Geoffrey M. Roberts Holdings Limited, a registered company, was started on 19 Dec 1974. 9429040498904 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Frances Jeanette Roberts - an active director whose contract began on 29 Jan 1988,
Geoffrey Murray Roberts - an active director whose contract began on 29 Jan 1988,
Anthony Walpole Bowden - an inactive director whose contract began on 29 Jan 1988 and was terminated on 25 Jun 2008,
Graham John Hutchings - an inactive director whose contract began on 29 Jan 1988 and was terminated on 31 Mar 1994.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: service, registered).
Geoffrey M. Roberts Holdings Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their registered address up to 03 Dec 2012.
More names used by the company, as we identified at BizDb, included: from 10 Feb 1975 to 03 Apr 1986 they were called Norton Griffith (1975) Limited, from 19 Dec 1974 to 10 Feb 1975 they were called Norton Roberts Limited.
A total of 165000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 40425 shares (24.5 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 83328 shares (50.5 per cent). Finally the third share allocation (41247 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand
Registered & physical address used from 19 Sep 2008 to 03 Dec 2012
Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2140
Registered & physical address used from 28 Nov 2007 to 19 Sep 2008
Address #3: Parnell House, 470 Parnell Rd, Auckland 1
Registered address used from 27 Nov 1996 to 28 Nov 2007
Address #4: 470 Parnell Road, Auckland 1
Physical address used from 27 Nov 1996 to 28 Nov 2007
Basic Financial info
Total number of Shares: 165000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40425 | |||
Individual | Roberts, G |
Auckland |
19 Dec 1974 - |
Entity (NZ Limited Company) | Foster & Co Trustees No 3 Limited Shareholder NZBN: 9429033367460 |
East Tamaki Auckland 2013 New Zealand |
09 Aug 2016 - |
Individual | Roberts, Frances Jeanette |
Auckland |
19 Dec 1974 - |
Shares Allocation #2 Number of Shares: 83328 | |||
Individual | Roberts, Geoffrey Murray |
Halfmoon Bay Manukau 2012 New Zealand |
19 Dec 1974 - |
Shares Allocation #3 Number of Shares: 41247 | |||
Individual | Roberts, Frances Jeanette |
Halfmoon Bay Manukau 2012 New Zealand |
19 Dec 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowden, A |
Auckland |
19 Dec 1974 - 09 Aug 2016 |
Frances Jeanette Roberts - Director
Appointment date: 29 Jan 1988
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 28 May 2010
Geoffrey Murray Roberts - Director
Appointment date: 29 Jan 1988
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 28 May 2010
Anthony Walpole Bowden - Director (Inactive)
Appointment date: 29 Jan 1988
Termination date: 25 Jun 2008
Address: Greenhithe, Auckland,
Address used since 29 Jan 1988
Graham John Hutchings - Director (Inactive)
Appointment date: 29 Jan 1988
Termination date: 31 Mar 1994
Address: Pakuranga,
Address used since 29 Jan 1988
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road