Robert's Your Mother's Brother Limited (issued a New Zealand Business Number of 9429030223059) was launched on 22 May 2013. 4 addresses are currently in use by the company: Suite 4/5, 35 George Street, Kingsland, Auckland, 1024 (type: registered, service). Suite 2, 2 Fitzroy Street, Ponsonby, Auckland had been their physical address, up to 17 Mar 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Kinnear, David John (a director) located at Point Chevalier, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Kinnear, Theresa Angela (a director) - located at Point Chevalier, Auckland. "Advertising agency operation" (ANZSIC M694010) is the classification the Australian Bureau of Statistics issued to Robert's Your Mother's Brother Limited. The Businesscheck information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 2.1, 582 Karangahape Rd, Grey Lynn, Auckland, 1010 | Registered | 17 Mar 2017 |
Suite 2.1, 582 Karangahape Road, Grey Lynn, Auckland, 1010 | Physical & service | 17 Mar 2017 |
Suite 4/5, 35 George Street, Kingsland, Auckland, 1024 | Registered | 09 Mar 2023 |
Suite 4/5, 35 George Street, Kingsland, Auckland, 1034 | Service | 09 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
David John Kinnear
Point Chevalier, Auckland, 1022
Address used since 22 May 2013 |
Director | 22 May 2013 - current |
Theresa Angela Kinnear
Point Chevalier, Auckland, 1022
Address used since 22 May 2013 |
Director | 22 May 2013 - current |
Conan Coulton Gorbey
Grey Lynn, Auckland, 1021
Address used since 22 May 2013 |
Director | 22 May 2013 - 28 Jun 2019 |
Craig Neville Pethybridge
Grey Lynn, Auckland, 1021
Address used since 22 May 2013 |
Director | 22 May 2013 - 19 Jun 2019 |
Matt Dickinson
Ponsonby, Auckland, 1011
Address used since 22 May 2013 |
Director | 22 May 2013 - 19 Jun 2019 |
Type | Used since | |
---|---|---|
Suite 4/5, 35 George Street, Kingsland, Auckland, 1034 | Service | 09 Mar 2023 |
Previous address | Type | Period |
---|---|---|
Suite 2, 2 Fitzroy Street, Ponsonby, Auckland, 1021 | Physical | 17 Mar 2015 - 17 Mar 2017 |
76 St Michaels Avenue, Point Chevalier, Auckland, 1022 | Registered | 22 May 2013 - 17 Mar 2017 |
76 St Michaels Avenue, Point Chevalier, Auckland, 1022 | Physical | 22 May 2013 - 17 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Kinnear, David John Director |
Point Chevalier Auckland 1022 |
22 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kinnear, Theresa Angela Director |
Point Chevalier Auckland 1022 |
22 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pethybridge, Craig Neville Individual |
Grey Lynn Auckland 1021 |
22 May 2013 - 19 Jun 2019 |
Gorbey, Conan Coulton Individual |
Grey Lynn Auckland 1021 |
22 May 2013 - 19 Jun 2019 |
Dickinson, Matt Individual |
Ponsonby Auckland 1011 |
22 May 2013 - 19 Jun 2019 |
Riversea Trading Company Limited Suite 2.1 |
|
The Adlerian Trust 2 South Street |
|
Destiny Loggers Shop 33, Karangahape Plaza |
|
Auckland West Aquatic Sports Trust Level 2 |
|
Escape Route International Pty Ltd Suite 3, 4 Newton Road |
|
30nine Limited 6b Ponsonby Road |
30nine Limited 6b Ponsonby Road |
Tilt Advertising Limited 7 Abbey Street |
What A Cat Limited 2 Crummer Road |
The Goat Farm Limited 66 Brown Street |
Remade Agency Limited 74 Brown St |
Dentsu Aotearoa Limited 68 Sale Street |