Roberts Engineering Limited was registered on 05 Jul 2004 and issued an NZ business number of 9429035298922. The registered LTD company has been supervised by 2 directors: Dirk William Goode - an active director whose contract began on 05 Jul 2004,
Dean Albert Johnston - an inactive director whose contract began on 05 Jul 2004 and was terminated on 31 Dec 2005.
According to BizDb's database (last updated on 21 Mar 2024), this company uses 7 addresess: Unit 3, 200 Maces Road, Bromley, Christchurch, 8062 (registered address),
Unit 3, 200 Maces Road, Bromley, Christchurch, 8062 (service address),
P O Box 19966, Woolston, Christchurch, 8241 (postal address),
Unit 3D, 200 Maces Road, Woolston, Christchurch, 8062 (office address) among others.
Until 28 Sep 2017, Roberts Engineering Limited had been using 5 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
BizDb identified previous names used by this company: from 05 Jul 2004 to 12 Oct 2004 they were named Do Goode Engineering Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Goode, Dirk William (an individual) located at Westmorland, Christchurch postcode 8025. Roberts Engineering Limited has been classified as "General engineering" (ANZSIC C249910).
Other active addresses
Address #4: 101 Main Road, Governors Bay, 8971 New Zealand
Other address (Address For Share Register) used from 30 Sep 2020
Address #5: P O Box 19966, Woolston, Christchurch, 8241 New Zealand
Postal address used from 03 Feb 2021
Address #6: Unit 3d, 200 Maces Road, Woolston, Christchurch, 8062 New Zealand
Office & delivery address used from 03 Feb 2021
Address #7: Unit 3, 200 Maces Road, Bromley, Christchurch, 8062 New Zealand
Registered & service address used from 15 Aug 2023
Principal place of activity
200 Maces Road, Unit 3d, Bromley, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 21 Aug 2013 to 28 Sep 2017
Address #2: 124 Highsted Road, Christchurch New Zealand
Registered address used from 23 Dec 2009 to 21 Aug 2013
Address #3: 124 Highsted Road, Christchurch New Zealand
Physical address used from 23 Dec 2009 to 20 Feb 2013
Address #4: 30a Shannon Place, Christchurch
Registered & physical address used from 07 Mar 2006 to 23 Dec 2009
Address #5: 24 Taurus Place, Bromley, Christchurch
Registered & physical address used from 05 Jul 2004 to 07 Mar 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Goode, Dirk William |
Westmorland Christchurch 8025 New Zealand |
05 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Penfold Transmission Limited Shareholder NZBN: 9429037591205 Company Number: 958891 |
05 Jul 2004 - 27 Jun 2010 | |
Entity | Penfold Transmission Limited Shareholder NZBN: 9429037591205 Company Number: 958891 |
05 Jul 2004 - 27 Jun 2010 |
Dirk William Goode - Director
Appointment date: 05 Jul 2004
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Nov 2021
Address: Governors Bay, 8971 New Zealand
Address used since 30 Sep 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 06 Apr 2010
Dean Albert Johnston - Director (Inactive)
Appointment date: 05 Jul 2004
Termination date: 31 Dec 2005
Address: Christchurch,
Address used since 05 Jul 2004
About15.com Limited
60 Cashel Street
Promax Engineered Plastics Limited
Level 4
Oldco Holdings Limited
1/60 Cashel St
Leitz Tooling Nz Limited
60 Cashel Street
Partners Finance & Lease Limited
1/60 Cashel St
Whole Foods Market Limited
60 Cashel Street
Advanced Offroad Racing Limited
C/-grant Thornton (christchurch) Ltd
Coastal Engineering & Marine Limited
Midgley Partners
Dev Structural Limited
151 Cambridge Terrace
G & G Engineering Holdings Limited
4 Oxford Terrace (3rd Floor)
Royce Clive Engineering Limited
79 Cambridge Terrace
Young Cnc Machining Limited
Level 6 (smith)