Rhevada Limited was incorporated on 04 Jul 2011 and issued a New Zealand Business Number of 9429031032056. The registered LTD company has been supervised by 2 directors: Jean Ruth Mills - an active director whose contract started on 04 Jul 2011,
Wallace Peder Eady - an active director whose contract started on 01 May 2017.
As stated in the BizDb data (last updated on 21 Feb 2024), the company registered 4 addresses: 91F Karina Road, Merrilands, New Plymouth, 4312 (physical address),
91F Karina Road, Merrilands, New Plymouth, 4312 (service address),
42A Cutfield Street, Inglewood, Inglewood, 4330 (registered address),
42A Cutfield Street, Inglewood, Inglewood, 4330 (other address) among others.
Up to 25 Feb 2022, Rhevada Limited had been using 42A Cutfield Street, Inglewood, Inglewood as their physical address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Eady, Wallace Peder (an individual) located at Inglewood, Inglewood postcode 4330.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Mills, Jean Ruth - located at Inglewood, Inglewood. Rhevada Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 91f Karina Road, Merrilands, New Plymouth, 4312 New Zealand
Physical & service address used from 25 Feb 2022
Principal place of activity
42a Cutfield Street, Inglewood, Inglewood, 4330 New Zealand
Previous addresses
Address #1: 42a Cutfield Street, Inglewood, Inglewood, 4330 New Zealand
Physical address used from 17 Feb 2021 to 25 Feb 2022
Address #2: 58 Alberta Road, Glen Avon, New Plymouth, 4312 New Zealand
Registered & physical address used from 02 Mar 2016 to 17 Feb 2021
Address #3: 34 Glasgow Street, Bell Block, New Plymouth, 4312 New Zealand
Registered & physical address used from 04 Jul 2011 to 02 Mar 2016
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Eady, Wallace Peder |
Inglewood Inglewood 4330 New Zealand |
07 Jul 2017 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Mills, Jean Ruth |
Inglewood Inglewood 4330 New Zealand |
04 Jul 2011 - |
Jean Ruth Mills - Director
Appointment date: 04 Jul 2011
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 01 Sep 2020
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 07 Aug 2015
Wallace Peder Eady - Director
Appointment date: 01 May 2017
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 01 Sep 2020
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 01 May 2017
Kemuba Investments Limited
48 Alberta Road
Super Structure Limited
130 Smart Road
Automotive Automatics Limited
99 Queens Road
Acumen Enterprises Limited
44 Alberta Road
Heal Plumbing Limited
34b Alberta Road
New Plymouth City Choir Incorporated
3 Handley Place
Alrick Limited
49 Paynters Avenue
Elbowroom Establishment Limited
13a Lismore Street
H & M Rentals Limited
11 Handley Place
Holham Limited
94c Queens Road
Malcolm Mcleod Investments Limited
9 Gordon Street
Ravenstone Enterprises Limited
6 Burton Street