The Revenue Generation Company Limited was registered on 27 Jun 2016 and issued an NZ business identifier of 9429042428466. The registered LTD company has been supervised by 11 directors: Simon Lane - an active director whose contract began on 12 Apr 2017,
Emma Leslie - an inactive director whose contract began on 21 Apr 2022 and was terminated on 25 May 2023,
Paul Rutledge Baker - an inactive director whose contract began on 28 Apr 2019 and was terminated on 14 Apr 2023,
Donna Mcmaster - an inactive director whose contract began on 14 Feb 2022 and was terminated on 16 Nov 2022,
Barry-John Williams - an inactive director whose contract began on 22 May 2020 and was terminated on 22 Apr 2022.
As stated in BizDb's data (last updated on 13 Mar 2024), the company filed 1 address: Level 3, 15 Huron Street, Takapuna, Auckland, 0622 (category: registered, physical).
Until 19 Jun 2020, The Revenue Generation Company Limited had been using Level 1, 20 Don Street, Invercargill as their registered address.
BizDb found other names used by the company: from 27 Aug 2020 to 05 Sep 2022 they were named Leading Edge Retail Limited, from 23 Jun 2020 to 27 Aug 2020 they were named Ws16 Limited and from 24 Jun 2016 to 23 Jun 2020 they were named World Solar (2016) Limited.
A total of 1441 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 951 shares are held by 1 entity, namely:
Leading Edge Group Nz Limited (an entity) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 10.41 per cent shares (exactly 150 shares) and includes
Leading Edge Group Nz Limited - located at Takapuna, Auckland.
The next share allotment (340 shares, 23.59%) belongs to 1 entity, namely:
Leading Edge Group Nz Limited, located at Takapuna, Auckland (an entity). The Revenue Generation Company Limited was classified as "Sales advisory service" (business classification M696285).
Principal place of activity
Level 3, 15 Huron Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Oct 2017 to 19 Jun 2020
Address: 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 27 Jun 2016 to 02 Oct 2017
Basic Financial info
Total number of Shares: 1441
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 951 | |||
Entity (NZ Limited Company) | Leading Edge Group Nz Limited Shareholder NZBN: 9429035170273 |
Takapuna Auckland 0622 New Zealand |
01 Sep 2016 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Leading Edge Group Nz Limited Shareholder NZBN: 9429035170273 |
Takapuna Auckland 0622 New Zealand |
01 Sep 2016 - |
Shares Allocation #3 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Leading Edge Group Nz Limited Shareholder NZBN: 9429035170273 |
Takapuna Auckland 0622 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrell, Doone Antonio |
Riverton Riverton 9822 New Zealand |
27 Jun 2016 - 11 Jun 2020 |
Individual | Niwa, Corey Mark |
Glendowie Auckland 1071 New Zealand |
27 Jun 2016 - 11 Jun 2020 |
Simon Lane - Director
Appointment date: 12 Apr 2017
ASIC Name: Leading Edge Group Limited
Address: Nsw, 2057 Australia
Address used since 12 Apr 2017
Address: Chatswood, Nsw, 2067 Australia
Emma Leslie - Director (Inactive)
Appointment date: 21 Apr 2022
Termination date: 25 May 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Apr 2022
Paul Rutledge Baker - Director (Inactive)
Appointment date: 28 Apr 2019
Termination date: 14 Apr 2023
ASIC Name: Employers Mutual Limited
Address: Gordon, Nsw, 2072 Australia
Address used since 28 Apr 2019
Address: Sydney, Nsw, 2000 Australia
Donna Mcmaster - Director (Inactive)
Appointment date: 14 Feb 2022
Termination date: 16 Nov 2022
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 14 Feb 2022
Barry-john Williams - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 22 Apr 2022
Address: Glendene, Auckland, 0602 New Zealand
Address used since 22 May 2020
Anthony Fleetwood - Director (Inactive)
Appointment date: 26 Feb 2019
Termination date: 14 Feb 2022
ASIC Name: Merchandise Management Centre Pty Ltd
Address: Chatswood, Nsw, 2067 Australia
Address: Warrimoo Nsw, 2774 Australia
Address used since 19 Nov 2021
Address: Cranebrook Nsw, 2749 Australia
Address used since 26 Feb 2019
Corey Mark Niwa - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 11 Jun 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Doone Antonio Morrell - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 11 Jun 2020
Address: Riverton, Riverton, 9822 New Zealand
Address used since 27 Jun 2016
Struan Charles Abernethy - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 08 Apr 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Sep 2016
Brent Andrew Gibson - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 08 Dec 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2017
Ryan Matthew Koppens - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 22 Jun 2017
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Sep 2016
Souwest Fishing Limited
128 Spey Street
875 Frankton Road Limited
128 Spey Street
Colin Thwaites Contracting Limited
128 Spey Street
Southland Schools Pipe Band Programme Trust
C/o Mcculloch & Partners
Rotary Club Of Invercargill Charitable Trust
128 Spey Street
Whiteacres Fishing Company Limited
69b Kelvin Street
Custom Compost Nz Limited
61 Allenby Road
Flavor Holdings Limited
1085 Frankton Road
Mac & Associates Nz Limited
333 Princes Street
Murdah Incorporated Limited
25 Mailer Street
Quertier Limited
15a Hokonui Drive
The Telephone Company Limited
35 Awa Toru Drive