Shortcuts

Robax Products Limited

Type: NZ Limited Company (Ltd)
9429040247540
NZBN
157913
Company Number
Removed
Company Status
Current address
136 Spey Street
Invercargill
Invercargill 9810
New Zealand
Service & physical address used since 31 Aug 2016
136 Spey Street
Invercargill 9810
New Zealand
Registered address used since 18 Mar 2019

Robax Products Limited, a removed company, was started on 21 Mar 1979. 9429040247540 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Paul Murray Rosel - an active director whose contract began on 16 Mar 1987,
Ian Gerald Rosel - an active director whose contract began on 08 Sep 2000,
Anne Patricia Rosel - an inactive director whose contract began on 06 Dec 1994 and was terminated on 08 Sep 2000,
Rex Richard Baxter - an inactive director whose contract began on 16 Mar 1987 and was terminated on 06 Dec 1994.
Updated on 08 Jul 2023, our database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Robax Products Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 18 Mar 2019.
A total of 4000 shares are issued to 4 shareholders (4 groups). The first group consists of 400 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1600 shares (40 per cent). Finally the 3rd share allocation (400 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 31 Aug 2016 to 18 Mar 2019

Address #2: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 17 Mar 2015 to 31 Aug 2016

Address #3: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 02 Feb 2015 to 31 Aug 2016

Address #4: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered address used from 10 Apr 2007 to 02 Feb 2015

Address #5: S D Mcnamara, 61 Gala Street, Invercargill

Registered address used from 06 Dec 1996 to 10 Apr 2007

Address #6: Mr S D Mcnamara, 210 Bond Street, Invercargill

Registered address used from 05 Apr 1995 to 06 Dec 1996

Address #7: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #8: Same As Registered Office New Zealand

Physical address used from 17 Feb 1992 to 17 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: March

Annual return last filed: 01 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Rosel, Anne Patricia Invercargill

New Zealand
Shares Allocation #2 Number of Shares: 1600
Individual Rosel, Ian Gerald Invercargill

New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Rosel, Karen Elizabeth Invercargill

New Zealand
Shares Allocation #4 Number of Shares: 1600
Individual Rosel, Paul Murray Invercargill

New Zealand
Directors

Paul Murray Rosel - Director

Appointment date: 16 Mar 1987

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 18 Mar 2016


Ian Gerald Rosel - Director

Appointment date: 08 Sep 2000

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 29 Mar 2010


Anne Patricia Rosel - Director (Inactive)

Appointment date: 06 Dec 1994

Termination date: 08 Sep 2000

Address: Invercargill,

Address used since 06 Dec 1994


Rex Richard Baxter - Director (Inactive)

Appointment date: 16 Mar 1987

Termination date: 06 Dec 1994

Address: Makarewa,

Address used since 16 Mar 1987