Shortcuts

Reviresco Limited

Type: NZ Limited Company (Ltd)
9429036128839
NZBN
1276097
Company Number
Registered
Company Status
Current address
538 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 26 Jul 2016

Reviresco Limited, a registered company, was launched on 18 Mar 2003. 9429036128839 is the NZBN it was issued. This company has been supervised by 5 directors: Thomas Hardy Boyes - an active director whose contract started on 15 May 2013,
Heather Margaret Boyes - an inactive director whose contract started on 04 Aug 2004 and was terminated on 11 Nov 2022,
Philip Stratton Boyes - an inactive director whose contract started on 27 Jun 2003 and was terminated on 02 Jan 2012,
Stephen John Thompson - an inactive director whose contract started on 18 Mar 2003 and was terminated on 27 Jun 2003,
Rachel Jane Thompson - an inactive director whose contract started on 18 Mar 2003 and was terminated on 27 Jun 2003.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 538 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Reviresco Limited had been using 71 Orbell Street, Sydenham, Christchurch as their physical address until 26 Jul 2016.
A total of 100 shares are issued to 6 shareholders (6 groups). The first group consists of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (10%). Lastly there is the 3rd share allocation (10 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: 71 Orbell Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 27 Apr 2012 to 26 Jul 2016

Address: 10 Glenpark Avenue, Mornington, Dunedin New Zealand

Registered & physical address used from 11 Aug 2004 to 27 Apr 2012

Address: 10 Glenpark Ave, Dunedin

Registered & physical address used from 04 Jul 2003 to 11 Aug 2004

Address: 22 Neidpath Rd, Dunedin

Registered & physical address used from 18 Mar 2003 to 04 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Boyes, Thomas Hardy Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hollard, Irenee Rubena Ruth Halfway Bush
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Patchett, Philipa Maxwell Maryhill
Dunedin
9011
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Thompson, Rachel Jane Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Boyes, Heather Margaret Maryhill
Dunedin
9011
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Boyes, Irvine William Maryhill
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyes, Philip Stratton Mornington
Dunedin

New Zealand
Individual Thompson, Rachel Jane Dunedin
Individual Thompson, Stephen John Dunedin
Directors

Thomas Hardy Boyes - Director

Appointment date: 15 May 2013

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 08 Jul 2015

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 06 Jul 2018


Heather Margaret Boyes - Director (Inactive)

Appointment date: 04 Aug 2004

Termination date: 11 Nov 2022

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 18 Apr 2012


Philip Stratton Boyes - Director (Inactive)

Appointment date: 27 Jun 2003

Termination date: 02 Jan 2012

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 04 Aug 2004


Stephen John Thompson - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 27 Jun 2003

Address: Dunedin,

Address used since 18 Mar 2003


Rachel Jane Thompson - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 27 Jun 2003

Address: Dunedin,

Address used since 18 Mar 2003

Nearby companies

J & D Gamlen Limited
71 Orbell Street

2017 Projects Limited
71 Orbell Street

Weft Knitting Co. Limited
65-69 Orbell Street

Colin Smiths Auctions Limited
88 Montreal Street

Ruby Property Enterprises Limited
67 Montreal Street

Ruby Enterprises Trustee Limited
67 Montreal Street