Rev Asia Pacific Limited was launched on 10 Feb 2003 and issued a number of 9429036139897. The registered LTD company has been run by 12 directors: Bertrand S. - an active director whose contract began on 01 Nov 2010,
Rogelio S. - an active director whose contract began on 22 Jul 2015,
Mauricio Benavides - an active director whose contract began on 22 Jul 2015,
Ian Alan Barrable - an active director whose contract began on 26 May 2020,
Matthew James Delves - an inactive director whose contract began on 25 Nov 2016 and was terminated on 26 May 2020.
According to BizDb's database (last updated on 01 May 2024), the company filed 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: physical, registered).
Up until 20 Apr 2021, Rev Asia Pacific Limited had been using 5 William Laurie Place, Albany, Auckland as their physical address.
BizDb identified previous aliases for the company: from 08 Aug 2007 to 20 Aug 2008 they were named Scx Global Limited, from 18 Jan 2007 to 08 Aug 2007 they were named Secure Cash Xpress Limited and from 12 Jul 2006 to 18 Jan 2007 they were named Secure Cash Xpress Holdings Limited.
A total of 2635094 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2635094 shares are held by 1 entity, namely:
Rev Worldwide, Inc. (an other) located at Austin postcode TX78704.
Previous addresses
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 20 Dec 2016 to 20 Apr 2021
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 Jul 2012 to 20 Dec 2016
Address: Offices Of Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 13 Nov 2008 to 06 Jul 2012
Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland
Registered & physical address used from 01 Mar 2005 to 13 Nov 2008
Address: Tower 2, Level 1, 646 Great South Rd, Ellerslie, Auckland
Registered address used from 06 May 2003 to 01 Mar 2005
Address: 8d Melrose Street, Newmarket, Auckland
Registered address used from 10 Feb 2003 to 06 May 2003
Address: 8d Melrose Street, Newmarket, Auckland
Physical address used from 10 Feb 2003 to 01 Mar 2005
Basic Financial info
Total number of Shares: 2635094
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2635094 | |||
Other (Other) | Rev Worldwide, Inc. |
Austin TX78704 United States |
23 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scx Investments Limited Shareholder NZBN: 9429033022482 Company Number: 2060705 |
19 Aug 2008 - 23 Nov 2011 | |
Entity | The Extra Mile Company (holdings) Limited Shareholder NZBN: 9429036451647 Company Number: 1218588 |
10 Mar 2004 - 27 Jun 2010 | |
Other | Mpower Ventures, Lp | 20 Aug 2008 - 23 Nov 2011 | |
Other | Secure Cash Xpress Holdings Limited | 18 Jan 2007 - 20 Aug 2008 | |
Other | Null - Secure Cash Xpress Holdings Limited | 18 Jan 2007 - 20 Aug 2008 | |
Other | Null - Mpower Ventures, Lp | 20 Aug 2008 - 23 Nov 2011 | |
Individual | Berry, John Allan |
Glendowie Auckland |
10 Mar 2004 - 10 Mar 2004 |
Entity | Scx Investments Limited Shareholder NZBN: 9429033022482 Company Number: 2060705 |
19 Aug 2008 - 23 Nov 2011 | |
Entity | The Extra Mile Company (holdings) Limited Shareholder NZBN: 9429036451647 Company Number: 1218588 |
10 Mar 2004 - 27 Jun 2010 |
Ultimate Holding Company
Bertrand S. - Director
Appointment date: 01 Nov 2010
Address: Austin, Texas, 78704 United States
Address used since 01 Nov 2010
Rogelio S. - Director
Appointment date: 22 Jul 2015
Address: #8c, Austin, Texas, 78703 United States
Address used since 22 Jul 2015
Mauricio Benavides - Director
Appointment date: 22 Jul 2015
Address: Piso.9, Col. Santa Fe, Mexico, D.f., CP 01219 Mexico
Address used since 22 Jul 2015
Ian Alan Barrable - Director
Appointment date: 26 May 2020
ASIC Name: Rev Australia Pty Ltd
Address: Stanhope Gardens, New South Wales, 2768 Australia
Address used since 30 Nov 2021
Address: 1 Margaret Street, Sydney, Nsw, 2000 Australia
Address: The Ponds, Sydney, 2769 Australia
Address used since 26 May 2020
Matthew James Delves - Director (Inactive)
Appointment date: 25 Nov 2016
Termination date: 26 May 2020
ASIC Name: Rev Australia Pty Ltd
Address: Ngunnawal, Act, Australia
Address used since 25 Nov 2016
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Russell White - Director (Inactive)
Appointment date: 18 Jan 2007
Termination date: 25 Nov 2016
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 12 Nov 2015
Simon Hilton - Director (Inactive)
Appointment date: 24 Nov 2006
Termination date: 04 Sep 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Feb 2011
John M. - Director (Inactive)
Appointment date: 13 Oct 2010
Termination date: 22 Jul 2015
Address: Austin, Texas, 78703 United States
Address used since 13 Oct 2010
Rogelio Sosa - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 29 Sep 2013
Address: Austin, Texas 78703, Usa,
Address used since 20 Aug 2008
Richard Child - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 10 Mar 2010
Address: Telluride, Colorado 81435, Usa,
Address used since 20 Aug 2008
Eugene De Villiers - Director (Inactive)
Appointment date: 21 Mar 2003
Termination date: 15 Aug 2008
Address: Howick, Auckland,
Address used since 10 Mar 2006
John Allan Berry - Director (Inactive)
Appointment date: 10 Feb 2003
Termination date: 21 Mar 2003
Address: Glendowie, Auckland,
Address used since 10 Feb 2003
North Shore Masonic Centre Limited
5 William Laurie Place
L'almont Trustee Limited
5 William Laurie Place
Baker Property Consultancy Limited
5 William Laurie Place
Mark Crene Consultants Limited
5 William Laurie Place
Willesden Down Enterprises Limited
5 William Laurie Place
Olsen Daycare Limited
5 William Laurie Place