Robin Gillard Trustee Limited, a registered company, was launched on 01 Sep 2009. 9429031997553 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been managed by 4 directors: Debra Jane Barron - an active director whose contract began on 09 Aug 2017,
Miriel Jane Barclay - an inactive director whose contract began on 09 Aug 2017 and was terminated on 03 Nov 2021,
Linda Christine Gillard - an inactive director whose contract began on 01 Sep 2009 and was terminated on 18 Oct 2017,
Martin Peri - an inactive director whose contract began on 01 Sep 2009 and was terminated on 23 Nov 2010.
Updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: Suite 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (type: registered, physical).
Robin Gillard Trustee Limited had been using 23 Gill Avenue, Te Atatu Peninsula, Waitakere as their physical address up until 31 Aug 2018.
A single entity controls all company shares (exactly 1000 shares) - Barron, Debra Jane - located at 0610, Te Atatu South, Auckland.
Previous addresses
Address: 23 Gill Avenue, Te Atatu Peninsula, Waitakere, 0610 New Zealand
Physical & registered address used from 24 Dec 2010 to 31 Aug 2018
Address: 84a College Road, Northcote, North Shore City 0627 New Zealand
Registered & physical address used from 01 Sep 2009 to 24 Dec 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Barron, Debra Jane |
Te Atatu South Auckland 0610 New Zealand |
18 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gillard, Linda Christine |
Te Atatu Peninsula Waitakere 0610 New Zealand |
01 Sep 2009 - 18 Oct 2017 |
Debra Jane Barron - Director
Appointment date: 09 Aug 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Aug 2020
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 15 Jul 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 09 Aug 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 18 Oct 2017
Miriel Jane Barclay - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 03 Nov 2021
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 16 Feb 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Aug 2017
Linda Christine Gillard - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 18 Oct 2017
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 05 Aug 2010
Martin Peri - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 23 Nov 2010
Address: Northcote, North Shore City 0627, New Zealand
Address used since 01 Sep 2009
1026 Clas Trustees Limited
1026 Victoria Street
1026 Trustees (mehrtens) Limited
1026 Victoria Street
1026 Trustees Four Limited
1026 Victoria Street
1026 Trustees One Limited
1026 Victoria Street
1026 Trustees Three Limited
1026 Victoria Street
1026 Trustees Two Limited
1026 Victoria Street