb 2018
Hovell & Associates Limited
1231 Tram Road
Rah Customs Engineering Limited
519 No 10 Road
Cubo Projects Limited
523 No 10 Road
Brophy Properties Limited
515 No 10 Road
Stoneburier.com Limited
1251 Tram Road
Avonhead Automotive Limited
535 No 10 Road
Brophy Properties Limited
515 No 10 Road
Cubo Projects Limited
523 No 10 Road
Custom Built Construction Limited
100 Cullen Avenue
Greg Muir Builders Limited
1089 Two Chain Road
Ht Painting Limited
558 No 10 Road
Robo Build Limited
372 North Eyre Road