Shortcuts

Revolution Automotive Services Limited

Type: NZ Limited Company (Ltd)
9429032567960
NZBN
2171381
Company Number
Registered
Company Status
Current address
C/-janet Crook Ltd
21a Main North Road
Papanui, Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 09 Sep 2011
46 Monaghan Street
Northwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 31 Mar 2016
62 Langdons Road
Papanui
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 29 Sep 2017

Revolution Automotive Services Limited, a registered company, was registered on 19 Sep 2008. 9429032567960 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Martin Alexander Gorton - an active director whose contract started on 06 Jan 2015,
Roy William Gorton - an inactive director whose contract started on 19 Sep 2008 and was terminated on 24 Apr 2015,
Karen Lesley Gorton - an inactive director whose contract started on 19 Sep 2008 and was terminated on 24 Apr 2015.
Last updated on 15 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, specifically: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (shareregister address),
62 Langdons Road, Papanui, Christchurch, 8053 (other address),
62 Langdons Road, Papanui, Christchurch, 8053 (shareregister address),
62 Langdons Road, Papanui, Christchurch, 8053 (other address) among others.
Revolution Automotive Services Limited had been using 3/317 Blenheim Road, Riccarton, Christchurch as their registered address up until 31 Mar 2016.
One entity controls all company shares (exactly 300 shares) - Gorton, Martin Alexander - located at 8053, Belfast, Christchurch.

Addresses

Other active addresses

Address #4: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 Sep 2019

Address #5: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand

Shareregister address used from 22 Sep 2023

Previous addresses

Address #1: 3/317 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 04 May 2015 to 31 Mar 2016

Address #2: 25 Pewter Place, Northwood, Christchurch, 8051 New Zealand

Physical & registered address used from 28 Feb 2012 to 04 May 2015

Address #3: Unit 3, 317 Blenheim Road, Christchurch New Zealand

Physical address used from 26 Sep 2008 to 28 Feb 2012

Address #4: Unit 3, 317 Blenheim Road, Christchurch New Zealand

Registered address used from 19 Sep 2008 to 28 Feb 2012

Address #5: C/-peter Graham, 21a Main North Road, Papanui, Christchurch

Physical address used from 19 Sep 2008 to 26 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Gorton, Martin Alexander Belfast
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gorton, Karen Lesley Northwood
Christchurch

New Zealand
Individual Gorton, Roy William Northwood
Christchurch

New Zealand
Individual Gorton, Gary Edward Northwood
Christchurch

New Zealand
Directors

Martin Alexander Gorton - Director

Appointment date: 06 Jan 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Jan 2015


Roy William Gorton - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 24 Apr 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 19 Sep 2008


Karen Lesley Gorton - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 24 Apr 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 19 Sep 2008