Roberts Plumbing Services Limited, a registered company, was incorporated on 20 Sep 1983. 9429039989291 is the NZBN it was issued. This company has been supervised by 4 directors: Robert Johan Steyaert - an active director whose contract began on 11 Oct 1991,
Robert Johannes Steyaert - an active director whose contract began on 11 Oct 1991,
Karen Anne Steyaert - an active director whose contract began on 11 Oct 1991,
Lorraine Beverley Simpson - an active director whose contract began on 01 Mar 2016.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Lacebark Lane, Northcote, Christchurch, 8052 (type: registered, physical).
Roberts Plumbing Services Limited had been using 24 Lexington Place, Marshlands, Christchurch as their physical address until 10 Nov 2014.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
8 Lacebark Lane, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 24 Lexington Place, Marshlands, Christchurch New Zealand
Physical address used from 25 Sep 2009 to 10 Nov 2014
Address #2: 622 B Ferry Road, Christchurch
Physical address used from 05 Oct 2002 to 25 Sep 2009
Address #3: 24 Lexington Place, Marshlands, Christchurch New Zealand
Registered address used from 11 Oct 2000 to 23 Oct 2019
Address #4: 622 B Berry Road, Christchurch
Registered address used from 11 Oct 2000 to 11 Oct 2000
Address #5: 622 B Berry Road, Christchurch
Physical address used from 19 Sep 2000 to 05 Oct 2002
Address #6: Same As Registere Office
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address #7: 1st Floor, 184 Papanui Road, Christchurch
Registered address used from 19 Sep 2000 to 11 Oct 2000
Address #8: 22 Elvira Courts, Christchurch 5
Registered address used from 17 Sep 1993 to 19 Sep 2000
Address #9: -
Physical address used from 18 Feb 1992 to 19 Sep 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Steyaert, Karen Anne |
Shirley Christchurch 8061 New Zealand |
20 Sep 1983 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Steyaert, Robert Johannes |
Shirley Christchurch 8061 New Zealand |
20 Sep 1983 - |
Robert Johan Steyaert - Director
Appointment date: 11 Oct 1991
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Nov 2021
Robert Johannes Steyaert - Director
Appointment date: 11 Oct 1991
Address: Noosaville, Qld, 4566 Australia
Address used since 01 Aug 2016
Karen Anne Steyaert - Director
Appointment date: 11 Oct 1991
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Nov 2021
Address: Noosaville, Qld, 4566 Australia
Address used since 01 Aug 2016
Lorraine Beverley Simpson - Director
Appointment date: 01 Mar 2016
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 Mar 2016
Next Step Hr Solutions Limited
17 Lytham Green
Lateral Consulting Limited
53 Lexington Place
Three Greens Limited
38 Pepperwood Place
John Gold Builders Limited
28 Fairway Drive
Canterbury Masters Figure Skating Club Incorporated
12 Fairway Drive
Baroni Foods Limited
26 Pepperwood Place