Robin Pierre (Auckland) Limited was registered on 05 Nov 2014 and issued a business number of 9429041486009. The registered LTD company has been supervised by 3 directors: Peter James Shaw - an active director whose contract started on 12 Jun 2017,
Somali Young - an inactive director whose contract started on 08 Apr 2015 and was terminated on 19 Jun 2016,
Brent Washington Smith - an inactive director whose contract started on 05 Nov 2014 and was terminated on 18 Apr 2016.
According to BizDb's information (last updated on 18 Apr 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Until 14 Jan 2015, Robin Pierre (Auckland) Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Shaw, Peter James (a director) located at St Albans, Christchurch postcode 8014. Robin Pierre (Auckland) Limited was classified as "Shoe retailing" (business classification G425220).
Previous address
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Nov 2014 to 14 Jan 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Shaw, Peter James |
St Albans Christchurch 8014 New Zealand |
20 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
05 Nov 2014 - 20 Jun 2017 |
Director | Brent Washington Smith |
Ilam Christchurch 8041 New Zealand |
05 Nov 2014 - 20 Jun 2017 |
Peter James Shaw - Director
Appointment date: 12 Jun 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Mar 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 07 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Nov 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 Jun 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 12 Jun 2017
Somali Young - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 19 Jun 2016
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Apr 2015
Brent Washington Smith - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 18 Apr 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Nov 2014
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
In Step 2015 Limited
7 Taylors Avenue
Izadora Couture Limited
12 Bath Street
Katy And Oska Enterprises Limited
119 Blenheim Road
Piccadilly Shoes Limited
38 Birmingham Drive
Reldin Limited
C/- Martz Group. Level 1, Unit 3
Sole Comfort Limited
44 Karnak Crescent