Shortcuts

Reveal Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429030602809
NZBN
3905978
Company Number
Registered
Company Status
109452211
GST Number
J592135
Industry classification code
Gps Data Recording And Analysis Service
Industry classification description
M692515
Industry classification code
Geological And Geophysical Consultancy Service
Industry classification description
Current address
91 Main Road
Tawa
Wellington 5028
New Zealand
Postal address used since 15 May 2019
Level 1
91 Main Road, Tawa
Wellington 5028
New Zealand
Office & delivery address used since 15 May 2019
191 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Jul 2022

Reveal Infrastructure Limited was registered on 02 Jul 2012 and issued an NZ business identifier of 9429030602809. The registered LTD company has been managed by 8 directors: Samuel Keith Wiffen - an active director whose contract began on 25 Sep 2012,
Michael Bernard Easson - an active director whose contract began on 30 Aug 2021,
Andrew Justin Stainer - an active director whose contract began on 31 Aug 2021,
Oliver Kirk - an inactive director whose contract began on 10 Feb 2016 and was terminated on 13 Jan 2020,
Wayne Gordon Buchanan - an inactive director whose contract began on 02 Jul 2012 and was terminated on 23 Dec 2015.
As stated in the BizDb data (last updated on 28 Mar 2024), this company uses 4 addresses: 191 Thordon Quay, Thorndon, Wellington, 5019 (office address),
191 Thorndon Quay, Pipitea, Wellington, 6011 (registered address),
191 Thorndon Quay, Pipitea, Wellington, 6011 (physical address),
191 Thorndon Quay, Pipitea, Wellington, 6011 (service address) among others.
Up until 11 Jul 2022, Reveal Infrastructure Limited had been using L15, 215 Lambton Quay, Wellington as their physical address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Reveal Group Limited (an entity) located at Pipitea, Wellington postcode 6011. Reveal Infrastructure Limited was classified as "GPS data recording and analysis service" (business classification J592135).

Addresses

Other active addresses

Address #4: 191 Thordon Quay, Thorndon, Wellington, 5019 New Zealand

Office address used from 01 Sep 2023

Principal place of activity

Level 4, 92 Queens Drive, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: L15, 215 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 23 Mar 2018 to 11 Jul 2022

Address #2: Level 1, 91 Main Road, Tawa, Wellington, 5028 New Zealand

Physical & registered address used from 21 Mar 2018 to 23 Mar 2018

Address #3: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 15 Feb 2018 to 21 Mar 2018

Address #4: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5040 New Zealand

Physical & registered address used from 22 Sep 2015 to 15 Feb 2018

Address #5: 161 Sh 58, Pauatahanui, Porirua, 5381 New Zealand

Physical & registered address used from 19 Mar 2014 to 22 Sep 2015

Address #6: 161 Sh 58, Pauatahanui, Porirua, 5381 New Zealand

Physical & registered address used from 02 Jul 2012 to 19 Mar 2014

Contact info
64 21 449035
15 May 2019 Phone
admin@reveal.nz
15 May 2019 nzbn-reserved-invoice-email-address-purpose
www.reveal.nz
15 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Reveal Group Limited
Shareholder NZBN: 9429049486865
Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Verbatim Limited
Shareholder NZBN: 9429049392746
Company Number: 8194411
Director Wiffen, Samuel Keith Raumati Beach
Paraparaumu
5032
New Zealand
Individual Buchanan, Wayne Gordon Bethlehem
Tauranga
3110
New Zealand
Entity Ftd Limited
Shareholder NZBN: 9429042152101
Company Number: 5877338
92 Queens Drive
Lower Hutt
5040
New Zealand
Individual Wiffen, Daya Kiri Raumati Beach
Paraparaumu
5032
New Zealand
Entity Verbatim Limited
Shareholder NZBN: 9429049392746
Company Number: 8194411
Entity Ftd Limited
Shareholder NZBN: 9429042152101
Company Number: 5877338
Wellington
6011
New Zealand
Director Oliver Kirk Petone
Lower Hutt
5012
New Zealand
Director Luke Lee Rd 1
Porirua
5381
New Zealand
Director Wayne Gordon Buchanan Bethlehem
Tauranga
3110
New Zealand
Individual Kirk, Oliver Petone
Lower Hutt
5012
New Zealand
Individual Lee, Luke Rd 1
Porirua
5381
New Zealand
Director Wiffen, Samuel Keith Rd 3
Otaki
5583
New Zealand

Ultimate Holding Company

28 Feb 2016
Effective Date
Ftd Limited
Name
Ltd
Type
5877338
Ultimate Holding Company Number
NZ
Country of origin
Level 4
92 Queens Drive
Lower Hutt 5040
New Zealand
Address
Directors

Samuel Keith Wiffen - Director

Appointment date: 25 Sep 2012

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 17 Sep 2018

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 10 Feb 2016


Michael Bernard Easson - Director

Appointment date: 30 Aug 2021

Address: Strathfield, Nsw, 2135 Australia

Address used since 30 Aug 2021


Andrew Justin Stainer - Director

Appointment date: 31 Aug 2021

Address: Mosman, Nsw, 2088 Australia

Address used since 31 Aug 2021


Oliver Kirk - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 13 Jan 2020

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 29 Mar 2018

Address: Lower Hutt, 5012 New Zealand

Address used since 10 Feb 2016


Wayne Gordon Buchanan - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 23 Dec 2015

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Aug 2015


Luke Lee - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 23 Dec 2015

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 02 Jul 2012


Oliver Kirk - Director (Inactive)

Appointment date: 05 Feb 2013

Termination date: 23 Dec 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 05 Dec 2014


Luke Gerard Herlihy - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 25 Feb 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jun 2013

Nearby companies

A Bushel And A Peck Limited
Level 2, 21-23 Andrerws Avenue

Kbl Builders Limited
Level 1 50 Bloomfield Terrace

Aotea Properties Limited
Level 1 50 Bloomfield Terrace

Hutt Valley Mamas And Papas Family Support Trust
176 Waddington Drive

Bowen Limited
7 Wilkie Crescent

Bargeo Trustee Services Limited
216a Waddington Drive

Similar companies

Araflow Limited
20 Clutha Avenue

Integrated Field Solutions Limited
-

Marketview Limited
L10, Bayleys Building

Remote Control Limited
189 Huia Street

Spruce Concepts Limited
72 Ludlam Street

Text Ferret Limited
1 Post Office Square