Robsam Investments Limited, a registered company, was started on 27 May 2004. 9429035370697 is the NZ business number it was issued. This company has been managed by 5 directors: Salome Maia Kirkwood-Vowles - an active director whose contract began on 27 May 2004,
Salome Maia Kirkwood - an active director whose contract began on 27 May 2004,
John Vowles - an active director whose contract began on 24 Feb 2025,
William Degenkolbe - an active director whose contract began on 24 Feb 2025,
Robert George Vowles - an inactive director whose contract began on 27 May 2004 and was terminated on 24 Feb 2025.
Updated on 30 May 2025, our database contains detailed information about 1 address: 43 Chelmsford Avenue, Glendowie, Auckland, 1071 (type: registered, service).
Robsam Investments Limited had been using 59 Botany Road, Botany Downs, Auckland as their registered address up until 29 Mar 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 59 Botany Road, Botany Downs, Auckland, 2010 New Zealand
Registered & physical address used from 01 Jun 2012 to 29 Mar 2018
Address #2: Streetsmart Accountants Ltd, Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 01 Sep 2011 to 01 Jun 2012
Address #3: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 01 Apr 2011 to 01 Sep 2011
Address #4: Streetsmart Group Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Physical & registered address used from 06 Apr 2010 to 01 Apr 2011
Address #5: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley St, Ellerslie Auckland
Physical & registered address used from 27 May 2004 to 06 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Kirkwood-vowles, Salome Maia |
Goodwood Heights Auckland 2105 New Zealand |
11 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Vowles, Robert George |
Goodwood Heights Auckland 2105 New Zealand |
27 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kirkwood, Salome Maia |
Goodwood Heights Auckland 2105 New Zealand |
27 May 2004 - 11 Feb 2025 |
Salome Maia Kirkwood-vowles - Director
Appointment date: 27 May 2004
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 24 May 2024
Salome Maia Kirkwood - Director
Appointment date: 27 May 2004
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 24 May 2024
Address: Manukau, Auckland, 2025 New Zealand
Address used since 03 Mar 2016
John Vowles - Director
Appointment date: 24 Feb 2025
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Feb 2025
William Degenkolbe - Director
Appointment date: 24 Feb 2025
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 24 Feb 2025
Robert George Vowles - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 24 Feb 2025
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 24 May 2024
Address: Manukau, Auckland, 2025 New Zealand
Address used since 03 Mar 2016
The Wedding Deco Co. Limited
3a Chieftain Rise
Robertson Supplies (2017) Limited
4 Chieftain Rise
High Definition Event Video Limited
3b Boeing Place
Hawkes Bay Water Limited
13a Chieftain Rise
Aiemor Building Solutions Limited
12 Fairchild Avenue
Praise Be, The New Testament A/g
7d Boeing Place