Revera Limited was started on 18 Dec 2001 and issued a number of 9429036667918. The registered LTD company has been run by 14 directors: Melissa Anastasiou - an active director whose contract started on 08 Apr 2015,
Stefan James Knight - an active director whose contract started on 20 Dec 2019,
Harry Mark Beder - an active director whose contract started on 01 Jul 2023,
Grant Aaron Mcbeath - an inactive director whose contract started on 01 Jul 2019 and was terminated on 30 Jun 2023,
David John Chalmers - an inactive director whose contract started on 17 Oct 2016 and was terminated on 20 Dec 2019.
According to our database (last updated on 22 Mar 2024), this company filed 1 address: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (category: physical, registered).
Up to 08 Aug 2014, Revera Limited had been using Level 2, Telecom Place, 167 Victoria Street West, Auckland as their physical address.
BizDb identified previous aliases for this company: from 27 Mar 2006 to 31 Mar 2009 they were named The Rock Group Limited, from 18 Dec 2001 to 27 Mar 2006 they were named Dbemco Limited.
A total of 10000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000000 shares are held by 1 entity, namely:
Spark New Zealand Trading Limited (an entity) located at Spark City, 167 Victoria Street West, Auckland postcode 1010.
Previous addresses
Address: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand
Physical address used from 28 May 2013 to 08 Aug 2014
Address: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand
Registered address used from 20 May 2013 to 08 Aug 2014
Address: 48-54 Mulgrave Street, Thorndon, Wellington New Zealand
Physical address used from 20 Jul 2002 to 28 May 2013
Address: 48-54 Mulgrave Street, Thorndon, Wellington New Zealand
Registered address used from 20 Jul 2002 to 20 May 2013
Address: 3 Mary Poynton Crescent, Takapuna, Auckland
Registered & physical address used from 18 Dec 2001 to 20 Jul 2002
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 |
Spark City 167 Victoria Street West, Auckland 1010 New Zealand |
10 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corbett, Gavin |
Torbay Auckland 0630 New Zealand |
16 Mar 2013 - 10 May 2013 |
Individual | Klap, Jacob |
Northland Wellington 6012 New Zealand |
14 Sep 2012 - 10 May 2013 |
Entity | Peck Investments Limited Shareholder NZBN: 9429030681231 Company Number: 3806720 |
02 Jul 2012 - 10 May 2013 | |
Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
04 Oct 2011 - 10 May 2013 |
Individual | Martyn, Robert John |
Rd 10 Frankton, Hamilton 3920 |
17 Jun 2004 - 16 Mar 2009 |
Individual | Fairfield, Sarndra |
Epsom Auckland 1023 New Zealand |
28 May 2010 - 10 May 2013 |
Entity | Revera Limited Shareholder NZBN: 9429036667918 Company Number: 1181007 |
11 Apr 2012 - 25 Jul 2012 | |
Entity | Westwoodside Investments Limited Shareholder NZBN: 9429036226191 Company Number: 1259155 |
08 Nov 2007 - 10 May 2013 | |
Individual | Griffiths, Joseph Reginald |
Albany Creek Brisbane, Australia |
17 Jun 2004 - 01 Aug 2006 |
Entity | Katapo Holdings Limited Shareholder NZBN: 9429034960455 Company Number: 1599364 |
27 Mar 2006 - 12 Oct 2007 | |
Entity | Tpi Management Limited Shareholder NZBN: 9429036247516 Company Number: 1255640 |
06 Jan 2010 - 06 Apr 2010 | |
Entity | Jacon Investments Limited Shareholder NZBN: 9429037537777 Company Number: 969041 |
26 Nov 2010 - 10 May 2013 | |
Individual | Peterson, Allan |
Totara Vale Auckland 0629 New Zealand |
16 Mar 2013 - 10 May 2013 |
Individual | Porter, Jason Edmund |
Grey Lynn Auckland 1021 New Zealand |
17 Jun 2004 - 10 May 2013 |
Individual | Ladbrook, Sandra |
Milford Auckland New Zealand |
17 Jun 2004 - 11 Apr 2012 |
Entity | Tovia Properties Limited Shareholder NZBN: 9429036016594 Company Number: 1294870 |
01 Apr 2011 - 10 May 2013 | |
Entity | Revved Up Limited Shareholder NZBN: 9429033127996 Company Number: 1986355 |
12 Oct 2007 - 10 May 2013 | |
Entity | Zeus Capital Limited Shareholder NZBN: 9429036425822 Company Number: 1222764 |
06 Apr 2010 - 26 Nov 2010 | |
