Robane Limited was incorporated on 13 May 2009 and issued a number of 9429032248968. The registered LTD company has been managed by 4 directors: Rob Hulman - an active director whose contract began on 13 May 2009,
Ida Annette Hulman - an inactive director whose contract began on 13 May 2009 and was terminated on 06 May 2016,
Wilhelmus Johannes Hulman - an inactive director whose contract began on 13 May 2009 and was terminated on 14 Aug 2015,
Hendrika Johanna Hulman - an inactive director whose contract began on 13 May 2009 and was terminated on 14 Aug 2015.
As stated in our database (last updated on 02 Apr 2024), the company filed 1 address: 5 Havelock Road, Havelock North, 4130 (type: physical, registered).
Up until 24 May 2022, Robane Limited had been using 114 Havelock Road, Havelock North, Havelock North as their registered address.
A total of 1200 shares are issued to 2 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Hulman, Rob (an individual) located at Mahora, Hastings postcode 4120.
Then there is a group that consists of 2 shareholders, holds 99.83% shares (exactly 1198 shares) and includes
Hulman, Rob - located at Mahora, Hastings,
Scannell, Simon John - located at Havelock North 4130.
Previous addresses
Address: 114 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 09 Feb 2022 to 24 May 2022
Address: 114 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 28 Jan 2022 to 09 Feb 2022
Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 22 Jun 2018 to 28 Jan 2022
Address: 107 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 17 Dec 2010 to 22 Jun 2018
Address: C/-mclean And Co., 133 Main Road, Clive New Zealand
Registered & physical address used from 13 May 2009 to 17 Dec 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Hulman, Rob |
Mahora Hastings 4120 New Zealand |
13 May 2009 - |
Shares Allocation #2 Number of Shares: 1198 | |||
Individual | Hulman, Rob |
Mahora Hastings 4120 New Zealand |
13 May 2009 - |
Individual | Scannell, Simon John |
Havelock North 4130 New Zealand |
10 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornforth, John |
Rd 2 Hastings 4172 New Zealand |
15 Jul 2011 - 04 Mar 2013 |
Individual | Hulman, Wilhelmus Johannes |
116 Puketapu Road Taradale, Napier 4112 New Zealand |
13 May 2009 - 18 Aug 2015 |
Individual | Hulman, Hendrika Johanna |
116 Puketapu Road Napier 4112 New Zealand |
13 May 2009 - 18 Aug 2015 |
Individual | Hulman, Ida Anette |
Havelock North 4130 New Zealand |
13 May 2009 - 09 May 2016 |
Rob Hulman - Director
Appointment date: 13 May 2009
Address: Mahora, Hastings, 4120 New Zealand
Address used since 03 Jun 2022
Address: Havelock North, 4130 New Zealand
Address used since 28 Jun 2016
Ida Annette Hulman - Director (Inactive)
Appointment date: 13 May 2009
Termination date: 06 May 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Jun 2010
Wilhelmus Johannes Hulman - Director (Inactive)
Appointment date: 13 May 2009
Termination date: 14 Aug 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 15 Jun 2010
Hendrika Johanna Hulman - Director (Inactive)
Appointment date: 13 May 2009
Termination date: 14 Aug 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 15 Jun 2010
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South