Shortcuts

Revera Limited

Type: NZ Limited Company (Ltd)
9429036667918
NZBN
1181007
Company Number
Registered
Company Status
Current address
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 08 Aug 2014

Revera Limited was started on 18 Dec 2001 and issued a number of 9429036667918. The registered LTD company has been run by 14 directors: Melissa Anastasiou - an active director whose contract started on 08 Apr 2015,
Stefan James Knight - an active director whose contract started on 20 Dec 2019,
Harry Mark Beder - an active director whose contract started on 01 Jul 2023,
Grant Aaron Mcbeath - an inactive director whose contract started on 01 Jul 2019 and was terminated on 30 Jun 2023,
David John Chalmers - an inactive director whose contract started on 17 Oct 2016 and was terminated on 20 Dec 2019.
According to our database (last updated on 22 Mar 2024), this company filed 1 address: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (category: physical, registered).
Up to 08 Aug 2014, Revera Limited had been using Level 2, Telecom Place, 167 Victoria Street West, Auckland as their physical address.
BizDb identified previous aliases for this company: from 27 Mar 2006 to 31 Mar 2009 they were named The Rock Group Limited, from 18 Dec 2001 to 27 Mar 2006 they were named Dbemco Limited.
A total of 10000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000000 shares are held by 1 entity, namely:
Spark New Zealand Trading Limited (an entity) located at Spark City, 167 Victoria Street West, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand

Physical address used from 28 May 2013 to 08 Aug 2014

Address: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand

Registered address used from 20 May 2013 to 08 Aug 2014

Address: 48-54 Mulgrave Street, Thorndon, Wellington New Zealand

Physical address used from 20 Jul 2002 to 28 May 2013

Address: 48-54 Mulgrave Street, Thorndon, Wellington New Zealand

Registered address used from 20 Jul 2002 to 20 May 2013

Address: 3 Mary Poynton Crescent, Takapuna, Auckland

Registered & physical address used from 18 Dec 2001 to 20 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Spark City
167 Victoria Street West, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corbett, Gavin Torbay
Auckland
0630
New Zealand
Individual Klap, Jacob Northland
Wellington
6012
New Zealand
Entity Peck Investments Limited
Shareholder NZBN: 9429030681231
Company Number: 3806720
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Individual Martyn, Robert John Rd 10
Frankton, Hamilton 3920
Individual Fairfield, Sarndra Epsom
Auckland
1023
New Zealand
Entity Revera Limited
Shareholder NZBN: 9429036667918
Company Number: 1181007
Entity Westwoodside Investments Limited
Shareholder NZBN: 9429036226191
Company Number: 1259155
Individual Griffiths, Joseph Reginald Albany Creek
Brisbane, Australia
Entity Katapo Holdings Limited
Shareholder NZBN: 9429034960455
Company Number: 1599364
Entity Tpi Management Limited
Shareholder NZBN: 9429036247516
Company Number: 1255640
Entity Jacon Investments Limited
Shareholder NZBN: 9429037537777
Company Number: 969041
Individual Peterson, Allan Totara Vale
Auckland
0629
New Zealand
Individual Porter, Jason Edmund Grey Lynn
Auckland
1021
New Zealand
Individual Ladbrook, Sandra Milford
Auckland

New Zealand
Entity Tovia Properties Limited
Shareholder NZBN: 9429036016594
Company Number: 1294870
Entity Revved Up Limited
Shareholder NZBN: 9429033127996
Company Number: 1986355
Entity Zeus Capital Limited
Shareholder NZBN: 9429036425822
Company Number: 1222764
Individual Skeggs, Robyn Campbells Bay
Auckland
0630
New Zealand
Entity Craiglea Management Limited
Shareholder NZBN: 9429036327775
Company Number: 1240141
Individual Ross, John 470 Parnell Road
Parnell, Auckland

New Zealand
Individual Bettle, Richard Gilbert Cnr Thorndon Quay And Davis Streets
Thorndon, Wellington

New Zealand
Individual Cockayne, Roger Okura Country Estate, Awanohi
Redvale, Albany 1311

New Zealand
Individual Gibson, Simon Greenhithe
Auckland
0632
New Zealand
Individual Cumming, Geoffrey 600 Princeton Way Sw Calgary
Alberta
T2P 5N4
Canada
Individual Ladbrook, Bruce Milford
Auckland

New Zealand
Individual Norrie, Anu Remuera
Auckland

New Zealand
Entity Haxey Limited
Shareholder NZBN: 9429031131889
Company Number: 3359670
Individual Cockayne, Rowan Mairangi Bay
Auckland

