Robertson & Sinclair Limited, a registered company, was registered on 02 Jul 1968. 9429040617169 is the business number it was issued. The company has been supervised by 11 directors: Philip Edward Welham - an active director whose contract began on 01 Apr 2019,
John Greenacre - an active director whose contract began on 01 Apr 2019,
Gregory O'connell - an inactive director whose contract began on 22 Mar 2005 and was terminated on 01 Apr 2019,
Paul Geoffrey Robertson - an inactive director whose contract began on 22 Mar 2005 and was terminated on 01 Apr 2019,
Duncan Karl Such - an inactive director whose contract began on 22 Mar 2005 and was terminated on 01 Apr 2019.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 727 Great South Road, Penrose, Auckland, 1061 (type: registered, physical).
Robertson & Sinclair Limited had been using 33 Sale Street, Freemans Bay, Auckland as their physical address until 19 Jan 1998.
A single entity controls all company shares (exactly 884820 shares) - Eg 1 Limited - located at 1061, Henderson, Auckland.
Previous addresses
Address: 33 Sale Street, Freemans Bay, Auckland
Physical address used from 19 Jan 1998 to 19 Jan 1998
Address: 1096 Gt South Road, Mt Wellington, Auckland
Physical address used from 19 Jan 1998 to 14 Jul 2006
Address: 33 Sale Street, Freemans Bay, Auckland
Registered address used from 10 Dec 1996 to 14 Jul 2006
Address: 28 Ponsonby Rd, Auckland
Registered address used from 14 Feb 1994 to 10 Dec 1996
Basic Financial info
Total number of Shares: 884820
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 884820 | |||
Entity (NZ Limited Company) | Eg 1 Limited Shareholder NZBN: 9429047079250 |
Henderson Auckland 0612 New Zealand |
16 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stag Investments Trust |
Northcote Point Auckland 0627 New Zealand |
28 Nov 2003 - 16 Apr 2019 |
Individual | Robertson, Paul Geoffrey |
Northcote Auckland |
02 Jul 1968 - 16 Apr 2019 |
Individual | Such, Duncan Karl |
St Heliers Bay Auckland |
02 Jul 1968 - 16 Apr 2019 |
Individual | Sinclair, Graeme Hamilton |
Albany Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | Skudder, Kerry Ann |
Morningside Auckland 1022 New Zealand |
06 Aug 2018 - 16 Apr 2019 |
Individual | Norris, Brett Anthony |
Mt Wellington |
02 Jul 1968 - 16 Apr 2019 |
Individual | Van Der Vegte, Richard John |
Northcote |
02 Jul 1968 - 25 Nov 2005 |
Individual | Such, Duncan Karl |
Piha 0772 New Zealand |
02 Jul 1968 - 16 Apr 2019 |
Entity | Seacon Holdings Limited Shareholder NZBN: 9429037969011 Company Number: 882349 |
02 Jul 1968 - 25 Nov 2005 | |
Other | Null - Stag Investments Trust |
Glendowie Auckland |
28 Nov 2003 - 21 Jan 2010 |
Individual | Taylor, Brian Neville |
Auckland |
28 Nov 2003 - 27 Jun 2010 |
Individual | Sincalir, R H |
Chancery Chambers 2-8 Chancery Street, Auckland |
28 Nov 2003 - 27 Jun 2010 |
Individual | Sinclair, Robert Hamilton |
Ellerslie |
28 Nov 2003 - 28 Nov 2003 |
Individual | Doogue, Peter |
Chancery Chambers 2-8 Chancery Street, Auckland |
28 Nov 2003 - 27 Jun 2010 |
Entity | Seacon Holdings Limited Shareholder NZBN: 9429037969011 Company Number: 882349 |
02 Jul 1968 - 25 Nov 2005 | |
Individual | Robertson, Bruce Archibald |
Northcote |
02 Jul 1968 - 25 Jun 2014 |
Individual | Sinclair, Graeme Hamilton |
Albany Auckland |
02 Jul 1968 - 22 Nov 2006 |
Individual | Robertson, Paul Geoffrey |
Northcote Auckland |
02 Jul 1968 - 16 Apr 2019 |
Philip Edward Welham - Director
Appointment date: 01 Apr 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Apr 2019
John Greenacre - Director
Appointment date: 01 Apr 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Apr 2019
Gregory O'connell - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 01 Apr 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 21 Nov 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Jan 2010
Paul Geoffrey Robertson - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 01 Apr 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 22 Mar 2005
Duncan Karl Such - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 01 Apr 2019
Address: Piha, 0772 New Zealand
Address used since 12 Dec 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Jan 2010
Christopher John Davis - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 31 Mar 2006
Address: Milford, Auckland,
Address used since 01 Jul 1993
David Hugh Leslie - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 31 Mar 2006
Address: R D 2, Pukekohe,
Address used since 01 Oct 2001
Graeme Hamilton Sinclair - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 12 Sep 2002
Address: Taupo,
Address used since 06 Sep 1996
Charles John Clemow Marchant - Director (Inactive)
Appointment date: 08 Oct 1990
Termination date: 30 Sep 2001
Address: Remuera, Auckland,
Address used since 08 Oct 1990
Bruce Archibald Robertson - Director (Inactive)
Appointment date: 14 Nov 1987
Termination date: 07 Aug 1996
Address: Northcote,
Address used since 14 Nov 1987
Robert Hamilton Sinclair - Director (Inactive)
Appointment date: 14 Nov 1987
Termination date: 10 May 1995
Address: Ellerslie,
Address used since 14 Nov 1987
Nz Cars And Automotive Limited
729 Great South Road
Nz Sangam - New Zealand Sangam Charitable Trust
Sangam Village
Pacific Arts Development Centre Trust Board
733 Great South Road
Propatch Systems (nz) Limited
22d Industry Road
Lan Cabling Products Limited
22d Industry Road
Stainless Bending (2016) Limited
20a Industry Road