Revans Holdings Limited, a registered company, was incorporated on 11 Feb 2000. 9429037382285 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 2 directors: John Revans Eichelbaum - an active director whose contract started on 01 Aug 2000,
Brian Arthur Bray - an inactive director whose contract started on 11 Feb 2000 and was terminated on 01 Aug 2000.
Updated on 31 May 2025, BizDb's database contains detailed information about 1 address: 41 St Georges Bay Road, Parnell, Auckland, 1052 (types include: physical, registered).
Revans Holdings Limited had been using 29 Tainui Street, Raumati Beach, Paraparaumu as their physical address up until 18 Feb 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 11 Feb 2000 to 04 Aug 2000 they were called Rimp Limited.
A total of 60 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 58 shares (96.67 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1 share (1.67 per cent). Finally the third share allotment (1 share 1.67 per cent) made up of 1 entity.
Previous addresses
Address: 29 Tainui Street, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 30 May 2016 to 18 Feb 2019
Address: 41 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Feb 2012 to 30 May 2016
Address: 29 Tainui Street, Raumati Beach, Paraparaumu 5032 New Zealand
Physical & registered address used from 10 Mar 2009 to 27 Feb 2012
Address: 25 Sheehan Street, Ponsonby, Auckland 1011
Registered & physical address used from 19 Feb 2008 to 10 Mar 2009
Address: 1 Armour Avenue, Mt Victoria, Wellington, New Zealand
Physical & registered address used from 11 Jul 2007 to 19 Feb 2008
Address: 58 Pirie Street, Mt Victoria, Wellington, New Zealand
Physical & registered address used from 15 Apr 2005 to 11 Jul 2007
Address: Phillips Fox, Level 7, 50-64 Customhouse Quay, Wellington
Registered address used from 11 Aug 2000 to 15 Apr 2005
Address: 6/36 Customhouse Quay, Wellington
Physical address used from 11 Aug 2000 to 15 Apr 2005
Address: Phillips Fox, Level 7, 50-64 Customhouse Quay, Wellington
Physical address used from 11 Aug 2000 to 11 Aug 2000
Address: Phillips Fox, Level 7, 50-64 Customhouse Quay, Wellington
Registered address used from 12 Apr 2000 to 11 Aug 2000
Basic Financial info
Total number of Shares: 60
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 58 | |||
| Individual | Eichelbaum Trust Shareholder, John Revans |
Parnell Auckland 1052 New Zealand |
25 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Eichelbaum, John Revans |
Parnell Auckland 1052 New Zealand |
11 Feb 2000 - |
| Individual | Eichelbaum Trust Shareholder, John Revans |
Parnell Auckland 1052 New Zealand |
25 Feb 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Eichelbaum, John Revans |
Parnell Auckland 1052 New Zealand |
11 Feb 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sumacheva, Irina |
Parnell Auckland 1052 New Zealand |
04 Jul 2015 - 22 May 2016 |
| Other | John Bernard Mcgrath (as Trustee) |
Parnell Auckland 1052 New Zealand |
11 Feb 2000 - 25 Feb 2024 |
John Revans Eichelbaum - Director
Appointment date: 01 Aug 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Feb 2014
Brian Arthur Bray - Director (Inactive)
Appointment date: 11 Feb 2000
Termination date: 01 Aug 2000
Address: Woburn, Lower Hutt,
Address used since 11 Feb 2000
Sticky Sounds Limited
42 St Georges Bay Road
Two Fathom Limited
47 St Georges Bay Road
Yrd Limited
49 St Georges Bay Road
Fuss Agency Limited
40a St Georges Bay Road
Starship Enterprises Limited
40a St Georges Road
Daylight Industries Limited
40a St Georges Bay Road
Donaldson Brown Group Holdings Limited
235 Parnell Road
Loppy Trustee Limited
202 Parnell Road
Salanjo Holidays Limited
42 Scarborough Terrace
Skydoor Limited
170 Parnell Road
Vne Holdings Limited
170 Parnell Road
Whitburn Group Limited
Ground Floor, 272 Parnell Road