New Zealand
Individual Ahern, Michele Rd 2
Waipu
0582
New Zealand
Entity Katapo Holdings Limited
Shareholder NZBN: 9429034960455
Company Number: 1599364
Entity Westwoodside Investments Limited
Shareholder NZBN: 9429036226191
Company Number: 1259155
Other The Hirvi Trust
Entity Peck Investments Limited
Shareholder NZBN: 9429030681231
Company Number: 3806720
Individual Morgan, Stephen Altona Meadows
Victoria 3028, Australia
Other Ladbrook Peck Trust
Entity Zeus Eta Limited
Shareholder NZBN: 9429034567005
Company Number: 1687510
Individual Mcglashen, Richard Bruce Rd 5 West Melton
Christchurch 7675

New Zealand
Individual Chapman Ross, Louise 470 Parnell Road
Parnell, Auckland

New Zealand
Individual Topp, Melanie Albany
Auckland
Individual Topp, Joshua Albany
Auckland

New Zealand
Entity Jacon Investments Limited
Shareholder NZBN: 9429037537777
Company Number: 969041
Individual Archibald, Keith Thorndon
Wellington
6011
New Zealand
Individual Jones, Kevin Stuart Takapuna
Auckland
0622
New Zealand
Individual Davidson, William Edward Paul Takapuna
Auckland
0622
New Zealand
Individual Cockayne, Robin Woburn
Lower Hutt

New Zealand
Individual Mcglashen, Deanna Jayne Rd 5 West Melton
Christchurch 7675

New Zealand
Individual Pope, Charles Jonathan Oriental Bay
Wellington

New Zealand
Individual Norrie, Wayne Stephen Bayne Paremata
Wellington
1
New Zealand
Individual Veal, Charles David Hillsborough
Auckland

New Zealand
Entity Zeus Eta Limited
Shareholder NZBN: 9429034567005
Company Number: 1687510
Entity Zeus Capital Limited
Shareholder NZBN: 9429036425822
Company Number: 1222764
Entity Revved Up Limited
Shareholder NZBN: 9429033127996
Company Number: 1986355
Individual Ladbrook, Bruce Campbells Bay
Auckland
0630
New Zealand
Individual Myer, Troy Karori
Wellington
6012
New Zealand
Other The Brown Acre Trust Limited
Individual Wilton, Paul Thorndon
Wellington
Entity Revera Limited
Shareholder NZBN: 9429036667918
Company Number: 1181007
Individual Fairfield, Chris Epsom
Auckland
1023
New Zealand
Individual Fairfield, Chris Epsom
Auckland
1023
New Zealand
Other Null - Ladbrook Peck Trust
Other Null - Beach Trust
Entity Craiglea Management Limited
Shareholder NZBN: 9429036327775
Company Number: 1240141
Entity Haxey Limited
Shareholder NZBN: 9429031131889
Company Number: 3359670
Other Null - The Brown Acre Trust Limited
Other Null - The Hirvi Trust
Individual Chapman, Andrew Papanui
Christchurch 8053
Individual Cockayne, Ryan Torbay
Auckland

New Zealand
Individual Cockayne, Rose Ellen Okura Country Estate
Oawanohi, Redvale, Albany

New Zealand
Individual Peat, Russell Papakowhai
Wellington
Individual Norrie, Catherine Patricia Paremata
Wellington
Individual Reimann, Tony Greenhithe
North Shore City
0632
New Zealand
Entity Tpi Management Limited
Shareholder NZBN: 9429036247516
Company Number: 1255640
Other Beach Trust
Entity Tovia Properties Limited
Shareholder NZBN: 9429036016594
Company Number: 1294870
Individual Apanowicz, John Ngaio
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Spark New Zealand Limited
Name
Ltd
Type
328287
Ultimate Holding Company Number
NZ
Country of origin
Directors

Melissa Anastasiou - Director

Appointment date: 08 Apr 2015

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 08 Apr 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Sep 2019


Stefan James Knight - Director

Appointment date: 20 Dec 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Dec 2019


Harry Mark Beder - Director

Appointment date: 01 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2023


Grant Aaron Mcbeath - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 30 Jun 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2019


David John Chalmers - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 20 Dec 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Oct 2016


Jolie Hodson - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 01 Jul 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Jul 2013


Timothy Marshall Miles - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 03 Oct 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Apr 2014


Silvana Karen Roest - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 08 Apr 2015

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 23 Jun 2014


Laura Anne Byrne - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 02 Sep 2013

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 07 May 2013


Wayne Stephen Bayne Norrie - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 07 May 2013

Address: Paremata, Porirua, 5024 New Zealand

Address used since 16 Jun 2010


Roger Cockayne - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 07 May 2013

Address: Okura Country Estate, Awanohi, Redvale, Albany 1311, New Zealand

Address used since 01 Jul 2011


Andrew John Clements - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 07 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2010


Charles Jonathan Pope - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 07 May 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Apr 2007


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 07 May 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 05 Nov 2010

Nearby companies

Spark New Zealand Cables Limited
Level 2, Spark City

Telecom Capacity Limited
Level 2, Spark City

Digital Island Limited
Level 2, Spark City

Computer Concepts Limited
Level 2, Spark City

Spark New Zealand Limited
Level 2, Spark City

Qrious Limited
Level 2, Spark City