Union Hardware (1998) Limited, a registered company, was started on 25 Jun 1998. 9429037820909 is the NZBN it was issued. "Paint wholesaling" (business classification F333935) is how the company has been categorised. This company has been supervised by 4 directors: Catherine Anne Robertson - an active director whose contract began on 25 Jun 1998,
Christopher Graham Robertson - an active director whose contract began on 19 Apr 2024,
Douglas William Robertson - an active director whose contract began on 19 Apr 2024,
George Graham Robertson - an inactive director whose contract began on 25 Jun 1998 and was terminated on 02 May 2016.
Last updated on 21 May 2025, the BizDb database contains detailed information about 1 address: 6 Petone Avenue, Petone, Lower Hutt, 5012 (type: registered, service).
Union Hardware (1998) Limited had been using 17 Sunbrae Drive, Silverstream, Upper Hutt as their physical address until 05 Nov 2019.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 10 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10%). Finally there is the next share allocation (80 shares 80%) made up of 1 entity.
Principal place of activity
6 Petone Avenue, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 17 Sunbrae Drive, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 11 Jun 2012 to 05 Nov 2019
Address #2: 243 Riddiford Street, Newtown, Wellington 6021 New Zealand
Physical & registered address used from 25 Jun 2009 to 11 Jun 2012
Address #3: 243 Riddiford Street, Newtown, Wellington
Registered address used from 12 Apr 2000 to 25 Jun 2009
Address #4: 243 Riddiford Street, Newtown, Wellington
Physical address used from 26 Jun 1998 to 25 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Director | Robertson, Christopher Graham |
Totara Park Upper Hutt 5018 New Zealand |
03 May 2024 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Director | Robertson, Douglas William |
Avalon Lower Hutt 5011 New Zealand |
03 May 2024 - |
| Shares Allocation #3 Number of Shares: 80 | |||
| Individual | Robertson, Catherine Anne |
Avalon Lower Hutt 5011 New Zealand |
25 Jun 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robertson, George Graham |
Silverstream Upper Hutt 5019 New Zealand |
25 Jun 1998 - 04 Apr 2017 |
Catherine Anne Robertson - Director
Appointment date: 25 Jun 1998
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 25 Oct 2019
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 18 Jun 2009
Christopher Graham Robertson - Director
Appointment date: 19 Apr 2024
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 19 Apr 2024
Douglas William Robertson - Director
Appointment date: 19 Apr 2024
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 19 Apr 2024
George Graham Robertson - Director (Inactive)
Appointment date: 25 Jun 1998
Termination date: 02 May 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 18 Jun 2009
Continuity Services Limited
77 Field Street
Triyog Himalaya Trust
20 Tapestry Grove
G & C Hunt Investments Limited
16 Deller Grove
Von Kay Holdings Limited
31 Field Street
Tocker Investments Limited
26 Blue Mountains Rd
K.b. Advisory Limited
12 Prouse Grove
Akzo Nobel Coatings Limited
Co Macalister Mazengarb & Co
Dqs Limited
Carran Miller Limited
Nz Coating Supplies Limited
Carran Miller Limited
Tallangatta Holdings Limited
22 Clovelly Street
Tech Coatings Nz Limited
12 Tokomaru Street
Wellington Paint Solutions Limited
Flat 9, 78 Hutt Road