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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dunlop, Bruce William |
Buchs Zurich 8107 Switzerland |
16 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Quot Holdings Limited Shareholder NZBN: 9429035842323 Company Number: 1368071 |
29 Jul 2004 - 26 Sep 2005 | |
Entity | Quot Holdings Limited Shareholder NZBN: 9429035842323 Company Number: 1368071 |
29 Jul 2004 - 26 Sep 2005 | |
Individual | Kiddle, Geoffrey William |
York Bay |
26 Sep 2005 - 26 Sep 2005 |
Individual | Butcher, Simon Douglas |
Porirua Porirua 5022 New Zealand |
29 Jul 2004 - 20 Apr 2016 |
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
Top Homes (2016) Limited
48 Mercury Way
Radio Dishdash Publishing Limited
75 Leeward Drive
Kpm Physiotherapy Limited
8 Mercury Way
Esi Group Limited
59 Mercury Way
Fernhill Immigration New Zealand Limited
59 Mercury Way
Framez Construction Limited
80 Leeward Drive
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