The Robert Bruce Agency Limited, a registered company, was launched on 20 Jul 2001. 9429036838936 is the number it was issued. "Casting agency service" (ANZSIC N721110) is how the company was classified. The company has been managed by 2 directors: Gabriella Marie Larkin - an active director whose contract began on 20 Jul 2001,
John Young - an inactive director whose contract began on 31 Jul 2002 and was terminated on 03 Mar 2009.
Updated on 10 May 2024, BizDb's data contains detailed information about 1 address: Suite 3.4, Site 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 (type: postal, registered).
The Robert Bruce Agency Limited had been using Unit 2, 570 Manukau Road, Epsom, Auckland as their registered address up until 16 Sep 2021.
Past names used by this company, as we established at BizDb, included: from 20 Jul 2001 to 13 May 2009 they were named Med Tv Limited.
A single entity controls all company shares (exactly 1000 shares) - Larkin, Gabriella Marie - located at 1010, Epsom, Auckland.
Other active addresses
Address #4: Suite 3.4, Site 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 16 Sep 2021
Address #5: Suite 3.4, Site 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Postal address used from 28 Aug 2023
Principal place of activity
Suite 3.4, Site 3, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 2, 570 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 21 Aug 2017 to 16 Sep 2021
Address #2: Flat 2, 570 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 18 Aug 2017 to 21 Aug 2017
Address #3: Tobermory House, 218 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 08 Nov 2011 to 18 Aug 2017
Address #4: 8d Melrose St, Newmarket, Auckland New Zealand
Registered address used from 17 Apr 2009 to 08 Nov 2011
Address #5: Level 1, 63 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 25 Jul 2008 to 17 Apr 2009
Address #6: Suite 4b, 3 Milford Road, Milford, Auckland
Registered address used from 01 Apr 2004 to 25 Jul 2008
Address #7: Suite 4b, 3 Milford Rd, Milford, Auckland, New Zealand
Physical address used from 01 Apr 2004 to 25 Jul 2008
Address #8: 283 Parnell Road, Parnell, Auckland, New Zealand
Registered address used from 20 Jul 2001 to 01 Apr 2004
Address #9: 18a Waiatarua Road, Remuera, Auckland, New Zealand
Physical address used from 20 Jul 2001 to 01 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Larkin, Gabriella Marie |
Epsom Auckland 1023 New Zealand |
20 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Estate John |
Milford Auckland |
20 Jul 2001 - 17 Aug 2009 |
Gabriella Marie Larkin - Director
Appointment date: 20 Jul 2001
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Sep 2015
John Young - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 03 Mar 2009
Address: Grey Lynn, Auckland,
Address used since 31 Jul 2002
Fsf Enterprise Limited
574 Manukau Road
N.z. 4x4 Treks Limited
3 Golf Road
Hokimai Heights Residents Association Incorporated
559a Manukau Road
Orb Design Limited
555 Manukau Road
The Income Master Limited
2a Ngaroma Road
Fibre Optic Shop Limited
5 Golf Road
1979 Management Limited
642 Great South Road
Dricast Limited
4c Olsen Avenue
Kidz On Show Limited
C/-level 5, 64 Khyber Pass Road
Kristy Austin Limited
5 Lichfield Rd
Outspoken Limited
Level 1,483 Richmond Road
Trans Pacific Talent Enterprises Limited
Level 4, 4 Graham Street