Revital Landscape Systems Limited was registered on 19 Jun 1996 and issued a number of 9429038295027. This registered LTD company has been managed by 6 directors: Kerry O'neill - an active director whose contract started on 08 Apr 2015,
Maureen Anne Rabbidge - an active director whose contract started on 14 Feb 2024,
Neil Tuffin - an inactive director whose contract started on 30 Oct 2015 and was terminated on 01 Feb 2024,
Maureen Anne Rabbidge - an inactive director whose contract started on 21 May 1997 and was terminated on 30 Oct 2015,
Peter Arthur Rabbidge - an inactive director whose contract started on 21 May 1997 and was terminated on 08 Apr 2015.
According to BizDb's database (updated on 29 Apr 2024), the company registered 1 address: 63 Smart Road, New Plymouth, 4372 (types include: registered, physical).
Up to 08 Sep 2022, Revital Landscape Systems Limited had been using 208 De Havilland Drive,, New Plymouth as their physical address.
BizDb identified previous aliases for the company: from 19 Jun 1996 to 30 Oct 2015 they were named Global Worm Management Limited.
A total of 11000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 11000 shares are held by 1 entity, namely:
Remediation (Nz) Limited (an entity) located at New Plymouth postcode 4372. Revital Landscape Systems Limited was classified as "Landscaping supply - retailing" (ANZSIC G423240).
Principal place of activity
208 De Havilland Drive,, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 208 De Havilland Drive,, New Plymouth, 4312 New Zealand
Physical & registered address used from 16 Apr 2015 to 08 Sep 2022
Address #2: 96 Waitara Road, Rd 42, Waitara, 4382 New Zealand
Registered & physical address used from 17 Oct 2011 to 16 Apr 2015
Address #3: Carey Smith & Co Limited, 162 Wicksteed Street, Wanganui New Zealand
Physical address used from 16 Aug 2006 to 17 Oct 2011
Address #4: 162 Wicksteed Street, Wanganui New Zealand
Registered address used from 31 Jul 2005 to 17 Oct 2011
Address #5: 121 Gill Street, New Plymouth
Registered address used from 11 Apr 2001 to 31 Jul 2005
Address #6: 96 Waitara Road, New Plymouth
Physical address used from 11 Apr 2001 to 16 Aug 2006
Address #7: 121 Gill Street, New Plymouth
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address #8: 10 Simons Street, New Plymouth
Registered address used from 11 Apr 2000 to 11 Apr 2001
Address #9: Global Worm Management Limited, 121 Gill Street, New Plymouth
Physical address used from 18 Mar 1999 to 11 Apr 2001
Address #10: Global Worm Mangement Limited, 121 Gill Street, New Plymouth
Registered address used from 18 Mar 1999 to 11 Apr 2000
Address #11: 10 Simons Street, New Plymouth
Physical & registered address used from 03 Mar 1999 to 18 Mar 1999
Basic Financial info
Total number of Shares: 11000
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11000 | |||
Entity (NZ Limited Company) | Remediation (nz) Limited Shareholder NZBN: 9429032685909 |
New Plymouth 4372 New Zealand |
08 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Ursula Raymonde |
Wanganui New Zealand |
19 Jun 1996 - 08 Apr 2015 |
Individual | Rabbidge, Maureen Anne |
New Plymouth New Zealand |
19 Jun 1996 - 08 Apr 2015 |
Individual | Muir, Alison |
Rd 7 Fielding |
19 Jun 1996 - 09 Aug 2006 |
Individual | O'neill, Sheena |
New Plymouth |
19 Jun 1996 - 08 Apr 2015 |
Individual | Lord, Robert Eric |
New Plymouth |
19 Jun 1996 - 08 Apr 2015 |
Individual | Muir, Geoffrey |
Rd 7 Fielding |
19 Jun 1996 - 09 Aug 2006 |
Individual | O'neill, Mark |
New Plymouth |
19 Jun 1996 - 08 Apr 2015 |
Individual | Gibbs, Anthony |
Patea |
19 Jun 1996 - 09 Aug 2006 |
Other | Robbins Family Trust | 19 Jun 1996 - 09 Aug 2006 | |
Entity | Gvl Trustee Limited Shareholder NZBN: 9429035836261 Company Number: 1370039 |
07 May 2009 - 08 Apr 2015 | |
Individual | Gibbs, Julia |
Patea |
19 Jun 1996 - 09 Aug 2006 |
Individual | O'neill, Peter Alexander |
New Plymouth New Zealand |
19 Jun 1996 - 08 Apr 2015 |
Other | Null - Robbins Family Trust | 19 Jun 1996 - 09 Aug 2006 | |
Entity | Gvl Trustee Limited Shareholder NZBN: 9429035836261 Company Number: 1370039 |
07 May 2009 - 08 Apr 2015 | |
Individual | Rabbidge, Peter Arthur |
New Plymouth New Zealand |
19 Jun 1996 - 08 Apr 2015 |
Ultimate Holding Company
Kerry O'neill - Director
Appointment date: 08 Apr 2015
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 12 Sep 2017
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 08 Apr 2015
Maureen Anne Rabbidge - Director
Appointment date: 14 Feb 2024
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 14 Feb 2024
Neil Tuffin - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 01 Feb 2024
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 30 Oct 2015
Maureen Anne Rabbidge - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 30 Oct 2015
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 12 Oct 2015
Peter Arthur Rabbidge - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 08 Apr 2015
Address: New Plymouth, 4310 New Zealand
Address used since 09 Aug 2006
Peter Alexander O'neill - Director (Inactive)
Appointment date: 19 Jun 1996
Termination date: 31 Mar 2002
Address: New Plymouth,
Address used since 19 Jun 1996
Remediation (nz) Limited
208 De Havilland Drive
Vermico Limited
208 De Havilland Drive
Power Organics Limited
208 De Havilland Drive
Power Organics (waikato) Limited
208 De Havilland Drive
Pacific Biocarbon Limited
208 De Havilland Drive
Mad Rugby Limited
216 De Havilland Drive
John Roberts Investments Limited
36 Airport Road
Natural Stone Imports Limited
16a Isobel Street
Noughts & Cross Limited
142a Pembroke Road
Tall Poppies Landscape & Pool Centre Limited
8 Teasdale Street
Up To Date Limited
23b Uenuku Avenue
Wilson Trees And Landscaping Limited
14 Owen Road