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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Tait, Michelle Angela |
St Albans Christchurch 8052 New Zealand |
28 May 2020 - |
Individual | Kearney, Ian Ramsay |
Sumner Christchurch 8081 New Zealand |
05 Sep 2018 - |
Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
04 Dec 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
04 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leeming, Nicholas Patrick |
Christchurch New Zealand |
04 Dec 2003 - 05 Sep 2018 |
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
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