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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150000 | |||
| Individual | Hildesheim, Antony Luke |
Haumoana Haumoana 4102 New Zealand |
25 May 2021 - |
| Shares Allocation #2 Number of Shares: 150000 | |||
| Individual | Hildesheim, Sonja Marie |
Mount Eden Auckland 1024 New Zealand |
25 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hildesheim, Annette Marie |
Hastings |
01 Feb 1960 - 09 Apr 2025 |
| Individual | Hildesheim, Egbertus Hendricus |
Hastings |
01 Feb 1960 - 25 May 2021 |
| Individual | Hildesheim, Sonja Maree |
Mount Eden Auckland 1024 New Zealand |
25 May 2021 - 25 May 2021 |
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
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