Shortcuts

The Revenue Generation Company Limited

Type: NZ Limited Company (Ltd)
9429042428466
NZBN
6034174
Company Number
Registered
Company Status
M696285
Industry classification code
Sales Advisory Service
Industry classification description
Current address
Level 3, 15 Huron Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 19 Jun 2020

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).

Addresses

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

Contact info
64 21 525020
Phone
isobel.hutson@leadingedgegroup.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 951
Entity (NZ Limited Company) Leading Edge Group Nz Limited
Shareholder NZBN: 9429035170273
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 150
Entity (NZ Limited Company) Leading Edge Group Nz Limited
Shareholder NZBN: 9429035170273
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 340
Entity (NZ Limited Company) Leading Edge Group Nz Limited
Shareholder NZBN: 9429035170273
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrell, Doone Antonio Riverton
Riverton
9822
New Zealand
Individual Niwa, Corey Mark Glendowie
Auckland
1071
New Zealand
Directors

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

Similar companies

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