Revolutionise It New Zealand Limited, a registered company, was registered on 10 Jun 2010. 9429031528450 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. This company has been managed by 6 directors: Kane Roy David - an active director whose contract began on 10 Jun 2010,
Daniel John Rogers - an active director whose contract began on 01 Jul 2010,
Dean Michael Cook - an active director whose contract began on 18 Jul 2011,
James William Tolchard - an inactive director whose contract began on 18 Jul 2011 and was terminated on 01 Jan 2024,
Howard Blair Bell - an inactive director whose contract began on 10 Jun 2010 and was terminated on 23 Dec 2016.
Updated on 25 Apr 2024, our data contains detailed information about 6 addresses the company registered, namely: 66 Mandeville Street, Riccarton, Christchurch, 8011 (office address),
66 Mandeville Street, Riccarton, Christchurch, 8011 (delivery address),
66 Mandeville Street, Riccarton, Christchurch, 8011 (physical address),
66 Mandeville Street, Riccarton, Christchurch, 8011 (registered address) among others.
Revolutionise It New Zealand Limited had been using 88 Division Street, Riccarton, Christchurch as their physical address up to 27 Aug 2019.
A total of 111 shares are allotted to 3 shareholders (3 groups). The first group consists of 39 shares (35.14%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 31 shares (27.93%). Finally there is the 3rd share allotment (41 shares 36.94%) made up of 1 entity.
Other active addresses
Address #4: 66 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Records & other (Address For Share Register) & shareregister address used from 19 Aug 2019
Address #5: 66 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered & service address used from 27 Aug 2019
Address #6: 66 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Office & delivery address used from 20 Apr 2020
Principal place of activity
66 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 88 Division Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Apr 2019 to 27 Aug 2019
Address #2: Level 2, 88 Division Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 10 Jun 2010 to 15 Apr 2019
Basic Financial info
Total number of Shares: 111
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39 | |||
Individual | Cook, Dean Michael |
Kaiapoi 7630 New Zealand |
03 Oct 2011 - |
Shares Allocation #2 Number of Shares: 31 | |||
Individual | Rogers, Daniel John |
Saint Martins Christchurch 8022 New Zealand |
01 Jul 2010 - |
Shares Allocation #3 Number of Shares: 41 | |||
Individual | David, Kane Roy |
Rolleston Rolleston 7614 New Zealand |
10 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tolchard, James William |
Rolleston Rolleston 7615 New Zealand |
03 Oct 2011 - 12 Feb 2024 |
Individual | Bell, Howard |
Ohoka Kaiapoi New Zealand |
10 Jun 2010 - 31 Mar 2017 |
Entity | Revolutionise It New Zealand Limited Shareholder NZBN: 9429031528450 Company Number: 2493188 |
31 Mar 2017 - 31 Mar 2017 | |
Individual | Jose, Anthony Thomas |
Linwood Christchurch 8011 New Zealand |
10 Jun 2010 - 07 Apr 2016 |
Entity | Revolutionise It New Zealand Limited Shareholder NZBN: 9429031528450 Company Number: 2493188 |
31 Mar 2017 - 31 Mar 2017 |
Kane Roy David - Director
Appointment date: 10 Jun 2010
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Apr 2014
Daniel John Rogers - Director
Appointment date: 01 Jul 2010
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 01 Jan 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 11 Apr 2016
Dean Michael Cook - Director
Appointment date: 18 Jul 2011
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Jan 2020
Address: Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2014
James William Tolchard - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 01 Jan 2024
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Jan 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Jul 2011
Howard Blair Bell - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 23 Dec 2016
Address: Ohoka, Kaiapoi, 7692 New Zealand
Address used since 12 Apr 2016
Anthony Thomas Jose - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 11 Mar 2015
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 01 Apr 2014
Trainor Maclean Trustees Limited
88 Division Street
Maclean Trustee Services Limited
Level 5, Harcourts Building
Christchurch North Christadelphian Ecclesia
C/o Mackintosh Bradley & Price
Christchurch West Christadelphian Ecclesia
C/o Mackintosh Bradley & Price
Trainor Maclean Trustees No. 3 Limited
5th Floor Harcourts Building
Vecotec Nz Limited
3rd Floor, Harcourts Building
Efocal Infosystems Limited
2/20 Lyndon Street
Inzpired Company Limited
128 Riccarton Road
Live Mobile Limited
Grant Rae Chartered Accountant
R & I Trading Limited
28 Division Street
Solution Architects Limited
3/88 Division Street Christchurch
Vircon Limited
23 Straven Road