Robinson Automotive Limited, a registered company, was started on 19 Jan 1998. 9429037926236 is the NZBN it was issued. The company has been managed by 4 directors: Michael John Robinson - an active director whose contract started on 17 Mar 2011,
Beverly Jeanette Robinson - an inactive director whose contract started on 19 Jan 1998 and was terminated on 17 Mar 2011,
Neill John Robinson - an inactive director whose contract started on 19 Jan 1998 and was terminated on 17 Mar 2011,
Michael John Robinson - an inactive director whose contract started on 19 Jan 1998 and was terminated on 01 Nov 2002.
Updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 222 Appleby Road, Rd 1, Drury, 2577 (type: physical, registered).
Robinson Automotive Limited had been using Carol A Rigby, 59 Botany Road, Howick, Auckland as their physical address up until 04 Sep 2018.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Carol A Rigby, 59 Botany Road, Howick, Auckland New Zealand
Physical & registered address used from 08 Aug 2002 to 04 Sep 2018
Address: Mazur & Company, Chartered, Accountants, 1st Floor Medical Centre, 157 Great South Road, Manurewa, Auckland
Registered address used from 19 Sep 2000 to 08 Aug 2002
Address: Mazur & Company Ltd, 3a 517 Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 19 Sep 2000 to 08 Aug 2002
Address: Mazur & Company, Chartered Accountants, 1st Floor Medical Centre, 157 Great South Road, Manurewa, Auckland
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address: 86 Bradbury Road, Howick, Auckland
Registered address used from 12 Apr 2000 to 19 Sep 2000
Address: Unit 2, 19 Porchester Road, Papakura
Physical address used from 18 Aug 1998 to 19 Sep 2000
Address: 86 Bradbury Road, Howick, Auckland
Registered address used from 18 Aug 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Robinson, Michael John |
Rd 1 Drury 2577 New Zealand |
19 Jan 1998 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Robinson, Neill John |
Waiuku Waiuku 2123 New Zealand |
19 Jan 1998 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Robinson, Beverley Jeanette |
Waiuku Waiuku 2123 New Zealand |
19 Jan 1998 - |
| Shares Allocation #4 Number of Shares: 48 | |||
| Individual | Robinson, Beverly Jeanette |
Waiuku Waiuku 2123 New Zealand |
19 Jan 1998 - |
| Individual | Robinson, Neill John |
Waiuku Waiuku 2123 New Zealand |
19 Jan 1998 - |
Michael John Robinson - Director
Appointment date: 17 Mar 2011
Address: Rd 1, Drury, 2577 New Zealand
Address used since 28 Jul 2015
Beverly Jeanette Robinson - Director (Inactive)
Appointment date: 19 Jan 1998
Termination date: 17 Mar 2011
Address: Howick, 2010 New Zealand
Address used since 19 Jan 1998
Neill John Robinson - Director (Inactive)
Appointment date: 19 Jan 1998
Termination date: 17 Mar 2011
Address: Howick, 2010 New Zealand
Address used since 19 Jan 1998
Michael John Robinson - Director (Inactive)
Appointment date: 19 Jan 1998
Termination date: 01 Nov 2002
Address: Bombay,
Address used since 19 Jan 1998
Botany Road Pharmacy Limited
Unit M 301 Botany Road
Jenw Limited
2/95 Botany Road
Ansh Enterprise Limited
116a Botany Road
Virk Trading Limited
116 B, Botany Road
Live Fit Nz
5 Quibray Place
Ayesia Limited
3 Sheffield Place