Shortcuts

Robane Limited

Type: NZ Limited Company (Ltd)
9429032248968
NZBN
2243873
Company Number
Registered
Company Status
Current address
5 Havelock Road
Havelock North 4130
New Zealand
Physical & registered & service address used since 24 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Hulman, Rob Mahora
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 1198
Individual Hulman, Rob Mahora
Hastings
4120
New Zealand
Individual Scannell, Simon John Havelock North 4130

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cornforth, John Rd 2
Hastings
4172
New Zealand
Individual Hulman, Wilhelmus Johannes 116 Puketapu Road
Taradale, Napier 4112

New Zealand
Individual Hulman, Hendrika Johanna 116 Puketapu Road
Napier 4112

New Zealand
Individual Hulman, Ida Anette Havelock North
4130
New Zealand
Directors

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

Nearby companies

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