Robinia Investments Limited (issued an NZBN of 9429038959899) was launched on 26 Jun 1992. 2 addresses are currently in use by the company: 51 Morrison Drive, Warkworth, Warkworth, 0910 (type: registered, physical). Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth had been their physical address, up to 11 Jun 2013. 12000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 12000000 shares (100% of shares). Our database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 51 Morrison Drive, Warkworth, Warkworth, 0910 | Registered & physical & service | 11 Jun 2013 |
| Name and Address | Role | Period |
|---|---|---|
| Marcel J. | Director | 29 Apr 2025 - current |
|
Giordana Pipornetti
Auckland Central, Auckland, 1010
Address used since 29 Apr 2025 |
Director | 29 Apr 2025 - current |
|
Graham David Duncan
2 Marlborough Crescent, Hobsonville, Auckland, 0616
Address used since 06 Jun 2025 |
Director | 06 May 2025 - current |
|
Gavin Ian Hodder
Carterton, Carterton, 5713
Address used since 05 Jul 2024 |
Director | 05 Jul 2024 - 06 May 2025 |
|
Matteo De Nora
M C, Monaco, 98000
Address used since 21 May 1998 |
Director | 21 May 1998 - 29 Apr 2025 |
|
Darryl Jonathan Saul
Silverdale, Silverdale, 0932
Address used since 22 May 2023
Gulf Harbour, Whangaparaoa, 0930
Address used since 14 Sep 2022 |
Director | 14 Sep 2022 - 05 Jul 2024 |
|
Arthur William Young
Birkenhead, Auckland, 0626
Address used since 18 Jun 1996 |
Director | 18 Jun 1996 - 08 Sep 2023 |
|
John Patrick Chapman
Stanmore Bay, Whangaparaoa, 0932
Address used since 30 Mar 2017 |
Director | 30 Mar 2017 - 14 Sep 2022 |
|
Ronald Leslie Bavage
Snells Beach, Warkworth, 0920
Address used since 01 Sep 2005 |
Director | 08 Feb 1994 - 10 Mar 2017 |
|
Andrew Roy Smith
Russell,
Address used since 21 May 1998 |
Director | 21 May 1998 - 30 Sep 2002 |
|
Marly Milberg
Suite 305, Boca Raton, Florida 33434,
Address used since 21 May 1998 |
Director | 21 May 1998 - 31 Oct 1998 |
|
Clifton Patrick Bomar Jnr
Poplar Ave, Memphis, Tennessee Usa,
Address used since 08 Feb 1994 |
Director | 08 Feb 1994 - 21 May 1998 |
|
Marcel Jouby
N L-2381 L K, Zoeterwoude, The Netherlands,
Address used since 18 Jun 1996 |
Director | 18 Jun 1996 - 21 May 1998 |
|
John Harvey Marshall
St Heliers, Auckland,
Address used since 08 Feb 1994 |
Director | 08 Feb 1994 - 19 Feb 1996 |
|
Stuart Alexander Comber
Milford, Auckland,
Address used since 26 Jun 1992 |
Director | 26 Jun 1992 - 08 Feb 1994 |
|
Jonathan Hallows Wood
Parnell, Auckland,
Address used since 16 Apr 1993 |
Director | 16 Apr 1993 - 08 Feb 1994 |
|
David Bruce Bell
Remuera, Auckland,
Address used since 26 Jun 1992 |
Director | 26 Jun 1992 - 16 Apr 1993 |
| Previous address | Type | Period |
|---|---|---|
| Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth | Physical & registered | 12 May 2009 - 11 Jun 2013 |
| C/- Chapman Tripp Shefield Young, Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 09 May 2001 - 09 May 2001 |
| Bavage Chapman Ltd, 142 Rodney St, Wellsford | Physical | 09 May 2001 - 12 May 2009 |
| Bavage & Chapman Ltd, 142 Rodney St, Wellsford | Physical | 09 May 2001 - 09 May 2001 |
| C/- Morrison Morpeth, 125 Queen Street, Auckland | Registered | 22 Feb 1994 - 12 May 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giardino Investments B.v. Other (Other) |
30 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turinter, N V Individual |
Netherlands Antillies |
26 Jun 1992 - 30 Apr 2025 |
![]() |
Rodney Marine Limited 51 Morrison Drive |
![]() |
T.h Construction Limited 51 Morrison Drive |
![]() |
Vallance Family Trustees Limited 51 Morrison Drive |
![]() |
Rural Design (1984) Limited 51a Morrison Drive |
![]() |
Dags Limited 51 Morrison Drive |
![]() |
Talbot Dance Academy Limited 51 Morrison Drive |