Shortcuts

Rev Asia Pacific Limited

Type: NZ Limited Company (Ltd)
9429036139897
NZBN
1274083
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 20 Apr 2021

Rev Asia Pacific Limited was launched on 10 Feb 2003 and issued a number of 9429036139897. The registered LTD company has been run by 12 directors: Bertrand S. - an active director whose contract began on 01 Nov 2010,
Rogelio S. - an active director whose contract began on 22 Jul 2015,
Mauricio Benavides - an active director whose contract began on 22 Jul 2015,
Ian Alan Barrable - an active director whose contract began on 26 May 2020,
Matthew James Delves - an inactive director whose contract began on 25 Nov 2016 and was terminated on 26 May 2020.
According to BizDb's database (last updated on 01 May 2024), the company filed 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: physical, registered).
Up until 20 Apr 2021, Rev Asia Pacific Limited had been using 5 William Laurie Place, Albany, Auckland as their physical address.
BizDb identified previous aliases for the company: from 08 Aug 2007 to 20 Aug 2008 they were named Scx Global Limited, from 18 Jan 2007 to 08 Aug 2007 they were named Secure Cash Xpress Limited and from 12 Jul 2006 to 18 Jan 2007 they were named Secure Cash Xpress Holdings Limited.
A total of 2635094 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2635094 shares are held by 1 entity, namely:
Rev Worldwide, Inc. (an other) located at Austin postcode TX78704.

Addresses

Previous addresses

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 20 Dec 2016 to 20 Apr 2021

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 06 Jul 2012 to 20 Dec 2016

Address: Offices Of Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland New Zealand

Physical & registered address used from 13 Nov 2008 to 06 Jul 2012

Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Registered & physical address used from 01 Mar 2005 to 13 Nov 2008

Address: Tower 2, Level 1, 646 Great South Rd, Ellerslie, Auckland

Registered address used from 06 May 2003 to 01 Mar 2005

Address: 8d Melrose Street, Newmarket, Auckland

Registered address used from 10 Feb 2003 to 06 May 2003

Address: 8d Melrose Street, Newmarket, Auckland

Physical address used from 10 Feb 2003 to 01 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 2635094

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2635094
Other (Other) Rev Worldwide, Inc. Austin
TX78704
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Scx Investments Limited
Shareholder NZBN: 9429033022482
Company Number: 2060705
Entity The Extra Mile Company (holdings) Limited
Shareholder NZBN: 9429036451647
Company Number: 1218588
Other Mpower Ventures, Lp
Other Secure Cash Xpress Holdings Limited
Other Null - Secure Cash Xpress Holdings Limited
Other Null - Mpower Ventures, Lp
Individual Berry, John Allan Glendowie
Auckland
Entity Scx Investments Limited
Shareholder NZBN: 9429033022482
Company Number: 2060705
Entity The Extra Mile Company (holdings) Limited
Shareholder NZBN: 9429036451647
Company Number: 1218588

Ultimate Holding Company

21 Jul 1991
Effective Date
Rev Worldwide Inc.
Name
Company
Type
4711977
Ultimate Holding Company Number
US
Country of origin
Directors

Bertrand S. - Director

Appointment date: 01 Nov 2010

Address: Austin, Texas, 78704 United States

Address used since 01 Nov 2010


Rogelio S. - Director

Appointment date: 22 Jul 2015

Address: #8c, Austin, Texas, 78703 United States

Address used since 22 Jul 2015


Mauricio Benavides - Director

Appointment date: 22 Jul 2015

Address: Piso.9, Col. Santa Fe, Mexico, D.f., CP 01219 Mexico

Address used since 22 Jul 2015


Ian Alan Barrable - Director

Appointment date: 26 May 2020

ASIC Name: Rev Australia Pty Ltd

Address: Stanhope Gardens, New South Wales, 2768 Australia

Address used since 30 Nov 2021

Address: 1 Margaret Street, Sydney, Nsw, 2000 Australia

Address: The Ponds, Sydney, 2769 Australia

Address used since 26 May 2020


Matthew James Delves - Director (Inactive)

Appointment date: 25 Nov 2016

Termination date: 26 May 2020

ASIC Name: Rev Australia Pty Ltd

Address: Ngunnawal, Act, Australia

Address used since 25 Nov 2016

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia


Russell White - Director (Inactive)

Appointment date: 18 Jan 2007

Termination date: 25 Nov 2016

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 12 Nov 2015


Simon Hilton - Director (Inactive)

Appointment date: 24 Nov 2006

Termination date: 04 Sep 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Feb 2011


John M. - Director (Inactive)

Appointment date: 13 Oct 2010

Termination date: 22 Jul 2015

Address: Austin, Texas, 78703 United States

Address used since 13 Oct 2010


Rogelio Sosa - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 29 Sep 2013

Address: Austin, Texas 78703, Usa,

Address used since 20 Aug 2008


Richard Child - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 10 Mar 2010

Address: Telluride, Colorado 81435, Usa,

Address used since 20 Aug 2008


Eugene De Villiers - Director (Inactive)

Appointment date: 21 Mar 2003

Termination date: 15 Aug 2008

Address: Howick, Auckland,

Address used since 10 Mar 2006


John Allan Berry - Director (Inactive)

Appointment date: 10 Feb 2003

Termination date: 21 Mar 2003

Address: Glendowie, Auckland,

Address used since 10 Feb 2003

Nearby companies

North Shore Masonic Centre Limited
5 William Laurie Place

L'almont Trustee Limited
5 William Laurie Place

Baker Property Consultancy Limited
5 William Laurie Place

Mark Crene Consultants Limited
5 William Laurie Place

Willesden Down Enterprises Limited
5 William Laurie Place

Olsen Daycare Limited
5 William Laurie Place