Natural Revolution Limited was registered on 16 Apr 2013 and issued an NZBN of 9429030263802. The registered LTD company has been supervised by 3 directors: Stuart Richard Asta - an active director whose contract started on 16 Apr 2013,
Stuart Richard Vial - an active director whose contract started on 16 Apr 2013,
Davina Hazel Hearne - an active director whose contract started on 16 Apr 2013.
According to BizDb's information (last updated on 16 Mar 2024), this company registered 1 address: 32 Te Mana Street, Rd6, Omaha, Auckland, 0986 (types include: registered, service).
Up to 20 Dec 2021, Natural Revolution Limited had been using Level 2, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Asta, Stuart Richard (an individual) located at Tawharanui Peninsula, Auckland postcode 0986.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hearne, Davina Hazel - located at Christchurch. Natural Revolution Limited has been categorised as "Internet only retailing" (business classification G431050).
Previous addresses
Address #1: Level 2, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 16 Dec 2021 to 20 Dec 2021
Address #2: 81 Omahu Flats Road, Tawharanui Peninsula, Auckland, 0986 New Zealand
Registered address used from 09 Dec 2021 to 20 Dec 2021
Address #3: 81 Omahu Flats Road, Tawharanui Peninsula, Auckland, 0986 New Zealand
Physical address used from 09 Dec 2021 to 16 Dec 2021
Address #4: 161a Idris Road, Strowan, Christchurch, 8052 New Zealand
Physical address used from 05 Aug 2021 to 09 Dec 2021
Address #5: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 06 Dec 2019 to 05 Aug 2021
Address #6: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 06 Dec 2019 to 09 Dec 2021
Address #7: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Nov 2016 to 06 Dec 2019
Address #8: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 May 2015 to 18 Nov 2016
Address #9: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Mar 2014 to 19 May 2015
Address #10: Unit 6, 103 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Aug 2013 to 13 Mar 2014
Address #11: Flat 1, 448 Hagley Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Apr 2013 to 21 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Asta, Stuart Richard |
Tawharanui Peninsula Auckland 0986 New Zealand |
14 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hearne, Davina Hazel |
Christchurch 8052 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Vial, Stuart Richard |
Strowan Christchurch 8052 New Zealand |
05 Mar 2014 - 14 Apr 2021 |
Stuart Richard Asta - Director
Appointment date: 16 Apr 2013
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 01 Nov 2023
Address: Christchurch, 8052 New Zealand
Address used since 01 Dec 2022
Address: Tawharanui Peninsula, Auckland, 0986 New Zealand
Address used since 12 Dec 2021
Address: Point Wells, Auckland, 0986 New Zealand
Address used since 25 May 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Dec 2014
Stuart Richard Vial - Director
Appointment date: 16 Apr 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Dec 2014
Davina Hazel Hearne - Director
Appointment date: 16 Apr 2013
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 01 Nov 2023
Address: Christchurch, 8052 New Zealand
Address used since 01 Dec 2022
Address: Point Wells, Auckland, 0986 New Zealand
Address used since 12 Dec 2021
Address: Point Wells, Auckland, 0986 New Zealand
Address used since 25 May 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Dec 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Dealsafe Limited
2/125 Geraldine Street
Eah Enterprises Limited
Level 2, 329 Durham Street
Elara Limited
Level 2, 329 Durham Street North
Shuttlerock Limited
Level 2, 177 Victoria St
Sinister Boutique Limited
Level 3, 50 Victoria Street
Wmg Limited
Level 4, 60 Cashel Street