Shortcuts

Robert Malcolm Limited

Type: NZ Limited Company (Ltd)
9429031999632
NZBN
120361
Company Number
Registered
Company Status
010833302
GST Number
No Abn Number
Australian Business Number
F373120
Industry classification code
Floor Covering Wholesaling
Industry classification description
Current address
59 Halwyn Drive
Hei Hei
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 18 Nov 2010
P.o. Box 914
Christchurch
Christchurch 8042
New Zealand
Postal address used since 01 Nov 2019
10 Establishment Drive
Hornby South
Christchurch 8042
New Zealand
Shareregister & other (Address For Share Register) address used since 03 Aug 2022

Robert Malcolm Limited was started on 22 Jan 1904 and issued an NZ business number of 9429031999632. The registered LTD company has been managed by 11 directors: Erica Jill Shearer - an active director whose contract began on 16 Aug 1995,
Mark James Rigby - an active director whose contract began on 01 Aug 2003,
Mathew James Athol Shearer - an active director whose contract began on 03 Feb 2014,
Nigel Collen Ferguson - an inactive director whose contract began on 01 Aug 2003 and was terminated on 16 Sep 2022,
Blair Bert Templeton - an inactive director whose contract began on 01 Nov 2021 and was terminated on 01 Nov 2021.
As stated in the BizDb database (last updated on 03 Apr 2024), the company uses 5 addresess: 10 Establishment Drive, Hornby South, Christchurch, 8042 (office address),
10 Establishment Drive, Hornby South, Christchurch, 8042 (delivery address),
10 Establishment Drive, Hornby, Christchurch, 8042 (physical address),
10 Establishment Drive, Hornby, Christchurch, 8042 (service address) among others.
Up to 11 Aug 2022, Robert Malcolm Limited had been using 59 Halwyn Drive, Hornby, Christchurch as their registered address.
A total of 187500 shares are allotted to 8 groups (15 shareholders in total). When considering the first group, 12500 shares are held by 3 entities, namely:
Shearer, Mathew James Athol (a director) located at Westmorland, Christchurch postcode 8025,
Tp Trustees 2019 Limited (an entity) located at Christchurch postcode 8013,
Shearer, Debra Rachel (an individual) located at Westmorland, Christchurch postcode 8025.
Another group consists of 3 shareholders, holds 3.2% shares (exactly 6000 shares) and includes
Shearer, Mathew James Athol - located at Westmorland, Christchurch,
Shearer, Debra Rachel - located at Westmorland, Christchurch,
Tp Trustees 2019 Limited - located at Christchurch.
The 3rd share allotment (70070 shares, 37.37%) belongs to 2 entities, namely:
Fagan, Susanna Jane, located at West Melton, West Melton (an individual),
Mathews, Nicola, located at Halswell, Christchurch (an individual). Robert Malcolm Limited is categorised as "Floor covering wholesaling" (ANZSIC F373120).

Addresses

Other active addresses

Address #4: 10 Establishment Drive, Hornby, Christchurch, 8042 New Zealand

Physical & service & registered address used from 11 Aug 2022

Address #5: 10 Establishment Drive, Hornby South, Christchurch, 8042 New Zealand

Office & delivery address used from 02 Nov 2022

Principal place of activity

10 Establishment Drive, Hornby South, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 59 Halwyn Drive, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 19 Sep 2008 to 11 Aug 2022

Address #2: 59 Halwyn Drive, Hornby, Christchurch

Physical & registered address used from 30 Oct 2005 to 19 Sep 2008

Address #3: 348 Manchester Street, Christchurch

Physical address used from 20 Nov 1995 to 30 Oct 2005

Address #4: 6 Hillview Rd, Christchurch

Registered address used from 26 Nov 1992 to 30 Oct 2005

Contact info
64 3 3669839
02 Nov 2018 Phone
taniag@robertmalcolm.co.nz
01 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Taniag@robertmalcolm.co.nz
25 Jun 2019 Email
www.robertmalcolm.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 187500