Individual | Skeggs, Robyn |
Campbells Bay Auckland 0630 New Zealand |
12 Apr 2012 - 02 Jul 2012 |
Entity | Craiglea Management Limited Shareholder NZBN: 9429036327775 Company Number: 1240141 |
26 Nov 2010 - 10 May 2013 | |
Individual | Ross, John |
470 Parnell Road Parnell, Auckland New Zealand |
17 Jun 2004 - 10 May 2013 |
Individual | Bettle, Richard Gilbert |
Cnr Thorndon Quay And Davis Streets Thorndon, Wellington New Zealand |
16 Nov 2006 - 10 May 2013 |
Individual | Cockayne, Roger |
Okura Country Estate, Awanohi Redvale, Albany 1311 New Zealand |
18 Dec 2001 - 27 May 2011 |
Individual | Gibson, Simon |
Greenhithe Auckland 0632 New Zealand |
25 Jul 2012 - 10 May 2013 |
Individual | Cumming, Geoffrey |
600 Princeton Way Sw Calgary Alberta T2P 5N4 Canada |
26 Nov 2010 - 10 May 2013 |
Individual | Ladbrook, Bruce |
Milford Auckland New Zealand |
17 Jun 2004 - 11 Apr 2012 |
Individual | Norrie, Anu |
Remuera Auckland New Zealand |
08 Nov 2007 - 10 May 2013 |
Entity | Haxey Limited Shareholder NZBN: 9429031131889 Company Number: 3359670 |
27 May 2011 - 10 May 2013 | |
Individual | Cockayne, Rowan |
Mairangi Bay Auckland New Zealand |
08 Nov 2007 - 10 May 2013 |
Individual | Ahern, Michele |
Rd 2 Waipu 0582 New Zealand |
16 Mar 2013 - 10 May 2013 |
Entity | Katapo Holdings Limited Shareholder NZBN: 9429034960455 Company Number: 1599364 |
27 Mar 2006 - 12 Oct 2007 | |
Entity | Westwoodside Investments Limited Shareholder NZBN: 9429036226191 Company Number: 1259155 |
08 Nov 2007 - 10 May 2013 | |
Other | The Hirvi Trust | 27 Jun 2011 - 10 May 2013 | |
Entity | Peck Investments Limited Shareholder NZBN: 9429030681231 Company Number: 3806720 |
02 Jul 2012 - 10 May 2013 | |
Individual | Morgan, Stephen |
Altona Meadows Victoria 3028, Australia |
08 Nov 2007 - 06 Apr 2010 |
Other | Ladbrook Peck Trust | 11 Apr 2012 - 02 Jul 2012 | |
Entity | Zeus Eta Limited Shareholder NZBN: 9429034567005 Company Number: 1687510 |
10 May 2006 - 30 Mar 2010 | |
Individual | Mcglashen, Richard Bruce |
Rd 5 West Melton Christchurch 7675 New Zealand |
10 Dec 2008 - 10 May 2013 |
Individual | Chapman Ross, Louise |
470 Parnell Road Parnell, Auckland New Zealand |
17 Jun 2004 - 10 May 2013 |
Individual | Topp, Melanie |
Albany Auckland |
17 Jun 2004 - 27 Mar 2006 |
Individual | Topp, Joshua |
Albany Auckland New Zealand |
17 Jun 2004 - 10 May 2013 |
Entity | Jacon Investments Limited Shareholder NZBN: 9429037537777 Company Number: 969041 |
26 Nov 2010 - 10 May 2013 | |
Individual | Archibald, Keith |
Thorndon Wellington 6011 New Zealand |
16 Mar 2013 - 10 May 2013 |
Individual | Jones, Kevin Stuart |
Takapuna Auckland 0622 New Zealand |
27 Jun 2011 - 10 May 2013 |
Individual | Davidson, William Edward Paul |
Takapuna Auckland 0622 New Zealand |
27 Jun 2011 - 10 May 2013 |
Individual | Cockayne, Robin |
Woburn Lower Hutt New Zealand |
08 Nov 2007 - 10 May 2013 |
Individual | Mcglashen, Deanna Jayne |
Rd 5 West Melton Christchurch 7675 New Zealand |
10 Dec 2008 - 10 May 2013 |
Individual | Pope, Charles Jonathan |
Oriental Bay Wellington New Zealand |
16 Nov 2006 - 10 May 2013 |
Individual | Norrie, Wayne Stephen Bayne |
Paremata Wellington 1 New Zealand |
18 Dec 2001 - 10 May 2013 |
Individual | Veal, Charles David |
Hillsborough Auckland New Zealand |
16 Feb 2009 - 10 May 2013 |
Entity | Zeus Eta Limited Shareholder NZBN: 9429034567005 Company Number: 1687510 |
10 May 2006 - 30 Mar 2010 | |
Entity | Zeus Capital Limited Shareholder NZBN: 9429036425822 Company Number: 1222764 |
06 Apr 2010 - 26 Nov 2010 | |
Entity | Revved Up Limited Shareholder NZBN: 9429033127996 Company Number: 1986355 |
12 Oct 2007 - 10 May 2013 | |
Individual | Ladbrook, Bruce |
Campbells Bay Auckland 0630 New Zealand |
12 Apr 2012 - 10 May 2013 |
Individual | Myer, Troy |
Karori Wellington 6012 New Zealand |
24 Jul 2012 - 10 May 2013 |
Other | The Brown Acre Trust Limited | 10 Dec 2008 - 10 May 2013 | |
Individual | Wilton, Paul |
Thorndon Wellington |
17 Jun 2004 - 16 Feb 2009 |
Entity | Revera Limited Shareholder NZBN: 9429036667918 Company Number: 1181007 |
