Shortcuts

Robinhood Limited

Type: NZ Limited Company (Ltd)
9429040502229
NZBN
92735
Company Number
Registered
Company Status
Current address
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 29 Jan 2015
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Postal & office address used since 13 May 2019

Robinhood Limited, a registered company, was registered on 14 Oct 1974. 9429040502229 is the NZBN it was issued. This company has been supervised by 30 directors: Tony Kane Leard - an active director whose contract started on 01 Jun 2022,
Darren Newland - an inactive director whose contract started on 18 Jun 2019 and was terminated on 01 Mar 2024,
Natalie Ruuska - an inactive director whose contract started on 03 Feb 2020 and was terminated on 01 Jun 2022,
Jevan John Dickinson - an inactive director whose contract started on 03 Feb 2017 and was terminated on 05 Feb 2020,
Christopher Robert Atwell - an inactive director whose contract started on 13 Oct 2016 and was terminated on 03 Jul 2019.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 (category: postal, office).
Robinhood Limited had been using Level 23, 23 Albert Street, Auckland Central, Auckland as their registered address until 29 Jan 2015.
Previous names used by this company, as we found at BizDb, included: from 29 Apr 1996 to 03 Apr 2012 they were called Parbury Building Products (Nz) Limited, from 18 Jan 1989 to 29 Apr 1996 they were called Parburys Building Products (Nz) Limited and from 14 Oct 1974 to 18 Jan 1989 they were called Gibbs Bright (N.z.) Limited.
A single entity owns all company shares (exactly 25000 shares) - Alesco New Zealand Limited - located at 5010, Gracefield, Lower Hutt.

Addresses

Principal place of activity

150 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 23, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2014 to 29 Jan 2015

Address #2: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 01 Apr 2009 to 20 May 2014

Address #3: Level 17, 10 Customhouse Quay, Wellington

Registered & physical address used from 09 Oct 2006 to 01 Apr 2009

Address #4: C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington

Registered & physical address used from 22 Dec 2004 to 09 Oct 2006

Address #5: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Registered & physical address used from 25 Feb 2004 to 22 Dec 2004

Address #6: Kpmg Centre, 11th Floor, 9 Princes Street, Auckland

Registered & physical address used from 03 Sep 2002 to 25 Feb 2004

Address #7: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 20 Jun 1998 to 03 Sep 2002

Address #8: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 20 Jun 1998 to 20 Jun 1998

Address #9: 59 Sir William Avenue, East Tamaki, Auckland

Physical address used from 20 Jun 1998 to 03 Sep 2002

Address #10: 59 Sir William Avenue, East Tamaki, Auckland

Registered address used from 29 Aug 1995 to 20 Jun 1998

Address #11: 18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland

Registered address used from 22 Dec 1992 to 29 Aug 1995

Contact info
64 4 5766400
13 May 2019 Phone
annette.cook@duluxgroup.com.au
13 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: May

Financial report filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Entity (NZ Limited Company) Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Gracefield
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Corotone Pty Limited Comapny
Other Null - Parbury Pty Limited
Other Corotone Pty Limited Comapny
Other Parbury Pty Limited

Ultimate Holding Company

20 Aug 2019
Effective Date
Nippon Paint Holdings Co Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Tony Kane Leard - Director

Appointment date: 01 Jun 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2022


Darren Newland - Director (Inactive)

Appointment date: 18 Jun 2019

Termination date: 01 Mar 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Jun 2019


Natalie Ruuska - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 01 Jun 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 23 Sep 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Feb 2020


Jevan John Dickinson - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 05 Feb 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Nov 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Feb 2017


Christopher Robert Atwell - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 03 Jul 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Oct 2016


Michelle Anne Durkin - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 08 Mar 2017

ASIC Name: Duluxgroup (finance) Pty Ltd

Address: Clayton, 3168 Australia

Address: Glen Iris, 3146 Australia

Address used since 23 Feb 2015

Address: Clayton, 3168 Australia


Richard Carl Hansen - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 03 Feb 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Feb 2015


