W H Robinson & Co Limited was incorporated on 02 Jul 1982 and issued a business number of 9429040337081. The registered LTD company has been managed by 4 directors: Jonathan Richard Heap - an active director whose contract started on 08 Mar 1985,
Fred Wadsworth Heap - an inactive director whose contract started on 08 Mar 1985 and was terminated on 18 Mar 2013,
Karen Elizabeth Heap - an inactive director whose contract started on 08 Mar 1985 and was terminated on 14 Sep 2012,
Ian S Cameron - an inactive director whose contract started on 08 Mar 1985 and was terminated on 08 Nov 1994.
As stated in our information (last updated on 18 Apr 2024), the company uses 1 address: Po Box 39093, Harewood, Christchurch, 8051 (types include: postal, office).
Up until 10 Dec 2018, W H Robinson & Co Limited had been using 6A Broadfell Ave, Christchurch as their registered address.
A total of 300000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 232500 shares are held by 1 entity, namely:
Heap, Jonathan Richard (an individual) located at Avonhead, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 22.5% shares (exactly 67500 shares) and includes
Heap, Karen Elizabeth - located at Avonhead, Christchurch. W H Robinson & Co Limited was classified as "Wool wholesaling" (business classification F331110).
Other active addresses
Address #4: 78, Falsgrave St, Christchurch, 8011 New Zealand
Delivery address used from 14 Mar 2021
Principal place of activity
6a Broadfell Ave, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 6a Broadfell Ave, Christchurch New Zealand
Registered & physical address used from 14 Apr 2010 to 10 Dec 2018
Address #2: Unit 3, 333 Harewood Rd, Christchurch
Registered & physical address used from 07 May 2008 to 14 Apr 2010
Address #3: 133b Farrington Ave, Bishopdale, Christchurch
Registered & physical address used from 07 May 2005 to 07 May 2008
Address #4: 12 Holt Place, Christchurch
Registered address used from 30 Jun 1997 to 07 May 2005
Address #5: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #6: 12 Holt Place, Christchurch
Physical address used from 17 Feb 1992 to 07 May 2005
Basic Financial info
Total number of Shares: 300000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 232500 | |||
Individual | Heap, Jonathan Richard |
Avonhead Christchurch 8042 New Zealand |
02 Jul 1982 - |
Shares Allocation #2 Number of Shares: 67500 | |||
Individual | Heap, Karen Elizabeth |
Avonhead Christchurch 8042 New Zealand |
02 Jul 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heap, Fred Wadsworth |
Upper Riccarton Christchurch 8041 New Zealand |
02 Jul 1982 - 19 Sep 2019 |
Individual | Heap, Audrey |
Riccarton Christchurch 8041 New Zealand |
19 Sep 2019 - 14 Jan 2020 |
Jonathan Richard Heap - Director
Appointment date: 08 Mar 1985
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Feb 2017
Fred Wadsworth Heap - Director (Inactive)
Appointment date: 08 Mar 1985
Termination date: 18 Mar 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Mar 1985
Karen Elizabeth Heap - Director (Inactive)
Appointment date: 08 Mar 1985
Termination date: 14 Sep 2012
Address: Christchurch, 8041 New Zealand
Address used since 26 Jul 2008
Ian S Cameron - Director (Inactive)
Appointment date: 08 Mar 1985
Termination date: 08 Nov 1994
Address: Christchurch,
Address used since 08 Mar 1985
Michael Walker Tiling Limited
36 B Camberwell Place Avonhead
China Delight Restaurant Limited
50 Toorak Avenue
Reformed Church Of Dovedale Trust Board
40 Camberwell Place
Financial Service Providers Nz Limited
4 Storry Place
Triple R Investments Limited
4 Storry Place
Weusten Brothers Limited
4 Storry Place
Bates Mills Limited
6a Broadfell Avenue
Gs Merino Limited
85 Picton Avenue
Kerapro Limited
Richard J Power
Otago Wool Exports Limited
63 Mandeville St
Wadsworth Yarns Limited
6a Broadfell Ave
Yaldhurst Wools Limited
Main West Coast Road