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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Rosel, Anne Patricia |
Invercargill New Zealand |
21 Mar 1979 - |
Shares Allocation #2 Number of Shares: 1600 | |||
Individual | Rosel, Ian Gerald |
Invercargill New Zealand |
21 Mar 1979 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Rosel, Karen Elizabeth |
Invercargill New Zealand |
21 Mar 1979 - |
Shares Allocation #4 Number of Shares: 1600 | |||
Individual | Rosel, Paul Murray |
Invercargill New Zealand |
21 Mar 1979 - |
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
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street