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Director Shearer, Mathew James Athol Westmorland
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Tp Trustees 2019 Limited
Shareholder NZBN: 9429047430518
Christchurch
8013
New Zealand
Individual Shearer, Debra Rachel Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 6000
Director Shearer, Mathew James Athol Westmorland
Christchurch
8025
New Zealand
Individual Shearer, Debra Rachel Westmorland
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Tp Trustees 2019 Limited
Shareholder NZBN: 9429047430518
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 70070
Individual Fagan, Susanna Jane West Melton
West Melton
7618
New Zealand
Individual Mathews, Nicola Halswell
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 16000
Individual Fagan, Susanna Jane West Melton
West Melton
7618
New Zealand
Individual Mathews, Nicola Halswell
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 9310
Individual Fagan, Susanna Jane West Melton
West Melton
7618
New Zealand
Shares Allocation #7 Number of Shares: 9310
Individual Mathews, Nicola Halswell
Christchurch
8025
New Zealand
Individual Nicola Mathews Halswell
Christchurch
8025
New Zealand
Shares Allocation #8 Number of Shares: 30000
Director Shearer, Mathew James Athol Westmorland
Christchurch
8025
New Zealand
Shares Allocation #9 Number of Shares: 25000
Individual Gray, Juliet Elisabeth Aidanfield
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eastwick, Noel James Kaiapoi
Kaiapoi
7630
New Zealand
Individual Sanders, Jacqueline Helen Darfield
Darfield
7571
New Zealand
Individual Mathews, Ian Malcolm Christchurch

New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Individual Mathews, Ian Malcolm Christchurch 8014

New Zealand
Individual Gray, Christopher Charles Alexander No 2 R D
Christchurch
Individual Fagan, Susannah Jane West Melton
West Melton
7618
New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Individual Lee, Simon John Rd 1
Darfield
7571
New Zealand
Individual Dedman, Amanda Jane Nelson Bay
Sydney
2315
Australia
Individual Fagan, Susannah Jane West Melton
West Melton
7618
New Zealand
Individual Fagan, Susannah Jane West Melton
West Melton
7618
New Zealand
Other Fagan Susannah J, Mathews Nicola H & Shearer Erica J
Individual Lee, Earnest John Christchurch
Christchurch
8053
New Zealand
Individual Brownie, Mary Louise Rd 2
Blenheim
7272
New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Individual Suckling, Colin E Christchurch
Individual Eastwick, Noel James R D 1
Rangiora
Individual Lee, A J Christchurch
Individual A J Lee Christchurch
Individual Noel James Eastwick Kaiapoi
Kaiapoi
7630
New Zealand
Individual Colin E Suckling Christchurch
Individual Christopher Charles Alexander Gray No 2 R D
Christchurch
Individual Erica Jill Shearer Ashburton
Ashburton
7700
New Zealand
Individual Erica Jill Shearer Ashburton
Ashburton
7700
New Zealand
Individual Erica Jill Shearer Ashburton
Ashburton
7700
New Zealand
Individual Erica Jill Shearer Ashburton
Ashburton
7700
New Zealand
Individual Ian Malcolm Mathews Christchurch

New Zealand
Other Null - Fagan Susannah J, Mathews Nicola H & Shearer Erica J
Individual Darling, Christine Helen Ashburton
Ashburton
7700
New Zealand
Individual Shearer, Erica Jill Ashburton
Ashburton
7700
New Zealand
Directors

Erica Jill Shearer - Director

Appointment date: 16 Aug 1995

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 08 Jul 2013


Mark James Rigby - Director

Appointment date: 01 Aug 2003

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 18 Nov 2010


Mathew James Athol Shearer - Director

Appointment date: 03 Feb 2014

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 05 Jul 2014


Nigel Collen Ferguson - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 16 Sep 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 28 Aug 2013


Blair Bert Templeton - Director (Inactive)

Appointment date: 01 Nov 2021

Termination date: 01 Nov 2021

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 05 Mar 2024

Address: Leeston, Leeston, 7632 New Zealand

Address used since 01 Nov 2021


Peter Raymond Mccaskey - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 20 Dec 2013

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 03 Nov 2009


Noel James Eastwick - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 10 May 2011

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 03 Nov 2009


Ian Malcolm Mathews - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 06 May 2011

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 03 Nov 2009


Simon Kershaw Maslin - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 14 Aug 2008

Address: Remerua, Auckland 1050,

Address used since 17 Jul 2008


Michael Vaughan - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 01 Jun 2002

Address: West Harbour, Auckland,

Address used since 25 Aug 2000


Warwick Hugh Judkins - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 31 Jul 2000

Address: Christchurch,

Address used since 01 Nov 1991

Nearby companies

Giesen Holdings Limited
46b Halwyn Drive

J.s. Ewers Limited
78 Waterloo Road

Vital Vegetables Marketing Partners Limited
78 Waterloo Road

Lamanna Bananas (nz) Limited
78 Waterloo Road

Kaipaki Properties Limited
78 Waterloo Road

Kaipaki Holdings Limited
78 Waterloo Road

Similar companies

Belgotex New Zealand Limited
25 Leslie Hills Drive

Fifth Wall Limited
Unit 4 / 35 Sir William Pickering Drive

Helvetic Floors Limited
38 Birmingham Drive

On Point Nz Limited
58 Manurere Street

The Flooring Centre North Limited
335 Lincoln Road

Uls Limited
Unit 8 / 11 Penn Place