Shortcuts

Jl Robinson Properties Limited

Type: NZ Limited Company (Ltd)
9429036098224
NZBN
1280935
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 May 2010
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Physical & service & registered address used since 18 Jun 2015

Jl Robinson Properties Limited, a registered company, was launched on 05 Mar 2003. 9429036098224 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Shane Andrew Robinson - an active director whose contract began on 31 Jul 2003,
Julie Lippert Robinson - an active director whose contract began on 31 Jul 2003,
Michael Martin O'neill - an inactive director whose contract began on 05 Mar 2003 and was terminated on 31 Jul 2003.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (category: physical, service).
Jl Robinson Properties Limited had been using 39 George Street, Timaru 7910 as their physical address until 18 Jun 2015.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

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

Physical & registered address used from 27 May 2010 to 18 Jun 2015

Address #2: 39 George Street, Timaru

Registered & physical address used from 08 Apr 2008 to 27 May 2010

Address #3: Price Waterhouse Cooper, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 03 Mar 2004 to 08 Apr 2008

Address #4: Price Waterhouse Coopers, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 03 Mar 2004 to 08 Apr 2008

Address #5: 83 Cannington Road, Dunedin

Physical & registered address used from 14 Aug 2003 to 03 Mar 2004

Address #6: O'neill Devereux, 248 High Street, Dunedin

Physical & registered address used from 05 Mar 2003 to 14 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 31 May 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Ond Trustees Limited
Shareholder NZBN: 9429037010799
Dunedin
9016
New Zealand
Individual Robinson, Julie Lippert Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robinson, Julie Lippert Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Robinson, Shane Andrew Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Michael Martin Dunedin
Directors

Shane Andrew Robinson - Director

Appointment date: 31 Jul 2003

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 22 May 2014


Julie Lippert Robinson - Director

Appointment date: 31 Jul 2003

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 22 May 2014


Michael Martin O'neill - Director (Inactive)

Appointment date: 05 Mar 2003

Termination date: 31 Jul 2003

Address: Dunedin,

Address used since 05 Mar 2003

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street