Rob's Furniture Warehouse Limited was started on 18 Feb 2002 and issued an NZ business identifier of 9429036620630. This registered LTD company has been managed by 3 directors: Robert Wilhelm Stevenson - an active director whose contract began on 20 Sep 2006,
Michael Colling - an inactive director whose contract began on 20 Sep 2006 and was terminated on 31 Mar 2014,
Denis Grant Kerr - an inactive director whose contract began on 18 Feb 2002 and was terminated on 01 Apr 2008.
According to our data (updated on 08 Apr 2024), the company filed 1 address: Po Box 513, Nelson, Nelson, 7040 (type: postal, office).
Until 28 Mar 2013, Rob's Furniture Warehouse Limited had been using Richards Woodhouse, 105 Trafalgar Street, 7010 as their registered address.
BizDb identified more names for the company: from 18 Feb 2002 to 08 Mar 2021 they were named Orange Furniture & Beds Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Stevenson, Robert Wilhelm (an individual) located at Nelson South, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Stevenson, Mary Ann - located at Nelson South, Nelson. Rob's Furniture Warehouse Limited is classified as "Furniture retailing" (ANZSIC G421150).
Other active addresses
Address #4: 110 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Delivery address used from 30 Mar 2020
Principal place of activity
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Previous addresses
Address #1: Richards Woodhouse, 105 Trafalgar Street, 7010 New Zealand
Registered & physical address used from 16 Apr 2010 to 28 Mar 2013
Address #2: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 16 Apr 2010
Address #3: Clearmount House, 9 Buxton Square, Nelson
Physical & registered address used from 18 Feb 2002 to 18 Apr 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Stevenson, Robert Wilhelm |
Nelson South Nelson 7010 New Zealand |
20 Sep 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Stevenson, Mary Ann |
Nelson South Nelson 7010 New Zealand |
07 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colling, Michael |
Richmond Nelson 7020 New Zealand |
20 Sep 2006 - 21 May 2014 |
Individual | Kerr, Denis Grant |
Atawhai Nelson |
18 Feb 2002 - 20 Sep 2006 |
Robert Wilhelm Stevenson - Director
Appointment date: 20 Sep 2006
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 21 May 2014
Michael Colling - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 31 Mar 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 20 Sep 2006
Denis Grant Kerr - Director (Inactive)
Appointment date: 18 Feb 2002
Termination date: 01 Apr 2008
Address: Atawhai, Nelson,
Address used since 24 Mar 2003
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Best Developments No. 2 Limited
429 Main Road Stoke
Grand Rue Limited
70 Vanguard Street
Pc Adams Limited
65 Seymour Street
R.j. & E.a. Holdings Limited
59 High Street
The Lounge Suite Company Limited
139 High Street
World House Limited
36 Maxwell Rd