Rob and Dee Limited, a registered company, was started on 09 May 2007. 9429033431963 is the NZBN it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been classified. This company has been run by 3 directors: Robert O'grady - an active director whose contract began on 09 May 2007,
Deirdre O'grady - an active director whose contract began on 08 Dec 2020,
Deirdre O'grady - an inactive director whose contract began on 09 May 2007 and was terminated on 22 May 2011.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 13 Putaitai Street, Stoke, Nelson, 7011 (types include: registered, physical).
Rob and Dee Limited had been using 33 Edward Street, Richmond, Richmond as their physical address up to 16 Dec 2020.
Old names for the company, as we identified at BizDb, included: from 09 May 2007 to 06 May 2018 they were called Rob and Dee Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
33 Edward Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 33 Edward Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 17 Jul 2019 to 16 Dec 2020
Address #2: 4 Appaloosa Avenue, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 14 May 2018 to 17 Jul 2019
Address #3: 67 Robinson Rd,, Coatesville, Rd3, Auckland, 0793 New Zealand
Physical & registered address used from 01 Jul 2015 to 14 May 2018
Address #4: 119 Johnson Road, Rd 5, Christchurch, 7675 New Zealand
Physical & registered address used from 16 Jun 2014 to 01 Jul 2015
Address #5: 55 Tramway Road, Beach Haven, North Shore City, 0626 New Zealand
Physical address used from 08 Jul 2013 to 16 Jun 2014
Address #6: 55 Tramway Road, Beach Haven, North Shore City, 0626 New Zealand
Registered address used from 30 May 2011 to 16 Jun 2014
Address #7: 55 Tramway Rd, Beach Haven, Auckland New Zealand
Physical address used from 11 Sep 2009 to 08 Jul 2013
Address #8: 38 Wynyard Rd, Mt Eden, Auckland
Physical address used from 04 Aug 2008 to 11 Sep 2009
Address #9: The Old Hop Kiln, Neudorf Rd, Upper Moutere, Rd2, Nelson
Physical address used from 09 May 2007 to 04 Aug 2008
Address #10: The Old Hop Kiln, Neudorf Rd, Upper Moutere, Rd2, Nelson New Zealand
Registered address used from 09 May 2007 to 30 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | O'grady, Robert |
Richmond Nelson 7020 New Zealand |
09 May 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | O'grady, Deirdre |
Richmond Richmond 7020 New Zealand |
09 May 2007 - |
Robert O'grady - Director
Appointment date: 09 May 2007
Address: Richmond, Nelson, 7020 New Zealand
Address used since 08 Dec 2020
Address: Rd 3, Albany, 0793 New Zealand
Address used since 27 Jul 2015
Deirdre O'grady - Director
Appointment date: 08 Dec 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 08 Dec 2020
Deirdre O'grady - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 22 May 2011
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 04 Sep 2009
Henley Gospel Halls Trust
19 Gilbert Street
Tasman Endocrinology And Diabetes Limited
1 Kelly Way
Coster Properties Limited
40 Appaloosa Avenue
Bulk Buy Nz Limited
40 Appaloosa Avenue
S.j.l Limited
5 Shetland Place
Wayne Nicholas Insurance & Finance Limited
19 Welsh Place
Brannen Partnership Limited
18 Lowry Street
Carlisle Hobson Properties Limited
28 Valhalla Drive
Lew Mead Tractors And Equipment Limited
Hintons Limited
Selsi Limited
20 Win Place
Springgate Limited
205c Queen Street
Torana Limited
25 Manson Avenue