Revilo Investments Limited, a registered company, was launched on 14 Mar 2005. 9429034894712 is the NZ business identifier it was issued. This company has been managed by 3 directors: Emma Louise Oliver - an active director whose contract began on 14 Mar 2005,
Mathew William Oliver - an active director whose contract began on 14 Mar 2005,
John William Oliver - an active director whose contract began on 01 Nov 2008.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Northumberland Street, Waipukurau, Waipukurau, 4200 (category: physical, registered).
Revilo Investments Limited had been using 52 High Street, Waipawa, Waipawa as their physical address up until 23 Jun 2020.
Other names for the company, as we established at BizDb, included: from 14 Mar 2005 to 23 Oct 2008 they were named Revilo Events Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand
Physical & registered address used from 10 May 2019 to 23 Jun 2020
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 04 Dec 2013 to 10 May 2019
Address: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Registered & physical address used from 09 Feb 2010 to 04 Dec 2013
Address: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau 4200
Registered address used from 24 Feb 2009 to 09 Feb 2010
Address: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau 4242
Physical address used from 24 Feb 2009 to 09 Feb 2010
Address: Atrium Chartered Accountants, Ruataniwha Street, Waipukurau
Registered & physical address used from 14 Mar 2005 to 24 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Oliver, Mathew William |
Otane 4202 New Zealand |
14 Mar 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Oliver, Emma Louise |
Otane 4202 New Zealand |
14 Mar 2005 - |
Emma Louise Oliver - Director
Appointment date: 14 Mar 2005
Address: Otane, Otane, 4202 New Zealand
Address used since 09 Apr 2021
Address: Rd 2, Otane, 4277 New Zealand
Address used since 01 Mar 2018
Address: Otane, 4277 New Zealand
Address used since 01 Mar 2016
Mathew William Oliver - Director
Appointment date: 14 Mar 2005
Address: Otane, Otane, 4202 New Zealand
Address used since 09 Apr 2021
Address: Rd 2, Otane, 4277 New Zealand
Address used since 01 Mar 2018
Address: Otane, 4277 New Zealand
Address used since 01 Mar 2016
John William Oliver - Director
Appointment date: 01 Nov 2008
Address: Rd 2, Otane, 4277 New Zealand
Address used since 16 Feb 2022
Address: Otane, Otane, 4202 New Zealand
Address used since 01 Mar 2018
Address: Otane, 4202 New Zealand
Address used since 10 Feb 2011
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street