L Robertson Memorials Limited, a registered company, was incorporated on 02 Jun 1989. 9429039326386 is the NZ business number it was issued. The company has been supervised by 3 directors: Adam John Julian - an active director whose contract began on 31 Mar 2014,
Lynette Fay Julian - an inactive director whose contract began on 11 Jun 1989 and was terminated on 29 Mar 2019,
John Lawrence Julian - an inactive director whose contract began on 11 Jun 1989 and was terminated on 14 Nov 2013.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 36 Battersea Street, Sydenham, Christchurch, 8023 (category: registered, service).
L Robertson Memorials Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 10 Aug 2017.
Other names for the company, as we managed to find at BizDb, included: from 02 Jun 1989 to 06 Jun 1997 they were called Decra Art Studios Limited.
All company shares (5000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Barker, Anthony Peter (an individual) located at Cashmere, Christchurch postcode 8022,
Julian, Adam John (a director) located at Sumner, Christchurch postcode 8081.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 10 Aug 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jun 2012 to 14 Nov 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Mar 2011 to 20 Jun 2012
Address #4: Pricewaterhousecoopers, 12/119 Armagh Street, Christchurch 8141 New Zealand
Physical & registered address used from 30 Apr 2008 to 29 Mar 2011
Address #5: 119 Armagh Street, Christchurch 8141, New Zealand
Registered & physical address used from 11 Mar 2008 to 30 Apr 2008
Address #6: 36 Battersea Street, Christchurch
Physical address used from 31 Jul 1997 to 31 Jul 1997
Address #7: 36 Battersea Street, Christchurch
Registered address used from 31 Jul 1997 to 11 Mar 2008
Address #8: 23 Coleridge Street, Sydenham, Christchurch
Physical address used from 31 Jul 1997 to 11 Mar 2008
Address #9: -
Physical address used from 20 Feb 1992 to 31 Jul 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Barker, Anthony Peter |
Cashmere Christchurch 8022 New Zealand |
09 Apr 2019 - |
Director | Julian, Adam John |
Sumner Christchurch 8081 New Zealand |
09 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Julian, John Lawrence |
Fendalton Christchurch 8041 New Zealand |
02 Jun 1989 - 30 Apr 2014 |
Individual | Julian, Lynette Fay |
Fendalton Christchurch 8041 New Zealand |
02 Jun 1989 - 09 Apr 2019 |
Adam John Julian - Director
Appointment date: 31 Mar 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Jul 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Jul 2016
Lynette Fay Julian - Director (Inactive)
Appointment date: 11 Jun 1989
Termination date: 29 Mar 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Jul 2016
John Lawrence Julian - Director (Inactive)
Appointment date: 11 Jun 1989
Termination date: 14 Nov 2013
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 15 Jul 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street