General information

Robinhood Limited

Type: NZ Limited Company (Ltd)
9429040502229
New Zealand Business Number
92735
Company Number
Registered
Company Status

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
Contact info
64 4 5766400
Phone (Phone)
annette.cook@duluxgroup.com.au
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
25000
Total number of Shares
May
Annual return filing month
May
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25000
Shareholder Name Address Period
Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Entity (NZ Limited Company)
Gracefield
Lower Hutt
5010
31 Aug 2005 - current

Historic shareholders

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

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