Robinsons Nursery Limited was launched on 21 Dec 1995 and issued an NZ business identifier of 9429000054317. The registered LTD company has been managed by 5 directors: Denzil Joy Wilkinson - an active director whose contract started on 21 Dec 1995,
Thomas Ian Wilkinson - an active director whose contract started on 17 May 2018,
Ian Leslie Wilkinson - an inactive director whose contract started on 21 Dec 1995 and was terminated on 01 Jul 2015,
Teena Marie Wilkinson - an inactive director whose contract started on 21 Dec 1995 and was terminated on 08 May 1998,
Thomas Ian Wilkinson - an inactive director whose contract started on 21 Dec 1995 and was terminated on 08 May 1998.
As stated in BizDb's data (last updated on 24 Feb 2024), the company filed 1 address: Herbert Morton, 19 Victoria Street, Cambridge, 3434 (category: registered, physical).
Up until 27 Aug 2008, Robinsons Nursery Limited had been using 11 Cole Street, Masterton as their physical address.
BizDb identified old names used by the company: from 21 Dec 1995 to 13 Mar 2006 they were named Robinsons Garden Centre Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 67 shares are held by 1 entity, namely:
Wilkinson, Denzil Joy (an individual) located at Solway, Masterton postcode 5810.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Wilkinson, Thomas Ian - located at Solway, Masterton.
Previous addresses
Address #1: 11 Cole Street, Masterton
Physical & registered address used from 28 Feb 2006 to 27 Aug 2008
Address #2: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 11 May 2004 to 28 Feb 2006
Address #3: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 23 May 2002 to 11 May 2004
Address #4: C/- John Roseingrave, Chartered Accountants, 34 Bannister Street, Masterton
Registered address used from 18 May 1998 to 23 May 2002
Address #5: C/- Cooper White & Associates, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 18 May 1998 to 23 May 2002
Address #6: C/- John Roseingrave, Chartered Accountants, 34 Bannister Street, Masterton
Physical address used from 18 May 1998 to 18 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Wilkinson, Denzil Joy |
Solway Masterton 5810 New Zealand |
21 Dec 1995 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Wilkinson, Thomas Ian |
Solway Masterton 5810 New Zealand |
01 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Ian Leslie |
R D 7 Masterton |
21 Dec 1995 - 01 Jul 2015 |
Denzil Joy Wilkinson - Director
Appointment date: 21 Dec 1995
Address: Solway, Masterton, 5810 New Zealand
Address used since 24 Jun 2019
Address: R D 7, Masterton, New Zealand
Address used since 21 Dec 1995
Thomas Ian Wilkinson - Director
Appointment date: 17 May 2018
Address: Solway, Masterton, 5810 New Zealand
Address used since 17 May 2018
Ian Leslie Wilkinson - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 01 Jul 2015
Address: R D 7, Masterton, New Zealand
Address used since 21 Dec 1995
Teena Marie Wilkinson - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 08 May 1998
Address: Rd 7, Masterton,
Address used since 21 Dec 1995
Thomas Ian Wilkinson - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 08 May 1998
Address: Rd 7, Masterton,
Address used since 21 Dec 1995
Dairy Production Systems Limited
Herbert Morton
Neat And Tidy Bins (2012) Limited
Herbert Morton
Tokoroa Auto Trim And Upholstery (1994) Limited
Herbert Morton, 19 Victoria Street
Fraser Farm Finance Limited
Herbert Morton, 19 Victoria Street
Benn Road Limited
19 Victoria Street
Nu-age Plaster Limited
19 Victoria Street