Shortcuts

L Robertson Memorials Limited

Type: NZ Limited Company (Ltd)
9429039326386
NZBN
433117
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 10 Aug 2017
36 Battersea Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 13 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Barker, Anthony Peter Cashmere
Christchurch
8022
New Zealand
Director Julian, Adam John Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Julian, John Lawrence Fendalton
Christchurch
8041
New Zealand
Individual Julian, Lynette Fay Fendalton
Christchurch
8041
New Zealand
Directors

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

Nearby companies

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