Shortcuts

Revell Properties (no. 9) Limited

Type: NZ Limited Company (Ltd)
9429037784829
NZBN
920995
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 29 May 2020
Level 4, 95 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Service & registered address used since 31 May 2023

Revell Properties (No. 9) Limited, a registered company, was registered on 13 Aug 1998. 9429037784829 is the business number it was issued. This company has been supervised by 5 directors: Christopher John Arbuckle - an active director whose contract began on 12 Jul 2010,
Chad Terence Cathcart - an active director whose contract began on 20 Apr 2018,
John Copson - an inactive director whose contract began on 22 Mar 2005 and was terminated on 11 Nov 2016,
Neil Gavin Taylor - an inactive director whose contract began on 16 May 2000 and was terminated on 24 Mar 2005,
John Martin O'grady - an inactive director whose contract began on 13 Aug 1998 and was terminated on 16 May 2000.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 4, 95 Hurstmere Road, Takapuna, Auckland, 0622 (type: service, registered).
Revell Properties (No. 9) Limited had been using Hwi, 3/139 Carlton Gore Road, Newmarket, Auckland as their registered address until 29 May 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 60 shares (60%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 40 shares (40%).

Addresses

Previous addresses

Address #1: Hwi, 3/139 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 08 Jun 2005 to 29 May 2020

Address #2: Hislop Wilson Iles, 3/139 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 08 Jun 2005 to 29 May 2020

Address #3: Hislop Wilson Iles, The Carlton Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 08 Jun 2005

Address #4: Hislop Wilson Iles, The Carlton Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 13 Aug 1998 to 08 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Hwi Nominees Limited
Shareholder NZBN: 9429039135995
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Smith, Keith Raymond Mission Bay
Auckland
1071
New Zealand
Individual Curtis, Vernon Frederick Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'grady, John Martin Birkenhead
Auckland
Directors

Christopher John Arbuckle - Director

Appointment date: 12 Jul 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2012


Chad Terence Cathcart - Director

Appointment date: 20 Apr 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 Aug 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 20 Apr 2018


John Copson - Director (Inactive)

Appointment date: 22 Mar 2005

Termination date: 11 Nov 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 May 2012


Neil Gavin Taylor - Director (Inactive)

Appointment date: 16 May 2000

Termination date: 24 Mar 2005

Address: Takapuna, Auckland,

Address used since 03 Jun 2004


John Martin O'grady - Director (Inactive)

Appointment date: 13 Aug 1998

Termination date: 16 May 2000

Address: Birkenhead, Auckland,

Address used since 13 Aug 1998