Shortcuts

Robinson Gabb Associates Limited

Type: NZ Limited Company (Ltd)
9429038006296
NZBN
873913
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 07 Sep 2018

Robinson Gabb Associates Limited was started on 22 Sep 1997 and issued an NZBN of 9429038006296. The registered LTD company has been run by 3 directors: Stephanie Frances Gabb - an active director whose contract began on 22 Sep 1997,
Matthew John Robinson - an active director whose contract began on 22 Sep 1997,
Stephanie Francis Gabb - an active director whose contract began on 22 Sep 1997.
According to our information (last updated on 31 May 2025), the company registered 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Until 07 Sep 2018, Robinson Gabb Associates Limited had been using First Floor, 6 Boston Road, Mt Eden, Auckland as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Robinson, Matthew John (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Mccormick, Paul John - located at Parnell, Auckland,
Gabb, Stephanie Frances - located at Remuera, Auckland,
Robinson, Matthew John - located at Remuera, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Gabb, Stephanie Frances, located at Remuera, Auckland (a director).

Addresses

Previous addresses

Address: First Floor, 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand

Registered & physical address used from 28 Apr 2015 to 07 Sep 2018

Address: Grant Thornton New Zealand Ltd, L4,152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 13 Mar 2014 to 13 Mar 2014

Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 10 Feb 2010 to 13 Mar 2014

Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Registered & physical address used from 27 Aug 2009 to 10 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 23 Oct 2007 to 27 Aug 2009

Address: Grant Thornton Auckand Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 22 Mar 2004 to 23 Oct 2007

Address: 97-101 Hobson Street, Auckland 1

Registered address used from 11 Apr 2000 to 22 Mar 2004

Address: 97-101 Hobson Street, Auckland 1

Physical address used from 25 Sep 1997 to 22 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Robinson, Matthew John Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Mccormick, Paul John Parnell
Auckland
1052
New Zealand
Director Gabb, Stephanie Frances Remuera
Auckland
1050
New Zealand
Individual Robinson, Matthew John Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Gabb, Stephanie Frances Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Matthew John 2 Rangitoto Avenue
Remuera, Auckland

New Zealand
Individual Gabb, Stephanie Frances 2 Rangitoto Avenue
Remuera, Auckland

New Zealand
Individual Robinson, Matthew John 2 Rangitoto Avenue
Remuera, Auckland

New Zealand
Individual Gabb, Stephanie Francis Remuera
Auckland
1050
New Zealand
Individual Gabb, Stephanie Francis Remuera
Auckland
Individual Gabb, Stephanie Francis Remuera
Auckland
1050
New Zealand
Directors

Stephanie Frances Gabb - Director

Appointment date: 22 Sep 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Oct 2006


Matthew John Robinson - Director

Appointment date: 22 Sep 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jan 2006


Stephanie Francis Gabb - Director

Appointment date: 22 Sep 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Oct 2006

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street