Shortcuts

Roberts Heritage Limited

Type: NZ Limited Company (Ltd)
9429039629470
NZBN
337899
Company Number
Registered
Company Status
034184817
GST Number
No Abn Number
Australian Business Number
G421230
Industry classification code
Tiles - Floor - Retailing
Industry classification description
Current address
7 George Bourke Drive
Mt Wellington
Auckland New Zealand
Physical & registered & service address used since 25 Jul 2007
7 George Bourke Drive
Mt Wellington
Auckland 1060
New Zealand
Office address used since 03 Sep 2019
Roberts Heritage Limited
Po Box 12378
Penrose, Auckland 1642
New Zealand
Postal address used since 24 Sep 2020

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.

Addresses

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

Contact info
64 9 2707970
05 Sep 2018 Phone
payables@tiles.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@tiles.co.nz
05 Sep 2018 Email
www.tiles.co.nz
05 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Dht (2016) 2 Limited
Shareholder NZBN: 9429042206248
Albany
Auckland
0632
New Zealand
Individual Roberts, Peter Gordon Ponsonby
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 35000
Individual Roberts, Peter Gordon Ponsonby
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Archibald, Anna Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Peter Roberts Family Trust Ponsonby
Auckland
1021
New Zealand
Directors

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

Nearby companies

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

Similar companies

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