Roberts Heritage Limited, a registered company, was registered on 26 Feb 1987. 9429039629470 is the number it was issued. "Tiles - floor - retailing" (business classification G421230) is how the company is categorised. This company has been run by 8 directors: Peter Gordon Roberts - an active director whose contract began on 21 Mar 1994,
Ralph Allan Marshall - an active director whose contract began on 26 May 2006,
Jonathan David Stroobant - an active director whose contract began on 20 Jul 2020,
Anthony James Roberts - an inactive director whose contract began on 21 Mar 1994 and was terminated on 09 Dec 1997,
John Charles Roberts - an inactive director whose contract began on 21 Mar 1994 and was terminated on 09 Dec 1997.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: Roberts Heritage Limited, Po Box 12378, Penrose, Auckland, 1642 (type: postal, delivery).
Roberts Heritage Limited had been using 424B Church Street, Penrose as their registered address up to 25 Jul 2007.
Old names for this company, as we found at BizDb, included: from 04 Dec 1987 to 21 Aug 1990 they were named Heritage Ceramics Limited, from 26 Feb 1987 to 04 Dec 1987 they were named Setar Fifty Four Limited.
A total of 50000 shares are allotted to 4 shareholders (3 groups). The first group consists of 10000 shares (20%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 35000 shares (70%). Lastly we have the 3rd share allocation (5000 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 7 George Bourke Drive, Mt Wellington, Auckland, 1060 New Zealand
Delivery address used from 24 Sep 2020
Principal place of activity
7 George Bourke Drive, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 424b Church Street, Penrose
Registered address used from 08 Oct 1998 to 25 Jul 2007
Address #2: 434b Church Street, Penrose
Physical address used from 10 Aug 1998 to 25 Jul 2007
Address #3: Marua Road, Mount Wellington, Auckland
Registered address used from 10 Aug 1998 to 08 Oct 1998
Address #4: 2/8 Marua Road, Mt Wellington, Auckland
Physical address used from 10 Aug 1998 to 10 Aug 1998
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Dht (2016) 2 Limited Shareholder NZBN: 9429042206248 |
Albany Auckland 0632 New Zealand |
12 Nov 2021 - |
Individual | Roberts, Peter Gordon |
Ponsonby Auckland 1021 New Zealand |
26 Feb 1987 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Individual | Roberts, Peter Gordon |
Ponsonby Auckland 1021 New Zealand |
26 Feb 1987 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Archibald, Anna |
Arrowtown Arrowtown 9302 New Zealand |
26 Feb 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Peter Roberts Family Trust |
Ponsonby Auckland 1021 New Zealand |
30 Sep 2021 - 12 Nov 2021 |
Peter Gordon Roberts - Director
Appointment date: 21 Mar 1994
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 18 Jul 2007
Ralph Allan Marshall - Director
Appointment date: 26 May 2006
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 May 2006
Jonathan David Stroobant - Director
Appointment date: 20 Jul 2020
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 20 Jul 2020
Anthony James Roberts - Director (Inactive)
Appointment date: 21 Mar 1994
Termination date: 09 Dec 1997
Address: Castor Bay, Auckland,
Address used since 21 Mar 1994
John Charles Roberts - Director (Inactive)
Appointment date: 21 Mar 1994
Termination date: 09 Dec 1997
Address: Papatoetoe, Auckland,
Address used since 21 Mar 1994
Avon Leavett Carpenter - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 21 Mar 1994
Address: Pyes Pa, R D 3, Tauranga,
Address used since 12 Dec 1990
Robin Curtis Tunnicliffe - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 21 Mar 1994
Address: Tauranga,
Address used since 12 Dec 1990
Gordon Charles Roberts - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 21 Mar 1994
Address: Maungatapu, Tauranga,
Address used since 12 Dec 1990
Heritage Tiles Wellington Limited
7 George Bourke Drive
Waikato Designer Tiles Limited
7 George Bourke Drive
Tile Space Limited
7 George Bourke Drive
Forbo Siegling Limited
10 George Bourke Drive
Atlas Copco( N.z.) Limited
8 George Bourke Drive
Siba Industrial Holdings Limited
7a Carmont Place
Eurotech Ceramics International Company Limited
14 Fairfax Avenue
Flooring & Tile Design Limited
Suite 1, 390 Neilson Street
Heritage Tiles Wellington Limited
7 George Bourke Drive
Newpearl Flooring Limited
14 Holloway Place
Tile Space Limited
7 George Bourke Drive
Waikato Designer Tiles Limited
7 George Bourke Drive