Shortcuts

Robin Hood Motors Limited

Type: NZ Limited Company (Ltd)
9429040234557
NZBN
160805
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other address (Address for Records) used since 17 Feb 1992
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 15 Dec 2017

Robin Hood Motors Limited, a registered company, was started on 01 Feb 1960. 9429040234557 is the NZ business identifier it was issued. This company has been managed by 5 directors: Sonja Marie Hildesheim - an active director whose contract started on 04 Jun 2021,
Antony Luke Hildesheim - an active director whose contract started on 04 Jun 2021,
Annette Marie Hildesheim - an inactive director whose contract started on 25 May 1987 and was terminated on 04 Jun 2021,
Egbertus Hendricus Hildesheim - an inactive director whose contract started on 25 May 1987 and was terminated on 02 Nov 2020,
Willem Abraham Van Kooten - an inactive director whose contract started on 25 May 1987 and was terminated on 18 Aug 2000.
Last updated on 21 May 2025, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 5 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
5 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
5 Havelock Road, Havelock North, Havelock North, 4130 (service address),
Same As Registered Office (other address) among others.
Robin Hood Motors Limited had been using Cnr Eastbourne and Market Streets, Hastings as their registered address up to 15 Dec 2017.
A total of 300000 shares are allotted to 2 shareholders (2 groups). The first group consists of 150000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150000 shares (50%).

Addresses

Previous addresses

Address #1: Cnr Eastbourne And Market Streets, Hastings New Zealand

Registered & physical address used from 15 May 2005 to 15 Dec 2017

Address #2: Barnes Kirk Edwards Ltd, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings

Physical address used from 24 May 2001 to 24 May 2001

Address #3: Barnes Kirk, Chartered Accountants, Cnr, Eastbourne & Market Streets, Hastings

Registered address used from 24 May 2001 to 15 May 2005

Address #4: Barnes Kirk Ltd, Chartered Accountants, Cnr Eastbourne & Market Streets, Hastings

Physical address used from 24 May 2001 to 15 May 2005

Address #5: Barnes Kirk & Ass, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings

Registered address used from 08 May 1998 to 24 May 2001

Address #6: C/- Hanna Lessels, Chartered Acountants, 200 W Queen Street, Hastings

Registered address used from 04 Apr 1998 to 08 May 1998

Address #7: Hanna Lessels, Chartered Accountants, 200 W Queen Street, Hastings

Physical address used from 04 Apr 1998 to 04 Apr 1998

Address #8: Barnes Kirk, Chartered Accountants, Cnr, Eastbourne & Market Streets, Hastings

Physical address used from 04 Apr 1998 to 24 May 2001

Address #9: Same As Registered Office

Physical address used from 04 Apr 1998 to 04 Apr 1998

Address #10: -

Physical address used from 17 Feb 1992 to 04 Apr 1998

Address #11: Hanna Lessels, 200w Queen Street, Hastings

Registered address used from 17 Feb 1992 to 04 Apr 1998

Address #12: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: May

Annual return last filed: 28 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Individual Hildesheim, Antony Luke Haumoana
Haumoana
4102
New Zealand
Shares Allocation #2 Number of Shares: 150000
Individual Hildesheim, Sonja Marie Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hildesheim, Annette Marie Hastings
Individual Hildesheim, Egbertus Hendricus Hastings
Individual Hildesheim, Sonja Maree Mount Eden
Auckland
1024
New Zealand
Directors

Sonja Marie Hildesheim - Director

Appointment date: 04 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Jun 2021


Antony Luke Hildesheim - Director

Appointment date: 04 Jun 2021

Address: Haumoana, Haumoana, 4102 New Zealand

Address used since 04 Jun 2021


Annette Marie Hildesheim - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 04 Jun 2021

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 10 Jun 2010


Egbertus Hendricus Hildesheim - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 02 Nov 2020

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 10 Jun 2010


Willem Abraham Van Kooten - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 18 Aug 2000

Address: Flaxmere, Hastings,

Address used since 25 May 1987

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road