Philip Ivan Brown - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 23 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Feb 2015


Julia Myers - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 25 Feb 2015

Address: Bentleigh, Victoria, 3204 Australia

Address used since 20 Jan 2014


Sandeep Rathi - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 30 Jan 2015

Address: North Ryde, New South Wales, 2113 Australia

Address used since 28 Aug 2013


Graeme Doyle - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 01 Dec 2013

Address: Killara, New South Wales, 2071 Australia

Address used since 12 Dec 2012


Gerard John Crombie - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 12 Dec 2012

Address: Auckland 0618,

Address used since 16 Dec 2008


Richard Lewis - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 12 Dec 2012

Address: Bayview, Nsw, 2104 Australia

Address used since 01 Apr 2012


Dean Malcolm Harriott - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 31 Mar 2012

Address: Glenbrook, Nsw, 2773 Australia

Address used since 22 Dec 2011


Richard Lewis - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 22 Dec 2011

Address: Bayview, Nsw, 2104 Australia

Address used since 18 Apr 2011


Robert Guttentag - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 15 Mar 2011

Address: Nsw 2067, Australia,

Address used since 03 Feb 2010


James Brennan - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 03 Feb 2010

Address: Queensland 4103, Australia,

Address used since 01 Dec 2008


Justin James Ryan - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Dec 2008

Address: Australia,

Address used since 30 Oct 2006


Craig Neville Fuller - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Dec 2008

Address: Kohimarama, Auckland,

Address used since 10 Sep 2007


Kevin Franklin Clarke - Director (Inactive)

Appointment date: 22 Mar 2000

Termination date: 01 Apr 2005

Address: Wauroonga, Nsw 2076, Australia,

Address used since 22 Mar 2000


Andrew Charles Harrison - Director (Inactive)

Appointment date: 22 Mar 2000

Termination date: 30 May 2003

Address: Fairlight, N S W 2094, Australia,

Address used since 22 Mar 2000


Gary John Greenbank - Director (Inactive)

Appointment date: 15 Mar 1993

Termination date: 22 Mar 2000

Address: Mosman N S W 2088, Australia,

Address used since 15 Mar 1993


Edward Anthony Parkes - Director (Inactive)

Appointment date: 05 Oct 1998

Termination date: 22 Mar 2000

Address: Binna Burra, N S W 2479, Australia,

Address used since 05 Oct 1998


Malcolm Charles Innes Mtichell - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 05 Oct 1998

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 20 Mar 1991


Stephen Barry Wolstenholme - Director (Inactive)

Appointment date: 15 Mar 1993

Termination date: 02 Apr 1996

Address: Winstons Hills, N S W 2153, Australia,

Address used since 15 Mar 1993


Philip John Cave - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 08 Apr 1994

Address: Castle Cove, Nsw 2069, Australia,

Address used since 29 Apr 1992


John Alexander Mccaskill - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 28 Apr 1993

Address: North Balwyn 3104, Australia,

Address used since 29 Apr 1992


Rodney Theodore Slabak - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 01 Dec 1992

Address: Mulgrave, Victoria, Australia,

Address used since 29 Apr 1992


Malcolm Charles Innes Mitchell - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 27 Oct 1992

Address: Mosman Nsw 2088, Australia,

Address used since 29 Apr 1992


Philip John Brazier - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 27 Oct 1992

Address: Beverley Hills Nsw, Australia,

Address used since 29 Apr 1992

Nearby companies

Lincoln Sentry Limited
150 Hutt Park Road

Concrete Plus Limited
150 Hutt Park Road

B&d Doors (nz) Limited
150 Hutt Park Road

Alesco New Zealand Limited
150 Hutt Park Road

Label & Litho Limited
151 Hutt Park Road

Myriad Productions & Engineering Limited
168 Gracefield Road