Shortcuts

Robertson & Sinclair Limited

Type: NZ Limited Company (Ltd)
9429040617169
NZBN
74811
Company Number
Registered
Company Status
Current address
727 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 14 Jul 2006

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 884820
Entity (NZ Limited Company) Eg 1 Limited
Shareholder NZBN: 9429047079250
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stag Investments Trust Northcote Point
Auckland
0627
New Zealand
Individual Robertson, Paul Geoffrey Northcote
Auckland
Individual Such, Duncan Karl St Heliers Bay
Auckland
Individual Sinclair, Graeme Hamilton Albany
Auckland
Individual Skudder, Kerry Ann Morningside
Auckland
1022
New Zealand
Individual Norris, Brett Anthony Mt Wellington
Individual Van Der Vegte, Richard John Northcote
Individual Such, Duncan Karl Piha
0772
New Zealand
Entity Seacon Holdings Limited
Shareholder NZBN: 9429037969011
Company Number: 882349
Other Null - Stag Investments Trust Glendowie
Auckland
Individual Taylor, Brian Neville Auckland
Individual Sincalir, R H Chancery Chambers
2-8 Chancery Street, Auckland
Individual Sinclair, Robert Hamilton Ellerslie
Individual Doogue, Peter Chancery Chambers
2-8 Chancery Street, Auckland
Entity Seacon Holdings Limited
Shareholder NZBN: 9429037969011
Company Number: 882349
Individual Robertson, Bruce Archibald Northcote
Individual Sinclair, Graeme Hamilton Albany
Auckland
Individual Robertson, Paul Geoffrey Northcote
Auckland
Directors

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