Roblawmax Recruitment Limited, a registered company, was registered on 17 Jul 2001. 9429036840427 is the business number it was issued. This company has been run by 2 directors: Thomas Patrick Quin - an active director whose contract started on 17 Jul 2001,
Laura Irene Quin - an inactive director whose contract started on 01 Mar 2020 and was terminated on 03 May 2023.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 (physical address),
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 (service address),
50 Moana Road, Plimmerton (registered address).
Roblawmax Recruitment Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address until 15 May 2020.
Former names for the company, as we identified at BizDb, included: from 18 Jul 2003 to 16 Nov 2021 they were called Max Recruitment Limited, from 17 Jul 2001 to 18 Jul 2003 they were called Quin Candidates Limited.
A total of 1250000 shares are allocated to 15 shareholders (10 groups). The first group includes 125000 shares (10%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 25000 shares (2%). Finally the next share allotment (25000 shares 2%) made up of 1 entity.
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical address used from 01 Mar 2016 to 15 May 2020
Address #2: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 29 May 2014 to 01 Mar 2016
Address #3: Sherwin Chan & Walshe Ltd, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 16 Jun 2004 to 29 May 2014
Address #4: Sherwin Chan & Walshe Ltd, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered address used from 16 Jun 2004 to 14 Sep 2005
Address #5: C/- Cee R Martin, 15 Dudley Street, Lower Hutt
Registered address used from 29 May 2002 to 16 Jun 2004
Address #6: C/- Cee R Martin, 7 Daly Street, Lower Hutt
Registered address used from 17 Jul 2001 to 29 May 2002
Address #7: C/- Cee R Martin, 7 Daly Street, Lower Hutt
Physical address used from 17 Jul 2001 to 17 Jul 2001
Basic Financial info
Total number of Shares: 1250000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125000 | |||
Individual | Quin, Pauline |
Plimmerton New Zealand |
17 Jul 2001 - |
Individual | Quin, Max Basil |
Plimmerton New Zealand |
17 Jul 2001 - |
Individual | Quin, Thomas Patrick |
Plimmerton |
17 Jul 2001 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Hanson, Jareth Alexander Christian |
Mission Bay Auckland 1071 New Zealand |
14 Jul 2022 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Stephens, Joanna Elizabeth |
Rd 1 Porirua 5381 New Zealand |
15 Jul 2022 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Rowlands, Kerry Alastair |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Jun 2015 - |
Shares Allocation #5 Number of Shares: 749998 | |||
Individual | Quin, Pauline |
Plimmerton New Zealand |
17 Jul 2001 - |
Individual | Quin, Max Basil |
Plimmerton New Zealand |
17 Jul 2001 - |
Individual | Quin, Thomas Patrick |
Plimmerston |
17 Jul 2001 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Quin, Laura Irene |
Tawa Wellington 5028 New Zealand |
07 Apr 2020 - |
Director | Quin, Laura Irene |
Tawa Wellington 5028 New Zealand |
07 Apr 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Quin, Thomas Patrick |
Plimmerton |
17 Jul 2001 - |
Shares Allocation #8 Number of Shares: 100000 | |||
Individual | Mclean, Hamish David |
Stanley Point Auckland 0624 New Zealand |
14 May 2010 - |
Shares Allocation #9 Number of Shares: 125000 | |||
Individual | Sherlock, Alan |
Karori Wellington New Zealand |
15 Dec 2008 - |
Shares Allocation #10 Number of Shares: 50000 | |||
Individual | Phillips, Samuel Richard |
Mount Wellington Auckland 1060 New Zealand |
05 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopkins, Daniel Albert |
Paraparaumu New Zealand |
15 Dec 2008 - 04 Dec 2015 |
Individual | Suckling, Ralph Andrew |
Kelson Lower Hutt |
15 Dec 2008 - 21 Jan 2010 |
Individual | Hickey, Andrew Paul |
Wilton Wellington |
15 Dec 2008 - 15 Dec 2008 |
Individual | Baker, Patrick |
Newtown Wellington New Zealand |
15 Dec 2008 - 14 Jun 2021 |
Individual | Stafford, Jerome Joseph David |
Totara Park Upper Hutt 5018 New Zealand |
22 Apr 2013 - 03 Nov 2014 |
Individual | Shaw, Roydon Jacob |
Whitby Porirua 5024 New Zealand |
16 Oct 2018 - 14 Jun 2021 |
Individual | Quintela, David John |
Stokes Valley Lower Hutt 5019 New Zealand |
16 Dec 2010 - 20 Sep 2012 |
Individual | Wilson, Sarah Jane |
Lower Hutt New Zealand |
15 Dec 2008 - 03 Mar 2014 |
Thomas Patrick Quin - Director
Appointment date: 17 Jul 2001
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 24 May 2016
Laura Irene Quin - Director (Inactive)
Appointment date: 01 Mar 2020
Termination date: 03 May 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Mar 2020
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House