11 Apr 2012 - 25 Jul 2012 | |
Individual | Fairfield, Chris |
Epsom Auckland 1023 New Zealand |
28 May 2010 - 10 May 2013 |
Individual | Fairfield, Chris |
Epsom Auckland 1023 New Zealand |
01 Apr 2011 - 10 May 2013 |
Other | Null - Ladbrook Peck Trust | 11 Apr 2012 - 02 Jul 2012 | |
Other | Null - Beach Trust | 30 Mar 2010 - 10 May 2013 | |
Entity | Craiglea Management Limited Shareholder NZBN: 9429036327775 Company Number: 1240141 |
26 Nov 2010 - 10 May 2013 | |
Entity | Haxey Limited Shareholder NZBN: 9429031131889 Company Number: 3359670 |
27 May 2011 - 10 May 2013 | |
Other | Null - The Brown Acre Trust Limited | 10 Dec 2008 - 10 May 2013 | |
Other | Null - The Hirvi Trust | 27 Jun 2011 - 10 May 2013 | |
Individual | Chapman, Andrew |
Papanui Christchurch 8053 |
08 Nov 2007 - 06 Apr 2010 |
Individual | Cockayne, Ryan |
Torbay Auckland New Zealand |
08 Nov 2007 - 10 May 2013 |
Individual | Cockayne, Rose Ellen |
Okura Country Estate Oawanohi, Redvale, Albany New Zealand |
18 Dec 2001 - 27 May 2011 |
Individual | Peat, Russell |
Papakowhai Wellington |
17 Jun 2004 - 16 Feb 2009 |
Individual | Norrie, Catherine Patricia |
Paremata Wellington |
18 Dec 2001 - 10 May 2013 |
Individual | Reimann, Tony |
Greenhithe North Shore City 0632 New Zealand |
01 Apr 2011 - 11 Apr 2012 |
Entity | Tpi Management Limited Shareholder NZBN: 9429036247516 Company Number: 1255640 |
06 Jan 2010 - 06 Apr 2010 | |
Other | Beach Trust | 30 Mar 2010 - 10 May 2013 | |
Entity | Tovia Properties Limited Shareholder NZBN: 9429036016594 Company Number: 1294870 |
01 Apr 2011 - 10 May 2013 | |
Individual | Apanowicz, John |
Ngaio Wellington |
17 Jun 2004 - 12 Oct 2007 |
Ultimate Holding Company
Melissa Anastasiou - Director
Appointment date: 08 Apr 2015
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Apr 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Sep 2019
Stefan James Knight - Director
Appointment date: 20 Dec 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Dec 2019
Harry Mark Beder - Director
Appointment date: 01 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2023
Grant Aaron Mcbeath - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Jun 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2019
David John Chalmers - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 20 Dec 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Oct 2016
Jolie Hodson - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 01 Jul 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jul 2013
Timothy Marshall Miles - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 03 Oct 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Apr 2014
Silvana Karen Roest - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 08 Apr 2015
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 23 Jun 2014
Laura Anne Byrne - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 02 Sep 2013
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 May 2013
Wayne Stephen Bayne Norrie - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 07 May 2013
Address: Paremata, Porirua, 5024 New Zealand
Address used since 16 Jun 2010
Roger Cockayne - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 07 May 2013
Address: Okura Country Estate, Awanohi, Redvale, Albany 1311, New Zealand
Address used since 01 Jul 2011
Andrew John Clements - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 07 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2010
Charles Jonathan Pope - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 07 May 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Apr 2007
Richard Gilbert Bettle - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 07 May 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 05 Nov 2010
Spark New Zealand Cables Limited
Level 2, Spark City
Telecom Capacity Limited
Level 2, Spark City
Digital Island Limited
Level 2, Spark City
Computer Concepts Limited
Level 2, Spark City
Spark New Zealand Limited
Level 2, Spark City
Qrious Limited
Level 2, Spark City