Shortcuts

Revans Holdings Limited

Type: NZ Limited Company (Ltd)
9429037382285
NZBN
1011932
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
41 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 18 Feb 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 58
Individual Eichelbaum Trust Shareholder, John Revans Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Eichelbaum, John Revans Parnell
Auckland
1052
New Zealand
Individual Eichelbaum Trust Shareholder, John Revans Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Eichelbaum, John Revans Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sumacheva, Irina Parnell
Auckland
1052
New Zealand
Other John Bernard Mcgrath (as Trustee) Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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

Similar companies

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