Rev-It Solutions Nz Limited was registered on 27 Sep 2006 and issued an NZ business identifier of 9429033856124. This registered LTD company has been supervised by 1 director, named Marcel Van Oosterom - an active director whose contract started on 27 Sep 2006.
As stated in BizDb's data (updated on 04 Apr 2024), the company registered 5 addresess: 12 Sioux Road, Hobsonville, Auckland, 0616 (registered address),
12 Sioux Road, Hobsonville, Auckland, 0618 (physical address),
12 Sioux Road, Hobsonville, Auckland, 0618 (service address),
12 Sioux Road, Hobsonville, Auckland, 0618 (other address) among others.
Until 05 Apr 2022, Rev-It Solutions Nz Limited had been using 64 Tramway Road, Beach Haven, Auckland as their registered address.
BizDb found past names for the company: from 27 Sep 2006 to 05 Nov 2008 they were named Rev-It Solutions New Zealand Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Van Oosterom, Matty Christina (an individual) located at Hobsonville, Auckland postcode 0618.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Van Oosterom, Marcel - located at Hobsonville, Auckland. Rev-It Solutions Nz Limited was classified as "Drafting service - architectural" (business classification M692130).
Other active addresses
Address #4: 12 Sioux Road, Hobsonville, Auckland, 0616 New Zealand
Registered address used from 05 Apr 2022
Address #5: 12 Sioux Road, Hobsonville, Auckland, 0618 New Zealand
Physical & service address used from 05 Apr 2022
Principal place of activity
123 Eskdale Road, Birkdale, North Shore City, 0626 New Zealand
Previous addresses
Address #1: 64 Tramway Road, Beach Haven, Auckland, 0626 New Zealand
Registered address used from 04 Apr 2022 to 05 Apr 2022
Address #2: 12 Sioux Road, Hobsonville, Auckland, 0168 New Zealand
Physical address used from 04 Apr 2022 to 05 Apr 2022
Address #3: 6/28 Nevill Road, Hobsonville, Auckland, 0616 New Zealand
Physical address used from 11 Mar 2021 to 04 Apr 2022
Address #4: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 29 Nov 2019 to 04 Apr 2022
Address #5: 123 Eskdale Road, Birkdale, Auckland, 0626 New Zealand
Physical address used from 23 Dec 2010 to 11 Mar 2021
Address #6: 123 Eskdale Road, Birkdale, Auckland, 0626 New Zealand
Registered address used from 23 Dec 2010 to 29 Nov 2019
Address #7: 123 Eskdale Road, Glenfield, Auckland New Zealand
Physical & registered address used from 14 Oct 2009 to 23 Dec 2010
Address #8: Buchanan Macdonald Limited, 101 Wairau Rd, Takapuna, Auckland
Registered & physical address used from 24 Aug 2009 to 14 Oct 2009
Address #9: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland
Physical & registered address used from 10 Nov 2008 to 24 Aug 2009
Address #10: 123 Eskdale Rd, Birkenhead
Physical & registered address used from 25 Aug 2008 to 10 Nov 2008
Address #11: 65 Red Beach Road, Red Beach
Physical & registered address used from 27 Sep 2006 to 25 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Van Oosterom, Matty Christina |
Hobsonville Auckland 0618 New Zealand |
27 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Van Oosterom, Marcel |
Hobsonville Auckland 0168 New Zealand |
27 Sep 2006 - |
Marcel Van Oosterom - Director
Appointment date: 27 Sep 2006
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 04 Nov 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 May 2020
Address: Birkdale, North Shore City, 0626 New Zealand
Address used since 08 Oct 2009
Floyd Financial Limited
117 Eskdale Road
Wendy Hill Cosmetics Limited
106 Eskdale Road
The Barista Academy Limited
50 Vandeleur Ave
The Business Of Coffee Limited
50 Vandeleur Avenue
Webhelp Limited
118 Eskdale Road
Sea Trux Limited
8 Beeche Place
Home Innova Nz Limited
12 Castleton Street
Independent Detailing Services Limited
6 Aorangi Place
Jvc Architectural Consultants Limited
2 Anne Road
North-west Drafting Limited
46a James Evans Drive
Paragon Solutions Nz Limited
6 Blenheim Street
Th Design Limited
95 Porritt Avenue