Revolution International Limited was started on 15 Feb 2006 and issued a number of 9429034295748. This registered LTD company has been managed by 5 directors: Rineta Mary Rosslyn Rhodes - an active director whose contract started on 01 Jan 2009,
Stuart Jason Weir - an inactive director whose contract started on 23 May 2007 and was terminated on 01 Jan 2009,
Andrew James Kennedy - an inactive director whose contract started on 15 Feb 2006 and was terminated on 24 May 2007,
Rico Scott Horsley - an inactive director whose contract started on 15 Feb 2006 and was terminated on 22 Mar 2006,
Michael Peter Hemphill - an inactive director whose contract started on 15 Feb 2006 and was terminated on 22 Mar 2006.
As stated in our database (updated on 18 Apr 2024), the company registered 1 address: 34B Allendale Road, Mount Albert, Auckland, 1025 (types include: registered, service).
Up to 17 Feb 2011, Revolution International Limited had been using C/-34 Derrimore Heights, Manukau, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rhodes, Rineta Mary Rosslyn (an individual) located at Mount Albert, Auckland postcode 1025.
Principal place of activity
C/-34 Derrimore Heights, Clover Park, Manukau, 2023 New Zealand
Previous addresses
Address #1: C/-34 Derrimore Heights, Manukau, Auckland New Zealand
Registered & physical address used from 25 Mar 2009 to 17 Feb 2011
Address #2: 163 Birkenhead Ave, Birkenhead
Physical address used from 25 Jan 2008 to 25 Mar 2009
Address #3: 163 Birkenhead Avenue, Birkenhead
Registered address used from 25 Jan 2008 to 25 Mar 2009
Address #4: Level 11, Worldwide Tower, 8-10 Whitaker Place, Newton, Auckland
Physical & registered address used from 15 Feb 2006 to 25 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rhodes, Rineta Mary Rosslyn |
Mount Albert Auckland 1025 New Zealand |
18 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
23 May 2007 - 27 Jun 2010 | |
Entity | Metro Law Limited Shareholder NZBN: 9429035170488 Company Number: 1558491 |
15 Feb 2006 - 27 Jun 2010 | |
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
23 May 2007 - 27 Jun 2010 | |
Entity | Metro Law Limited Shareholder NZBN: 9429035170488 Company Number: 1558491 |
15 Feb 2006 - 27 Jun 2010 |
Rineta Mary Rosslyn Rhodes - Director
Appointment date: 01 Jan 2009
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Mar 2024
Address: Clover Park, Manukau, 2023 New Zealand
Address used since 26 Mar 2010
Stuart Jason Weir - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 01 Jan 2009
Address: Birkenhead,
Address used since 23 May 2007
Andrew James Kennedy - Director (Inactive)
Appointment date: 15 Feb 2006
Termination date: 24 May 2007
Address: 8-10 Whitaker Place, Newton, Auckland,
Address used since 15 Feb 2006
Rico Scott Horsley - Director (Inactive)
Appointment date: 15 Feb 2006
Termination date: 22 Mar 2006
Address: 8-10 Whitaker Place, Newton, Auckland,
Address used since 15 Feb 2006
Michael Peter Hemphill - Director (Inactive)
Appointment date: 15 Feb 2006
Termination date: 22 Mar 2006
Address: 8-10 Whitaker Place, Newton, Auckland,
Address used since 15 Feb 2006
Gemmers International Nz Limited
Clover Park Manukau
The Auckland Greyhound Racing Club Incorporated
Manukau Sportsbowl
Pacific Islands T.a.m.m. Centre Trust
45 Boundary Road
Ofj Creative Limited
47 Boundary Road
Kenese Niue Trust Board
12b Israel Avenue
Excellent Stopping Limited
29 Sandrine Avenue