Shortcuts

B T Roberts Limited

Type: NZ Limited Company (Ltd)
9429040362915
NZBN
138992
Company Number
Registered
Company Status
Current address
Level 3, 78 Victoria Street, , Wellington
Wellington 6011
New Zealand
Registered & physical & service address used since 28 Jun 2021
Level 4/ 82 Willis Street
Wellington 6011
New Zealand
Registered address used since 21 Nov 2022
Level 4/ 82 Willis Street
Wellington 6011
New Zealand
Service address used since 27 Jan 2023

B T Roberts Limited, a registered company, was launched on 14 Jun 1978. 9429040362915 is the NZ business identifier it was issued. This company has been managed by 5 directors: Peter Irvine Burton - an active director whose contract began on 29 Jan 2009,
Kristina Louise Burton - an active director whose contract began on 29 Jan 2009,
Brent Turner Roberts - an inactive director whose contract began on 14 Jun 1978 and was terminated on 30 Sep 2020,
Christine Margaret Darvell - an inactive director whose contract began on 04 Feb 2006 and was terminated on 30 Sep 2020,
Leona Dorothy Roberts - an inactive director whose contract began on 14 Jun 1978 and was terminated on 25 Oct 1996.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 (types include: registered, service).
B T Roberts Limited had been using 39 George Street, Timaru as their registered address up until 28 Jun 2021.
A total of 200000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 19999 shares (10 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent). Lastly the third share allotment (180000 shares 90 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 New Zealand

Registered & service address used from 16 Feb 2024

Previous addresses

Address #1: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 20 Feb 2012 to 28 Jun 2021

Address #2: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 18 Feb 2010 to 20 Feb 2012

Address #3: Hubbard, Churcher & Co, 39 George St, Timaru

Registered address used from 07 Mar 2005 to 18 Feb 2010

Address #4: Hubbard Churcher & Co, 39 George St, Timaru

Physical address used from 07 Mar 2005 to 18 Feb 2010

Address #5: C/-hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 16 Feb 1998 to 07 Mar 2005

Address #6: C/o Hubbard Churcher & Co, 45 George St, Timaru

Registered address used from 08 Apr 1994 to 07 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19999
Individual Burton, Peter Irvine Gleniti
Timaru
7910
New Zealand
Individual Burton, Andrew Conyngham Rd 2
Cromwell
9384
New Zealand
Individual Burton, Kristina Louise Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Burton, Peter Irvine Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 180000
Individual Burton, Peter Irvine Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Brent Turner Timaru 7910

New Zealand
Individual Roberts, Brent Turner Timaru 7910

New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Timaru
7910
New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Timaru
7910
New Zealand
Individual Roberts, Brent Turner Timaru 7910

New Zealand
Individual White, Robert Alexander Timaru 7910

New Zealand
Directors

Peter Irvine Burton - Director

Appointment date: 29 Jan 2009

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 11 Feb 2016


Kristina Louise Burton - Director

Appointment date: 29 Jan 2009

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 11 Feb 2016


Brent Turner Roberts - Director (Inactive)

Appointment date: 14 Jun 1978

Termination date: 30 Sep 2020

Address: Timaru, 7910 New Zealand

Address used since 11 Feb 2016


Christine Margaret Darvell - Director (Inactive)

Appointment date: 04 Feb 2006

Termination date: 30 Sep 2020

Address: Timaru, 7910 New Zealand

Address used since 11 Feb 2016


Leona Dorothy Roberts - Director (Inactive)

Appointment date: 14 Jun 1978

Termination date: 25 Oct 1996

Address: R D 1, Timaru,

Address used since 14 Jun 1978

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street