Robust Construction (Marl) Limited was started on 10 Aug 2011 and issued an NZ business number of 9429031009836. The registered LTD company has been managed by 5 directors: Dianna Maree Wightwick - an active director whose contract began on 06 Sep 2011,
Michael Robert Wightwick - an active director whose contract began on 06 Sep 2011,
David John Rollston - an active director whose contract began on 03 Jun 2021,
Robert John Williams - an inactive director whose contract began on 23 Sep 2011 and was terminated on 03 Jun 2021,
Robert Williams - an inactive director whose contract began on 10 Aug 2011 and was terminated on 23 Sep 2011.
As stated in the BizDb database (last updated on 08 Jun 2025), this company uses 3 addresses: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (registered address),
Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (service address),
72 Trafalgar Street, Nelson, Nelson, 7010 (registered address),
72 Trafalgar Street, Nelson, 7010 (physical address) among others.
Until 13 Jan 2025, Robust Construction (Marl) Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address.
A total of 10000 shares are allotted to 6 groups (9 shareholders in total). As far as the first group is concerned, 91 shares are held by 1 entity, namely:
Lang, Hayley (an individual) located at Witherlea, Blenheim postcode 7201.
Then there is a group that consists of 1 shareholder, holds 0.91 per cent shares (exactly 91 shares) and includes
Lang, Brendon John - located at Witherlea, Blenheim.
The third share allocation (91 shares, 0.91%) belongs to 1 entity, namely:
Wightwick, Dianna Maree, located at Redwoodtown, Blenheim (an individual). Robust Construction (Marl) Limited is categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 18 Dec 2023 to 13 Jan 2025
Address #2: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 10 Aug 2011 to 21 Feb 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 91 | |||
| Individual | Lang, Hayley |
Witherlea Blenheim 7201 New Zealand |
30 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 91 | |||
| Individual | Lang, Brendon John |
Witherlea Blenheim 7201 New Zealand |
30 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 91 | |||
| Individual | Wightwick, Dianna Maree |
Redwoodtown Blenheim 7201 New Zealand |
10 Aug 2011 - |
| Shares Allocation #4 Number of Shares: 91 | |||
| Individual | Wightwick, Michael Robert |
Redwoodtown Blenheim 7201 New Zealand |
10 Aug 2011 - |
| Shares Allocation #5 Number of Shares: 818 | |||
| Individual | Lang, Hayley |
Witherlea Blenheim 7201 New Zealand |
30 Aug 2024 - |
| Individual | Lang, Brendon John |
Witherlea Blenheim 7201 New Zealand |
30 Aug 2024 - |
| Shares Allocation #6 Number of Shares: 8818 | |||
| Entity (NZ Limited Company) | Maitai Trustee Company No. 25 Limited Shareholder NZBN: 9429030983151 |
Nelson Nelson 7010 New Zealand |
27 Feb 2013 - |
| Individual | Wightwick, Michael Robert |
Redwoodtown Blenheim 7201 New Zealand |
10 Aug 2011 - |
| Individual | Wightwick, Dianna Maree |
Redwoodtown Blenheim 7201 New Zealand |
10 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Conroy, Jacqueline Sonia |
Rd 2 Fairhall 7272 New Zealand |
15 Mar 2019 - 30 Aug 2024 |
| Individual | Watt, Brian |
Witherlea Blenheim 7201 New Zealand |
07 Mar 2012 - 30 Aug 2024 |
| Individual | Watt, Brian |
Witherlea Blenheim 7201 New Zealand |
07 Mar 2012 - 30 Aug 2024 |
| Individual | Watson, Philip |
Blenheim 7201 New Zealand |
10 Aug 2011 - 27 Feb 2013 |
Dianna Maree Wightwick - Director
Appointment date: 06 Sep 2011
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 30 Aug 2024
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 06 Sep 2011
Michael Robert Wightwick - Director
Appointment date: 06 Sep 2011
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 30 Aug 2024
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 06 Sep 2011
David John Rollston - Director
Appointment date: 03 Jun 2021
Address: The Wood, Nelson, 7010 New Zealand
Address used since 03 Jun 2021
Robert John Williams - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 03 Jun 2021
Address: Moana, Nelson, 7011 New Zealand
Address used since 23 Sep 2011
Robert Williams - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 23 Sep 2011
Address: Nelson, Nelson, 7010 New Zealand
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street
Felix Services Limited
72 Trafalgar Street
Mr Grey Builders Limited
72 Trafalgar Street
Nelson & Tasman Construction Limited
72 Trafalgar Street
S & H Homes Nelson Limited
Level 1, 10 Church Street
Steve Hunter Homes Limited
Whk Nelson
Vining Construction Limited
West Yates