Robinhood Limited (New Zealand Business Number 9429040502229) was started on 14 Oct 1974. 4 addresses are currently in use by the company: 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 (type: postal, office). Level 23, 23 Albert Street, Auckland Central, Auckland had been their registered address, until 29 Jan 2015. Robinhood Limited used other names, namely: Parbury Building Products (Nz) Limited from 29 Apr 1996 to 03 Apr 2012, Parburys Building Products (Nz) Limited (18 Jan 1989 to 29 Apr 1996) and Gibbs Bright (N.z.) Limited (14 Oct 1974 - 18 Jan 1989). 25000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000 shares (100 per cent of shares), namely:
Alesco New Zealand Limited (an entity) located at Gracefield, Lower Hutt postcode 5010. Businesscheck's information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Registered & physical & service | 29 Jan 2015 |
150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Postal & office | 13 May 2019 |
Name and Address | Role | Period |
---|---|---|
Tony Kane Leard
Karori, Wellington, 6012
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Darren Newland
Glendowie, Auckland, 1071
Address used since 01 May 2023
Glendowie, Auckland, 1071
Address used since 18 Jun 2019 |
Director | 18 Jun 2019 - 01 Mar 2024 |
Natalie Ruuska
Ngaio, Wellington, 6035
Address used since 23 Sep 2021
Karori, Wellington, 6012
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - 01 Jun 2022 |
Jevan John Dickinson
Kelburn, Wellington, 6012
Address used since 16 Nov 2018
Ngaio, Wellington, 6035
Address used since 03 Feb 2017 |
Director | 03 Feb 2017 - 05 Feb 2020 |
Christopher Robert Atwell
Khandallah, Wellington, 6035
Address used since 13 Oct 2016 |
Director | 13 Oct 2016 - 03 Jul 2019 |
Michelle Anne Durkin
Clayton, 3168
Address used since 01 Jan 1970
Glen Iris, 3146
Address used since 23 Feb 2015
Clayton, 3168
Address used since 01 Jan 1970 |
Director | 23 Feb 2015 - 08 Mar 2017 |
Richard Carl Hansen
Kelburn, Wellington, 6012
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - 03 Feb 2017 |
Philip Ivan Brown
Thorndon, Wellington, 6011
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - 23 Sep 2016 |
Julia Myers
Bentleigh, Victoria, 3204
Address used since 20 Jan 2014 |
Director | 12 Dec 2012 - 25 Feb 2015 |
Sandeep Rathi
North Ryde, New South Wales, 2113
Address used since 28 Aug 2013 |
Director | 12 Dec 2012 - 30 Jan 2015 |
Graeme Doyle
Killara, New South Wales, 2071
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - 01 Dec 2013 |
Gerard John Crombie
Auckland 0618,
Address used since 16 Dec 2008 |
Director | 16 Dec 2008 - 12 Dec 2012 |
Richard Lewis
Bayview, Nsw, 2104
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 12 Dec 2012 |
Dean Malcolm Harriott
Glenbrook, Nsw, 2773
Address used since 22 Dec 2011 |
Director | 22 Dec 2011 - 31 Mar 2012 |
Richard Lewis
Bayview, Nsw, 2104
Address used since 18 Apr 2011 |
Director | 15 Mar 2011 - 22 Dec 2011 |
Robert Guttentag
Nsw 2067, Australia,
Address used since 03 Feb 2010 |
Director | 03 Feb 2010 - 15 Mar 2011 |
James Brennan
Queensland 4103, Australia,
Address used since 01 Dec 2008 |
Director | 01 Dec 2008 - 03 Feb 2010 |
Justin James Ryan
Australia,
Address used since 30 Oct 2006 |
Director | 01 Apr 2005 - 01 Dec 2008 |
Craig Neville Fuller
Kohimarama, Auckland,
Address used since 10 Sep 2007 |
Director | 01 Apr 2005 - 01 Dec 2008 |
Kevin Franklin Clarke
Wauroonga, Nsw 2076, Australia,
Address used since 22 Mar 2000 |
Director | 22 Mar 2000 - 01 Apr 2005 |
Andrew Charles Harrison
Fairlight, N S W 2094, Australia,
Address used since 22 Mar 2000 |
Director | 22 Mar 2000 - 30 May 2003 |
Gary John Greenbank
Mosman N S W 2088, Australia,
Address used since 15 Mar 1993 |
Director | 15 Mar 1993 - 22 Mar 2000 |
Edward Anthony Parkes
Binna Burra, N S W 2479, Australia,
Address used since 05 Oct 1998 |
Director | 05 Oct 1998 - 22 Mar 2000 |
Malcolm Charles Innes Mtichell
Neutral Bay, Nsw 2089, Australia,
Address used since 20 Mar 1991 |
Director | 20 Mar 1991 - 05 Oct 1998 |
Stephen Barry Wolstenholme
Winstons Hills, N S W 2153, Australia,
Address used since 15 Mar 1993 |
Director | 15 Mar 1993 - 02 Apr 1996 |
Philip John Cave
Castle Cove, Nsw 2069, Australia,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 08 Apr 1994 |
John Alexander Mccaskill
North Balwyn 3104, Australia,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 28 Apr 1993 |
Rodney Theodore Slabak
Mulgrave, Victoria, Australia,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 01 Dec 1992 |
Malcolm Charles Innes Mitchell
Mosman Nsw 2088, Australia,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 27 Oct 1992 |
Philip John Brazier
Beverley Hills Nsw, Australia,
Address used since 29 Apr 1992 |
Director | 29 Apr 1992 - 27 Oct 1992 |
150 Hutt Park Road , Gracefield , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Level 23, 23 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 20 May 2014 - 29 Jan 2015 |
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Registered & physical | 01 Apr 2009 - 20 May 2014 |
Level 17, 10 Customhouse Quay, Wellington | Registered & physical | 09 Oct 2006 - 01 Apr 2009 |
C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington | Registered & physical | 22 Dec 2004 - 09 Oct 2006 |
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Registered & physical | 25 Feb 2004 - 22 Dec 2004 |
Kpmg Centre, 11th Floor, 9 Princes Street, Auckland | Registered & physical | 03 Sep 2002 - 25 Feb 2004 |
Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 20 Jun 1998 - 03 Sep 2002 |
Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 20 Jun 1998 - 20 Jun 1998 |
59 Sir William Avenue, East Tamaki, Auckland | Physical | 20 Jun 1998 - 03 Sep 2002 |
59 Sir William Avenue, East Tamaki, Auckland | Registered | 29 Aug 1995 - 20 Jun 1998 |
18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland | Registered | 22 Dec 1992 - 29 Aug 1995 |
Shareholder Name | Address | Period |
---|---|---|
Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Entity (NZ Limited Company) |
Gracefield Lower Hutt 5010 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Corotone Pty Limited Comapny Other |
14 Oct 1974 - 03 May 2005 | |
Null - Parbury Pty Limited Other |
14 Oct 1974 - 03 May 2005 | |
Corotone Pty Limited Comapny Other |
14 Oct 1974 - 03 May 2005 | |
Parbury Pty Limited Other |
14 Oct 1974 - 03 May 2005 |
Effective Date | 20 Aug 2019 |
Name | Nippon Paint Holdings Co Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
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 |