General information

Robinia Investments Limited

Type: NZ Limited Company (Ltd)
9429038959899
New Zealand Business Number
554114
Company Number
Registered
Company Status

Robinia Investments Limited (issued an NZBN of 9429038959899) was launched on 26 Jun 1992. 2 addresses are currently in use by the company: 51 Morrison Drive, Warkworth, Warkworth, 0910 (type: registered, physical). Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth had been their physical address, up to 11 Jun 2013. 12000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 12000000 shares (100% of shares), namely:
Turinter, N V (an individual) located at Netherlands, Antillies. Our database was last updated on 26 Mar 2024.

Current address Type Used since
51 Morrison Drive, Warkworth, Warkworth, 0910 Registered & physical & service 11 Jun 2013
Directors
Name and Address Role Period
Matteo De Nora
M C, Monaco, 98000
Address used since 21 May 1998
Director 21 May 1998 - current
Darryl Jonathan Saul
Silverdale, Silverdale, 0932
Address used since 22 May 2023
Gulf Harbour, Whangaparaoa, 0930
Address used since 14 Sep 2022
Director 14 Sep 2022 - current
Arthur William Young
Birkenhead, Auckland, 0626
Address used since 18 Jun 1996
Director 18 Jun 1996 - 08 Sep 2023
John Patrick Chapman
Stanmore Bay, Whangaparaoa, 0932
Address used since 30 Mar 2017
Director 30 Mar 2017 - 14 Sep 2022
Ronald Leslie Bavage
Snells Beach, Warkworth, 0920
Address used since 01 Sep 2005
Director 08 Feb 1994 - 10 Mar 2017
Andrew Roy Smith
Russell,
Address used since 21 May 1998
Director 21 May 1998 - 30 Sep 2002
Marly Milberg
Suite 305, Boca Raton, Florida 33434,
Address used since 21 May 1998
Director 21 May 1998 - 31 Oct 1998
Clifton Patrick Bomar Jnr
Poplar Ave, Memphis, Tennessee Usa,
Address used since 08 Feb 1994
Director 08 Feb 1994 - 21 May 1998
Marcel Jouby
N L-2381 L K, Zoeterwoude, The Netherlands,
Address used since 18 Jun 1996
Director 18 Jun 1996 - 21 May 1998
John Harvey Marshall
St Heliers, Auckland,
Address used since 08 Feb 1994
Director 08 Feb 1994 - 19 Feb 1996
Stuart Alexander Comber
Milford, Auckland,
Address used since 26 Jun 1992
Director 26 Jun 1992 - 08 Feb 1994
Jonathan Hallows Wood
Parnell, Auckland,
Address used since 16 Apr 1993
Director 16 Apr 1993 - 08 Feb 1994
David Bruce Bell
Remuera, Auckland,
Address used since 26 Jun 1992
Director 26 Jun 1992 - 16 Apr 1993
Addresses
Previous address Type Period
Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth Physical & registered 12 May 2009 - 11 Jun 2013
C/- Chapman Tripp Shefield Young, Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 09 May 2001 - 09 May 2001
Bavage Chapman Ltd, 142 Rodney St, Wellsford Physical 09 May 2001 - 12 May 2009
Bavage & Chapman Ltd, 142 Rodney St, Wellsford Physical 09 May 2001 - 09 May 2001
C/- Morrison Morpeth, 125 Queen Street, Auckland Registered 22 Feb 1994 - 12 May 2009
Financial Data
Financial info
12000000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
21 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12000000
Shareholder Name Address Period
Turinter, N V
Individual
Netherlands
Antillies
26 Jun 1992 - current
Location
Companies nearby
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive