R G Roberts Limited was registered on 01 Sep 2011 and issued an NZ business identifier of 9429030975545. This registered LTD company has been managed by 2 directors: Lisa Shannon Cooper - an active director whose contract started on 04 Oct 2024,
Robert Glynn Roberts - an inactive director whose contract started on 01 Sep 2011 and was terminated on 12 Sep 2023.
As stated in the BizDb data (updated on 03 May 2025), the company registered 3 addresses: 240 Marshmans Road, Rd 7, Rangiora, 7477 (registered address),
240 Marshmans Road, Rd 7, Rangiora, 7477 (service address),
1 Coquet Street, Oamaru, Oamaru, 9400 (physical address),
1 Coquet Street, Oamaru, 9400 (registered address) among others.
Until 13 Aug 2019, R G Roberts Limited had been using 1 Coquet Street, Oamaru as their registered address.
A total of 100 shares are allotted to 2 groups (7 shareholders in total). When considering the first group, 99 shares are held by 4 entities, namely:
Cooper, Lisa Shannon (a director) located at Rd 7, Rangiora postcode 7477,
Roberts, Haley Catherine (an individual) located at Rd 7, Rangiora postcode 7477,
Cooper, Aaron James (an individual) located at Rd 7, Rangiora postcode 7477.
The second group consists of 3 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Roberts, Haley Catherine - located at Rd 7, Rangiora,
Cooper, Aaron James - located at Rd 7, Rangiora,
Cooper, Lisa Shannon - located at Rd 7, Rangiora. R G Roberts Limited was classified as "Painting of buildings or other structures" (business classification E324420).
Previous addresses
Address #1: 1 Coquet Street, Oamaru, 9400 New Zealand
Registered address used from 21 Aug 2014 to 13 Aug 2019
Address #2: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand
Physical address used from 15 Aug 2014 to 13 Aug 2019
Address #3: 1 Coquet Street, Oamaru, 9400 New Zealand
Registered address used from 08 Oct 2012 to 21 Aug 2014
Address #4: 1 Coquet Street, Oamaru, 9400 New Zealand
Physical address used from 08 Oct 2012 to 15 Aug 2014
Address #5: 3/12 Main North Road, Papanui, Christchurch, 8542 New Zealand
Registered & physical address used from 01 Sep 2011 to 08 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Director | Cooper, Lisa Shannon |
Rd 7 Rangiora 7477 New Zealand |
08 Oct 2024 - |
| Individual | Roberts, Haley Catherine |
Rd 7 Rangiora 7477 New Zealand |
08 Oct 2024 - |
| Individual | Cooper, Aaron James |
Rd 7 Rangiora 7477 New Zealand |
08 Oct 2024 - |
| Entity (NZ Limited Company) | Veritas (2010) Limited Shareholder NZBN: 9429031695121 |
Christchurch Central Christchurch 8013 New Zealand |
01 Sep 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Roberts, Haley Catherine |
Rd 7 Rangiora 7477 New Zealand |
08 Oct 2024 - |
| Individual | Cooper, Aaron James |
Rd 7 Rangiora 7477 New Zealand |
08 Oct 2024 - |
| Director | Cooper, Lisa Shannon |
Rd 7 Rangiora 7477 New Zealand |
08 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roberts, Robert Glynn |
Rd 14o Oamaru 9495 New Zealand |
01 Sep 2011 - 08 Oct 2024 |
Lisa Shannon Cooper - Director
Appointment date: 04 Oct 2024
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 04 Oct 2024
Robert Glynn Roberts - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 12 Sep 2023
Address: Rd 14o, Oamaru, 9495 New Zealand
Address used since 28 Aug 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 06 Aug 2018
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 Sep 2011
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
D.c. And D.a. Macdonald Limited
1 Coquet Street
Tait Flooring Limited
1 Coquet Street
Grant Jenkins Contracting Limited
5/45 Heaton Street
I Shephard Interiors Limited
39 George Street
John Fenton Limited
2nd Floor
Nolan Painting Limited
30 Church Street
Paintways Painters Limited
1 Coquet Street
Waimate Decorating Limited
16 Allan Street