Revel Events Limited (NZBN 9429030113268) was registered on 05 Aug 2013. 5 addresess are in use by the company: 28 Alpine View Lane, Parklands, Christchurch, 8083 (type: postal, office). 29 Dunedin Street, Redwood, Christchurch had been their physical address, until 19 Mar 2018. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Sharma, Hitesh (a director) located at Parklands, Christchurch postcode 8083. "Event, recreational or promotional, management" (ANZSIC N729930) is the category the ABS issued to Revel Events Limited. The Businesscheck database was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
28 Alpine View Lane, Parklands, Christchurch, 8083 | Physical & service & registered | 19 Mar 2018 |
28 Alpine View Lane, Parklands, Christchurch, 8083 | Postal & office & delivery | 28 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Hitesh Sharma
Parklands, Christchurch, 8083
Address used since 05 Aug 2013
Redwood, Christchurch, 8051
Address used since 05 Aug 2013 |
Director | 05 Aug 2013 - current |
28 Alpine View Lane , Parklands , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
29 Dunedin Street, Redwood, Christchurch, 8051 | Physical & registered | 05 Aug 2013 - 19 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Sharma, Hitesh Director |
Parklands Christchurch 8083 |
05 Aug 2013 - current |
Truman Construction Limited 28 Waitikiri Square |
|
Truman Enterprises Limited 28 Waitikiri Square |
|
Richards Contracting Limited 28 Waitikiri Square |
|
Jb Metrics Limited 24 Waitikiri Drive |
|
Revive Painting And Decorating Limited 8 John Morel Place |
|
A-town Boxing Gym Incorporated 21 Alpine View Lane |
Grounded Collaboration Limited 351 Gardiners Road |
Taylored Events Limited 8 Carrington Street |
Asylum Pro Limited Flat 6, 19 Swanns Road |
Avon Project Management Limited 11 Jasper Place |
Live World Limited 16 Nightingale Place |
Jackfish Limited 147 England Street |