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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Gorton, Martin Alexander |
Belfast Christchurch New Zealand |
19 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gorton, Karen Lesley |
Northwood Christchurch New Zealand |
19 Sep 2008 - 06 Jan 2015 |
Individual | Gorton, Roy William |
Northwood Christchurch New Zealand |
19 Sep 2008 - 06 Jan 2015 |
Individual | Gorton, Gary Edward |
Northwood Christchurch New Zealand |
19 Sep 2008 - 06 Jan 2015 |
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
Sydenham Rugby Football League Incorporated
62 Langdons Road
New Zealand Meat Workers And Related Trades Union Incorporated
68 Langdons Road
National Union Of Public Employees Incorporated
68 Langdons Rd
Board Of Administration Of The Methodist Church Of New Zealand
50 Langdons Road
Methodist Church Of New Zealand - Te Haahi Weteriana Superannuation Trustee Limited
50 Langdons Road
Christchurch Needle Work Guild Incorporated
24 Hoani Street