Revered Homes Limited was registered on 01 May 2009 and issued a number of 9429032334036. The registered LTD company has been run by 2 directors: Matthew Charles Symonds - an active director whose contract began on 01 May 2009,
Matthew Symonds - an active director whose contract began on 01 May 2009.
According to BizDb's database (last updated on 26 Apr 2024), the company uses 3 addresses: 13 Gordon Street, Jervoistown, Napier, 4112 (office address),
111 Avenue Road East, Hastings, 4122 (registered address),
111 Avenue Road East, Hastings, 4122 (service address),
Suite 1, 202 Eastbourne Street, Hastings, Hastings, 4122 (physical address) among others.
Until 14 Jun 2023, Revered Homes Limited had been using 1980 Pakowhai Road, Rd 3, Napier as their registered address.
BizDb identified old names used by the company: from 01 May 2009 to 24 Sep 2010 they were named Zeus Builders Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Symonds, Matthew Charles (a director) located at Rd 3, Napier postcode 4183. Revered Homes Limited was classified as "Building, house construction" (business classification E301120).
Principal place of activity
13 Gordon Street, Jervoistown, Napier, 4112 New Zealand
Previous addresses
Address #1: 1980 Pakowhai Road, Rd 3, Napier, 4183 New Zealand
Registered address used from 07 Mar 2023 to 14 Jun 2023
Address #2: 1980 Pakowhai Road, Rd 3, Napier, 4183 New Zealand
Service address used from 06 Mar 2023 to 14 Jun 2023
Address #3: 206 Lyndon Road, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 24 Aug 2012 to 30 Mar 2016
Address #4: 2069 Pakowhai Road, R D 3, Napier New Zealand
Registered & physical address used from 03 May 2010 to 24 Aug 2012
Address #5: Flat 6 142 Main Rd, Clive
Registered & physical address used from 01 May 2009 to 03 May 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Symonds, Matthew Charles |
Rd 3 Napier 4183 New Zealand |
10 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Symonds, Rebecca |
Jervoistown Napier 4112 New Zealand |
01 May 2009 - 03 Apr 2024 |
Individual | Symonds, Matthew |
Jervoistown Napier 4112 New Zealand |
26 Apr 2010 - 10 Jan 2024 |
Matthew Charles Symonds - Director
Appointment date: 01 May 2009
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Mar 2019
Matthew Symonds - Director
Appointment date: 01 May 2009
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 04 May 2015
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Mar 2019
Safe Surfaces Limited
Suite 1, 202 Eastbourne Street
Onlineautos Limited
Suite 1, 202 Eastbourne Street
Cadeaux Limited
Suite 1, 202 Eastbourne Street
Bay Immigration Limited
Suite 1, 202 Eastbourne Street
Wright Partnership Limited
Suite 1, 202 Eastbourne Street
Koh Lanta Land Limited
Suite 1, 202 Eastbourne Street
Charlie Turi Building Limited
Suite 1, 202 Eastbourne Street
Dwl Homes Limited
205 Hastings Street South
Gabe Mossman Construction Limited
Suite 1, 202 Eastbourne Street
Kea15 Limited
Suite 1, 202 Eastbourne Street
M & M Tibbles Construction Limited
Suite 1, 202 Eastbourne Street
Sam Warne Building Limited
Suite 1, 202 Eastbourne Street