Shortcuts

The Robertson Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429038859342
NZBN
584708
Company Number
Registered
Company Status
Current address
Level 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
15b Cranbrook Place
Glendowie
Auckland 1071
New Zealand
Registered & service address used since 29 Mar 2023
16b Cranbrook Place
Glendowie
Auckland 1071
New Zealand
Registered & service address used since 13 Sep 2023

The Robertson Consulting Group Limited was incorporated on 24 Mar 1993 and issued a number of 9429038859342. This registered LTD company has been run by 6 directors: Heather Elizabeth Robertson - an active director whose contract started on 24 Mar 1993,
Mervyn Henry Sidney Melville - an inactive director whose contract started on 24 Mar 1993 and was terminated on 12 Dec 2022,
Joy Winifred Melville - an inactive director whose contract started on 24 Mar 1993 and was terminated on 11 Aug 2009,
Sean Somersall-Weekes - an inactive director whose contract started on 01 Oct 2008 and was terminated on 11 Aug 2009,
Yii Teang Tan - an inactive director whose contract started on 01 Nov 2003 and was terminated on 01 Oct 2004.
As stated in our database (updated on 29 Apr 2024), this company registered 3 addresses: 16B Cranbrook Place, Glendowie, Auckland, 1071 (registered address),
16B Cranbrook Place, Glendowie, Auckland, 1071 (service address),
15B Cranbrook Place, Glendowie, Auckland, 1071 (registered address),
15B Cranbrook Place, Glendowie, Auckland, 1071 (service address) among others.
Up until 29 Mar 2023, The Robertson Consulting Group Limited had been using Level 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found past names used by this company: from 31 Mar 2009 to 18 Aug 2009 they were called Robertson Weekes Business Advisory Services Limited, from 24 Mar 1993 to 31 Mar 2009 they were called Robertson & Associates Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Robertson, Heather Elizabeth (an individual) located at Glendowie, Auckland postcode 1071.

Addresses

Previous addresses

Address #1: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 19 Sep 2019 to 29 Mar 2023

Address #2: Floor 1, 103 Carlton Gore, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Sep 2014 to 01 Apr 2019

Address #4: 407 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 20 Sep 2013 to 22 Sep 2014

Address #5: Suite 9, 188 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 15 Sep 2010 to 20 Sep 2013

Address #6: Level 1, 389 Tamaki Drive, St Heliers New Zealand

Physical & registered address used from 30 Sep 2008 to 15 Sep 2010

Address #7: 26 Seccombes Road, Epsom, Auckland

Physical address used from 25 Aug 1998 to 30 Sep 2008

Address #8: 54 Owens Road, Epsom, Auckland

Registered address used from 25 Jan 1996 to 30 Sep 2008

Address #9: 3 Westharbour Drive, Westhaven, Auckland

Registered address used from 14 Mar 1994 to 25 Jan 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Robertson, Heather Elizabeth Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melville, Joy Winifred Maunu
Whangarei
Individual Melville, Mervyn Henry Sidney Glendowie
Auckland
1071
New Zealand
Individual Tan, Yii Teang Glenfield
Auckland
Directors

Heather Elizabeth Robertson - Director

Appointment date: 24 Mar 1993

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Oct 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Aug 2016


Mervyn Henry Sidney Melville - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 12 Dec 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Oct 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Aug 2016


Joy Winifred Melville - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 11 Aug 2009

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 24 Mar 1993


Sean Somersall-weekes - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 11 Aug 2009

Address: Botany, Auckland,

Address used since 01 Oct 2008


Yii Teang Tan - Director (Inactive)

Appointment date: 01 Nov 2003

Termination date: 01 Oct 2004

Address: Glenfield, Auckland,

Address used since 01 Nov 2003


Brett, Aaron Rutledge - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 28 Jan 1998

Address: Epsom, Auckland,

Address used since 06 Oct 1997