Shortcuts

National Revenue Corporation Limited

Type: NZ Limited Company (Ltd)
9429035253228
NZBN
1540406
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
3 Hazard Grove
Cannons Creek
Porirua 5024
New Zealand
Physical & registered & service address used since 31 May 2017
45 Futter Street
Foxton
Foxton 4814
New Zealand
Registered & service address used since 21 Feb 2023
20 Tucker Lane
Clive
Clive 4102
New Zealand
Records address used since 26 Jul 2023

National Revenue Corporation Limited, a registered company, was registered on 29 Jul 2004. 9429035253228 is the number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is categorised. The company has been managed by 7 directors: Bruce William Dunlop - an active director whose contract began on 19 Dec 2006,
Tupou Totoo Ioane - an active director whose contract began on 01 May 2017,
Mark Richard Dawson - an active director whose contract began on 01 Aug 2023,
Tupou Totoo Dunlop - an inactive director whose contract began on 01 May 2017 and was terminated on 11 Aug 2023,
Anna Ioane - an inactive director whose contract began on 01 May 2017 and was terminated on 03 May 2018.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 20 Tucker Lane, Clive, Clive, 4102 (types include: service, registered).
National Revenue Corporation Limited had been using Kenepuru Drive, Porirua City, Porirua as their physical address up until 31 May 2017.
Previous aliases for the company, as we found at BizDb, included: from 30 Aug 2004 to 12 Oct 2004 they were named National Revenue Corporation (2004) Limited, from 29 Jul 2004 to 30 Aug 2004 they were named Kiddle Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Dunlop, Bruce William - located at 4102, Buchs, Zurich.

Addresses

Other active addresses

Address #4: 20 Tucker Lane, Clive, Clive, 4102 New Zealand

Registered address used from 03 Aug 2023

Address #5: 20 Tucker Lane, Clive, Clive, 4102 New Zealand

Service address used from 07 Aug 2023

Principal place of activity

Zurcherstrasse, Buchs, Zurich, 8107 Switzerland


Previous addresses

Address #1: Kenepuru Drive, Porirua City, Porirua, 5022 New Zealand

Physical & registered address used from 10 May 2011 to 31 May 2017

Address #2: 34 Dragon Street, Grenada North, Tawa, 5249 New Zealand

Registered address used from 22 Apr 2009 to 10 May 2011

Address #3: 34 Dragon Street, Grenada, Wellington New Zealand

Physical address used from 03 Oct 2005 to 10 May 2011

Address #4: 34 Dragon Street, Grenada, Wellington

Registered address used from 03 Oct 2005 to 22 Apr 2009

Address #5: 58 Waitohu Road, York Bay

Physical address used from 29 Jul 2004 to 29 Jul 2004

Address #6: 56 Mercury Way, Whitby

Physical & registered address used from 29 Jul 2004 to 29 Jul 2004

Address #7: 58 Waitohu Road, York Bay

Registered address used from 29 Jul 2004 to 03 Oct 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dunlop, Bruce William Buchs
Zurich
8107
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quot Holdings Limited
Shareholder NZBN: 9429035842323
Company Number: 1368071
Entity Quot Holdings Limited
Shareholder NZBN: 9429035842323
Company Number: 1368071
Individual Kiddle, Geoffrey William York Bay
Individual Butcher, Simon Douglas Porirua
Porirua
5022
New Zealand
Directors

Bruce William Dunlop - Director

Appointment date: 19 Dec 2006

Address: Buchs, Zurich, 8107 Switzerland

Address used since 01 Aug 2023

Address: Buchs, Zurich, 8107 Switzerland

Address used since 01 Jun 2017


Tupou Totoo Ioane - Director

Appointment date: 01 May 2017

Address: Cannons Creek, Porirua, 5024 New Zealand

Address used since 01 May 2017


Mark Richard Dawson - Director

Appointment date: 01 Aug 2023

Address: Clive, Clive, 4102 New Zealand

Address used since 01 Aug 2023


Tupou Totoo Dunlop - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 11 Aug 2023

Address: Foxton, Foxton, 4814 New Zealand

Address used since 13 Feb 2023

Address: Cannons Creek, Porirua, 5024 New Zealand

Address used since 01 May 2017


Anna Ioane - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 03 May 2018

Address: Cannons Creek, Porirua, 5024 New Zealand

Address used since 01 May 2017


Simon Douglas Butcher - Director (Inactive)

Appointment date: 29 Jul 2004

Termination date: 20 Apr 2016

Address: Porirua, Porirua, 5022 New Zealand

Address used since 02 May 2011


Geoffrey William Kiddle - Director (Inactive)

Appointment date: 29 Jul 2004

Termination date: 19 Dec 2006

Address: York Bay,

Address used since 29 Jul 2004

Nearby companies
Similar companies

Accumulate Wealth Limited
66a Exploration Way

Headco Holdings Limited
39 The Companionway

St Ives Private Wealth Limited
7 St Ives Drive

Stevens Consultants Limited
41 Latitude Close

Thompson Financial Services Limited
18 Barque Crescent

Virgo Ventures Limited
25 Sailmaker Close