Union Hardware (1998) Limited (New Zealand Business Number 9429037820909) was incorporated on 25 Jun 1998. 6 addresess are in use by the company: 6 Petone Avenue, Petone, Lower Hutt, 5012 (type: registered, service). 17 Sunbrae Drive, Silverstream, Upper Hutt had been their physical address, up to 05 Nov 2019. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Robertson, Christopher Graham (a director) located at Totara Park, Upper Hutt postcode 5018. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 10 shares); it includes
Robertson, Douglas William (a director) - located at Avalon, Lower Hutt. Moving on to the next group of shareholders, share allocation (80 shares, 80%) belongs to 1 entity, namely:
Robertson, Catherine Anne, located at Avalon, Lower Hutt (an individual). "Paint wholesaling" (ANZSIC F333935) is the classification the Australian Bureau of Statistics issued to Union Hardware (1998) Limited. Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Jessie Donald Way, Avalon, Lower Hutt, 5011 | Physical & registered & service | 05 Nov 2019 |
| 6 Petone Avenue, Petone, Lower Hutt, 5012 | Office & delivery | 17 Jun 2020 |
| 6 Petone Avenue, Petone, Lower Hutt, 5012 | Registered & service | 17 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Anne Robertson
Avalon, Lower Hutt, 5011
Address used since 25 Oct 2019
Silverstream, Upper Hutt, 5019
Address used since 18 Jun 2009 |
Director | 25 Jun 1998 - current |
|
Christopher Graham Robertson
Totara Park, Upper Hutt, 5018
Address used since 19 Apr 2024 |
Director | 19 Apr 2024 - current |
|
Douglas William Robertson
Avalon, Lower Hutt, 5011
Address used since 19 Apr 2024 |
Director | 19 Apr 2024 - current |
|
George Graham Robertson
Silverstream, Upper Hutt, 5019
Address used since 18 Jun 2009 |
Director | 25 Jun 1998 - 02 May 2016 |
| 6 Petone Avenue , Petone , Lower Hutt , 5012 |
| Previous address | Type | Period |
|---|---|---|
| 17 Sunbrae Drive, Silverstream, Upper Hutt, 5019 | Physical & registered | 11 Jun 2012 - 05 Nov 2019 |
| 243 Riddiford Street, Newtown, Wellington 6021 | Physical & registered | 25 Jun 2009 - 11 Jun 2012 |
| 243 Riddiford Street, Newtown, Wellington | Registered | 12 Apr 2000 - 25 Jun 2009 |
| 243 Riddiford Street, Newtown, Wellington | Physical | 26 Jun 1998 - 25 Jun 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Christopher Graham Director |
Totara Park Upper Hutt 5018 |
03 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Douglas William Director |
Avalon Lower Hutt 5011 |
03 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Catherine Anne Individual |
Avalon Lower Hutt 5011 |
25 Jun 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, George Graham Individual |
Silverstream Upper Hutt 5019 |
25 Jun 1998 - 04 Apr 2017 |
![]() |
Continuity Services Limited 77 Field Street |
![]() |
Triyog Himalaya Trust 20 Tapestry Grove |
![]() |
G & C Hunt Investments Limited 16 Deller Grove |
![]() |
Von Kay Holdings Limited 31 Field Street |
![]() |
K.b. Advisory Limited 12 Prouse Grove |
![]() |
New Zealand Reformed Christian Teacher Training Association Incorporated 8 Blue Mountains Road |
|
Wellington Paint Solutions Limited Flat 9, 78 Hutt Road |
|
Tallangatta Holdings Limited 4 Cullen Place |
|
Tech Coatings NZ Limited 12 Tokomaru Street |
|
Biopin New Zealand Limited 363 Weedons Road |
|
NZ Coating Supplies Limited 228 Waltham Road |
|
Dqs Limited Unit 3 |