Aw Robertson Construction Limited was registered on 24 Feb 2015 and issued an NZBN of 9429041618912. The registered LTD company has been supervised by 2 directors: Andrew Robertson - an active director whose contract began on 24 Feb 2015,
Stephanie Robertson - an active director whose contract began on 24 Feb 2015.
As stated in our information (last updated on 18 Mar 2024), this company uses 2 addresses: 77 Travis Country Drive, Burwood, Christchurch, 8083 (registered address),
77 Travis Country Drive, Burwood, Christchurch, 8083 (service address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Up until 09 Jan 2023, Aw Robertson Construction Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Robertson, Andrew (a director) located at Burwood, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Robertson, Stephanie - located at Burwood, Christchurch. Aw Robertson Construction Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
56 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 20 Mar 2019 to 09 Jan 2023
Address #2: 77 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 28 Jun 2018 to 20 Mar 2019
Address #3: 56 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 22 Apr 2016 to 28 Jun 2018
Address #4: 26 Brockelbank Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 24 Feb 2015 to 22 Apr 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Robertson, Andrew |
Burwood Christchurch 8083 New Zealand |
24 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Robertson, Stephanie |
Burwood Christchurch 8083 New Zealand |
24 Feb 2015 - |
Andrew Robertson - Director
Appointment date: 24 Feb 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 20 Jun 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 14 Apr 2016
Stephanie Robertson - Director
Appointment date: 24 Feb 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 20 Jun 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 14 Apr 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Andrews Construction Limited
Level 2, 329 Durham Street
Hurring Limited
Level 3, 50 Victoria Street
J C Nissen Builders Limited
Level 3, 50 Victoria Street
Kalin Builders Limited
Level 3, 50 Victoria Street
Mega Structures Nz Limited
Level 2, 329 Durham Street
Naish Builders Limited
Level 3, 50 Victoria Street