Black Robin Equity Limited was started on 22 Sep 2015 and issued a business number of 9429041988855. This registered LTD company has been managed by 7 directors: David Shaw Wigmore - an active director whose contract began on 17 Jun 2020,
Chaojie Yao - an inactive director whose contract began on 05 May 2021 and was terminated on 28 Feb 2024,
Errol Wayne Bailey - an inactive director whose contract began on 05 May 2021 and was terminated on 31 Mar 2023,
Shaun Glasgow - an inactive director whose contract began on 13 Nov 2015 and was terminated on 27 Jan 2023,
Noel Douglas Thompson - an inactive director whose contract began on 19 Mar 2018 and was terminated on 30 Mar 2020.
As stated in our information (updated on 04 May 2024), this company uses 3 addresses: 1/187 Queen Street, Level 1, Auckland, 1010 (physical address),
1/187 Queen Street, Level 1, Auckland, 1010 (service address),
1/187 Queen Street, Level 1, Auckland, 1010 (registered address),
10B Ramsgate Trce, Mairangi Bay, Auckland, 0630 (office address) among others.
Up until 06 May 2022, Black Robin Equity Limited had been using 61 Turangi Town Centre, Turangi, Turangi as their physical address.
BizDb identified former names used by this company: from 27 Nov 2017 to 19 May 2020 they were called Boston Private Capital Partners Limited, from 21 Sep 2015 to 27 Nov 2017 they were called Odv Boston Construction Limited.
A total of 12000000 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 600000 shares are held by 1 entity, namely:
Leapfrog Trustee Limited (an entity) located at Birkenhead, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 24% shares (exactly 2880000 shares) and includes
Black Robin Ventures Limited - located at Turangi, Turangi.
The next share allotment (3000000 shares, 25%) belongs to 2 entities, namely:
Wigmore, David Shaw, located at Auckland Central, Auckland (a director),
Totara Property Trustees Limited, located at Parnell, Auckland (an entity). Black Robin Equity Limited has been categorised as "Service to finance and investment nec" (business classification K641945).
Principal place of activity
97 Old Mill Road, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: 61 Turangi Town Centre, Turangi, Turangi, 3334 New Zealand
Physical address used from 24 Jun 2020 to 06 May 2022
Address #2: 61 Turangi Town Centre, Turangi, Turangi, 3334 New Zealand
Registered address used from 24 Jun 2020 to 29 Jun 2021
Address #3: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 08 Mar 2018 to 24 Jun 2020
Address #4: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 06 Sep 2016 to 24 Jun 2020
Address #5: 97 Old Mill Road, Westmere, Auckland, 1022 New Zealand
Physical address used from 07 Oct 2015 to 08 Mar 2018
Address #6: 97 Old Mill Road, Westmere, Auckland, 1022 New Zealand
Registered address used from 07 Oct 2015 to 06 Sep 2016
Address #7: Suite 1, 40 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 22 Sep 2015 to 07 Oct 2015
Basic Financial info
Total number of Shares: 12000000
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Leapfrog Trustee Limited Shareholder NZBN: 9429046918703 |
Birkenhead Auckland 0626 New Zealand |
18 Jun 2020 - |
Shares Allocation #2 Number of Shares: 2880000 | |||
Entity (NZ Limited Company) | Black Robin Ventures Limited Shareholder NZBN: 9429042255727 |
Turangi Turangi 3334 New Zealand |
18 Jun 2020 - |
Shares Allocation #3 Number of Shares: 3000000 | |||
Director | Wigmore, David Shaw |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2022 - |
Entity (NZ Limited Company) | Totara Property Trustees Limited Shareholder NZBN: 9429041710203 |
Parnell Auckland 1052 New Zealand |
18 Jun 2020 - |
Shares Allocation #4 Number of Shares: 4920000 | |||
Entity (NZ Limited Company) | Black Robin Property Limited Shareholder NZBN: 9429048229043 |
Auckland Central Auckland 1010 New Zealand |
13 Jul 2022 - |
Shares Allocation #5 Number of Shares: 600000 | |||
Individual | Baty, Tomothy John |
Khandallah Wellington 6035 New Zealand |
18 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glasgow, Shaun |
Birkenhead Auckland 0626 New Zealand |
03 Dec 2015 - 13 Jul 2022 |
Director | Glasgow, Shaun |
Birkenhead Auckland 0626 New Zealand |
03 Dec 2015 - 13 Jul 2022 |
Director | Glasgow, Shaun |
Rd 3 Cambridge 3283 New Zealand |
03 Dec 2015 - 13 Jul 2022 |
Director | Glasgow, Shaun |
Birkenhead Auckland 0626 New Zealand |
03 Dec 2015 - 13 Jul 2022 |
Individual | Low, Guy |
Westmere Auckland 1022 New Zealand |
22 Sep 2015 - 03 Dec 2015 |
Director | Guy Low |
Westmere Auckland 1022 New Zealand |
22 Sep 2015 - 03 Dec 2015 |
David Shaw Wigmore - Director
Appointment date: 17 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Jun 2020
Chaojie Yao - Director (Inactive)
Appointment date: 05 May 2021
Termination date: 28 Feb 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 May 2021
Errol Wayne Bailey - Director (Inactive)
Appointment date: 05 May 2021
Termination date: 31 Mar 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 05 May 2021
Shaun Glasgow - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 27 Jan 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 25 Jan 2021
Address: Rd 3, Cambridge, 3283 New Zealand
Address used since 18 Dec 2020
Address: Waitoki, Rd1 Kaukapakapa, Auckland, 0871 New Zealand
Address used since 11 Aug 2020
Address: 99 Customs Street West, Auckland, 1010 New Zealand
Address used since 30 Mar 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 13 Nov 2015
Noel Douglas Thompson - Director (Inactive)
Appointment date: 19 Mar 2018
Termination date: 30 Mar 2020
Address: 2 Queen Street, Auckland, 1010 New Zealand
Address used since 19 Mar 2018
David Stewart Bridge - Director (Inactive)
Appointment date: 03 Oct 2016
Termination date: 06 Feb 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 03 Oct 2016
Guy Lowe - Director (Inactive)
Appointment date: 22 Sep 2015
Termination date: 27 Nov 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Sep 2015
Gabrielle's Bookkeeping Limited
95 Old Mill Road
Alirat Limited
5/103a Old Mill Rd
Darriel Nz Limited
Flat 2, 9 Savage Street
Hygiene Solutions Limited
46 Garnet Road
Alexander And Fox Limited
60 Garnet Road
Integrative Anatomy Solutions Limited
13 Savage Street
27 Easton Park Limited
517 New North Road
Atlas Partners Limited
157 Jervois Road
Dg Advisory Limited
61 Marine Parade
It & Business Consulting Limited
4 Wallingford Street
Sirroco Limited
Level 1, 26 Crummer Road
Total Finance Limited
9 John Street