Shortcuts

Revonaut Limited

Type: NZ Limited Company (Ltd)
9429037356231
NZBN
1016661
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Dec 2021

Revonaut Limited, a registered company, was started on 18 Feb 2000. 9429037356231 is the number it was issued. The company has been run by 6 directors: Mark John Revis - an active director whose contract started on 28 Feb 2002,
Glenn William Taylor - an inactive director whose contract started on 10 Jul 2017 and was terminated on 24 Oct 2017,
Jedd Pearce - an inactive director whose contract started on 21 Nov 2012 and was terminated on 25 Jul 2013,
James Falconer Reid - an inactive director whose contract started on 10 Jan 2001 and was terminated on 15 Jan 2003,
Kevin Barry Elliott - an inactive director whose contract started on 18 Feb 2000 and was terminated on 28 Feb 2002.
Last updated on 01 May 2024, the BizDb database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Revonaut Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up to 06 Dec 2021.
Old names for the company, as we identified at BizDb, included: from 18 Feb 2000 to 25 Mar 2002 they were named The Wine Cellar Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Mar 2020 to 06 Dec 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 27 Mar 2020

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Apr 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 24 Oct 2007 to 13 Apr 2011

Address: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 09 Dec 2005 to 24 Oct 2007

Address: Mckenzie Associates, Level 1, 287 Durham Street, Christchurch

Registered & physical address used from 06 Dec 2002 to 09 Dec 2005

Address: 55 Clare Road, Christchurch

Registered address used from 14 Mar 2002 to 06 Dec 2002

Address: Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered address used from 17 Sep 2001 to 14 Mar 2002

Address: 443 Tuam Street, Christchurch

Physical address used from 17 Sep 2001 to 06 Dec 2002

Address: Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address: Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 17 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Tait, Michelle Angela St Albans
Christchurch
8052
New Zealand
Individual Kearney, Ian Ramsay Sumner
Christchurch
8081
New Zealand
Individual Revis, Mark John Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Revis, Mark John Saint Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leeming, Nicholas Patrick Christchurch

New Zealand
Directors

Mark John Revis - Director

Appointment date: 28 Feb 2002

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 10 Mar 2014


Glenn William Taylor - Director (Inactive)

Appointment date: 10 Jul 2017

Termination date: 24 Oct 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Jul 2017


Jedd Pearce - Director (Inactive)

Appointment date: 21 Nov 2012

Termination date: 25 Jul 2013

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 18 Mar 2013


James Falconer Reid - Director (Inactive)

Appointment date: 10 Jan 2001

Termination date: 15 Jan 2003

Address: Christchurch,

Address used since 10 Jan 2001


Kevin Barry Elliott - Director (Inactive)

Appointment date: 18 Feb 2000

Termination date: 28 Feb 2002

Address: Mt Pleasant, Christchurch,

Address used since 18 Feb 2000


Mark John Revis - Director (Inactive)

Appointment date: 18 Feb 2000

Termination date: 10 Aug 2001

Address: Christchurch,

Address used since 18 Feb 2000

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue