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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Boyes, Thomas Hardy |
Bryndwr Christchurch 8053 New Zealand |
18 Apr 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hollard, Irenee Rubena Ruth |
Halfway Bush Dunedin 9010 New Zealand |
18 Apr 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Patchett, Philipa Maxwell |
Maryhill Dunedin 9011 New Zealand |
18 Apr 2012 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Thompson, Rachel Jane |
Mount Roskill Auckland 1041 New Zealand |
18 Apr 2012 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Boyes, Heather Margaret |
Maryhill Dunedin 9011 New Zealand |
18 Mar 2003 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Boyes, Irvine William |
Maryhill Dunedin 9011 New Zealand |
18 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyes, Philip Stratton |
Mornington Dunedin New Zealand |
18 Mar 2003 - 18 Apr 2012 |
Individual | Thompson, Rachel Jane |
Dunedin |
18 Mar 2003 - 04 Aug 2004 |
Individual | Thompson, Stephen John |
Dunedin |
18 Mar 2003 - 04 Aug 2004 |
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
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