Robson Environmental Services Limited, a registered company, was started on 02 Apr 2001. 9429036951581 is the business number it was issued. "Septic tank service" (business classification D291910) is how the company has been categorised. This company has been run by 5 directors: Murray Thomas Robson - an active director whose contract started on 02 Apr 2001,
Keiran Todd Robson - an active director whose contract started on 07 Feb 2008,
Justin Craig Robson - an active director whose contract started on 07 Feb 2008,
Robson Keiran Todd - an active director whose contract started on 07 Feb 2008,
Matthew Peter Keen - an inactive director whose contract started on 10 Aug 2022 and was terminated on 28 Mar 2024.
Last updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Robson Environmental Services Limited had been using 65 Durham Street South, Sydenham, Christchurch as their registered address up to 01 Sep 2020.
A total of 1100 shares are issued to 6 shareholders (4 groups). The first group includes 366 shares (33.27%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 366 shares (33.27%). Finally there is the next share allotment (1 share 0.09%) made up of 1 entity.
Principal place of activity
16 Yukon Place, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 65 Durham Street South, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 15 Jul 2020 to 01 Sep 2020
Address #2: 10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Mar 2020 to 15 Jul 2020
Address #3: 16 Yukon Place, Hornby, Christchurch New Zealand
Registered address used from 12 Feb 2010 to 24 Mar 2020
Address #4: First Floor, 81 Cashmere Road, Christchurch New Zealand
Physical address used from 06 Mar 2003 to 24 Mar 2020
Address #5: Cyril Childs - Chartered Accountant, 2 Colombo Street, Christchurch 8002
Physical address used from 15 Apr 2002 to 06 Mar 2003
Address #6: 15 Chestnut Avenue, Hornby, Christchurch
Physical address used from 02 Apr 2001 to 15 Apr 2002
Address #7: 15 Chestnut Avenue, Hornby, Christchurch
Registered address used from 02 Apr 2001 to 12 Feb 2010
Basic Financial info
Total number of Shares: 1100
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 366 | |||
| Individual | Dwyer, Gerald Peter |
Rd 2 Kaiapoi 7692 New Zealand |
24 Nov 2010 - |
| Individual | Robson, Justin Craig |
Rd 4 Christchurch 7674 New Zealand |
28 Feb 2007 - |
| Shares Allocation #2 Number of Shares: 366 | |||
| Individual | Dwyer, Gerald Peter |
Rd 2 Kaiapoi 7692 New Zealand |
24 Nov 2010 - |
| Individual | Robson, Keiran Todd |
Rd 14 Rakaia 7784 New Zealand |
28 Feb 2007 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Robson, Justin Craig |
Rd 4 Christchurch 7674 New Zealand |
28 Feb 2007 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Robson, Keiran Todd |
Rd 14 Rakaia 7784 New Zealand |
28 Feb 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robson, Murray Thomas |
Rd 2 Marlborough Sounds 7282 New Zealand |
02 Apr 2001 - 28 Feb 2007 |
| Individual | Robson, Murray Thomas |
Rd 2 Marlborough Sounds 7282 New Zealand |
02 Apr 2001 - 28 Feb 2007 |
| Individual | Robson, Murray Thomas |
Rd 2 Marlborough Sounds 7282 New Zealand |
02 Apr 2001 - 28 Feb 2007 |
| Individual | Robson, Murray Thomas |
Rd 2 Marlborough Sounds 7282 New Zealand |
02 Apr 2001 - 28 Feb 2007 |
| Individual | Robson, Murray Thomas |
Rd 2 Marlborough Sounds 7282 New Zealand |
02 Apr 2001 - 28 Feb 2007 |
| Individual | Robson, Murray Thomas |
4 R D Christchurch |
02 Apr 2001 - 28 Feb 2007 |
Murray Thomas Robson - Director
Appointment date: 02 Apr 2001
Address: Rd 2, Marlborough Sounds, 7282 New Zealand
Address used since 18 Feb 2025
Address: Rd 2, Marlborough Sounds, 7282 New Zealand
Address used since 21 Nov 2024
Address: Rd 2, Marlborough Sounds, 7282 New Zealand
Address used since 21 Dec 2022
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 26 Feb 2010
Keiran Todd Robson - Director
Appointment date: 07 Feb 2008
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 30 Jan 2021
Justin Craig Robson - Director
Appointment date: 07 Feb 2008
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 26 Feb 2010
Robson Keiran Todd - Director
Appointment date: 07 Feb 2008
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 30 Jan 2021
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 14 Jul 2015
Matthew Peter Keen - Director (Inactive)
Appointment date: 10 Aug 2022
Termination date: 28 Mar 2024
Address: Rd 4, Springston, 7674 New Zealand
Address used since 10 Aug 2022
Charlies Takeaways Limited
16 Yukon Place
Guy Norris Engineering Limited
6 Yukon Place
Agrippa Paints Limited
3 Chinook Place
Chinook Holdings Limited
3 Chinook Place
Five Star Products Limited
3 Chinook Place
Gmh Technologies Limited
15 Yukon Place
24/7 Septic Limited
27 Hurst Street
Austin Bluewater Environmental Concepts Limited
Level 1- 136 Ilam Road
Blair Tavendale Limited
35 Blackett Street
Leech Drainage Services Limited
46 Acheron Drive
Mana Plumbing Limited
9 Helm Place
Septic Tank Services Limited
151 Noema Terrace