Revolution Technologies Limited, a registered company, was incorporated on 18 Nov 1996. 9429038206597 is the business number it was issued. The company has been managed by 2 directors: Stuart Dundonald Reid - an active director whose contract started on 13 Feb 1997,
Richard John Clark - an inactive director whose contract started on 21 Nov 1996 and was terminated on 13 Feb 1997.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 79 Harbour View Road, Omokoroa, Omokoroa, 3114 (types include: physical, service).
Revolution Technologies Limited had been using 8 Vantage Place, Omokoroa, Omokoroa as their registered address up until 22 Jul 2021.
More names for this company, as we managed to find at BizDb, included: from 16 Jan 2002 to 18 Mar 2013 they were named Spitfire Irrigators Limited, from 18 Nov 1996 to 16 Jan 2002 they were named Nizet Limited.
A total of 176470 shares are issued to 3 shareholders (3 groups). The first group is comprised of 8824 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 158822 shares (90 per cent). Finally there is the next share allotment (8824 shares 5 per cent) made up of 1 entity.
Principal place of activity
8 Vantage Place, Omokoroa, Omokoroa, 3114 New Zealand
Previous addresses
Address #1: 8 Vantage Place, Omokoroa, Omokoroa, 3114 New Zealand
Registered address used from 29 Jan 2020 to 22 Jul 2021
Address #2: 8 Vantage Place, Omokoroa, Omokoroa, 3114 New Zealand
Physical address used from 29 Jan 2020 to 23 Jul 2021
Address #3: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 22 Aug 2007 to 29 Jan 2020
Address #4: 69 Rutherford Street, Lower Hutt
Registered address used from 11 Apr 2000 to 22 Aug 2007
Address #5: 69 Rutherford Street, Lower Hutt
Physical address used from 21 Nov 1996 to 22 Aug 2007
Basic Financial info
Total number of Shares: 176470
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8824 | |||
Individual | Frith, Elveena Mary |
Lower Hutt 5010 New Zealand |
18 Nov 1996 - |
Shares Allocation #2 Number of Shares: 158822 | |||
Individual | Reid, Stuart Dundonald |
Omokoroa Omokoroa 3114 New Zealand |
18 Nov 1996 - |
Shares Allocation #3 Number of Shares: 8824 | |||
Individual | Bornholdt, Diane Beryl |
Eastbourne Lower Hutt City 5013 New Zealand |
29 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bornholdt, Gavin David |
Eastbourne Lower Hutt 5013 New Zealand |
18 Nov 1996 - 04 Sep 2017 |
Individual | Studd, William Paul |
Khandallah Wellington 6035 New Zealand |
10 Dec 2009 - 27 Jan 2016 |
Stuart Dundonald Reid - Director
Appointment date: 13 Feb 1997
Address: Omokoroa, Tauranga, 3114 New Zealand
Address used since 03 Aug 2022
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 14 May 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 21 Jan 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 27 Jul 2015
Richard John Clark - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 13 Feb 1997
Address: Lower Hutt,
Address used since 21 Nov 1996
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street