Revolution Software Limited (NZBN 9429030426634) was incorporated on 27 Nov 2012. 3 addresses are in use by the company: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 (type: registered, physical). 666 Great South Road, Ellerslie, Auckland had been their physical address, until 15 Jul 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
S.c.t. Pty Ltd (an other) located at Port Melbourne, Victoria postcode 3207. "Computer software retailing (except computer games)" (ANZSIC G422220) is the category the ABS issued to Revolution Software Limited. Businesscheck's database was last updated on 20 Dec 2024.
Current address | Type | Used since |
---|---|---|
2 Clark Street, Dunedin Central, Dunedin, 9016 | Registered | 27 May 2016 |
Unit 3, Building C, 63 Apollo Drive, Albany, Auckland, 0632 | Service & physical | 15 Jul 2021 |
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 | Registered | 19 Sep 2024 |
Name and Address | Role | Period |
---|---|---|
Anthony Nadalini
Sydney Olympic Park, Nsw, 2127
Address used since 25 Nov 2024
Parramatta, Nsw, 2150
Address used since 01 Jan 1970
Parramatta, New South Wales, 2150
Address used since 23 Jul 2014
Parramatta, Nsw, 2150
Address used since 01 Jan 1970 |
Director | 27 Nov 2012 - current |
Mark Liddle
Sydney Olympic Park, Nsw, 2127
Address used since 25 Nov 2024
Paramatta, Nsw, 2150
Address used since 01 Jan 1970
Paramatta, Nsw, 2150
Address used since 01 Jan 1970
Parramatta, New South Wales, 2150
Address used since 23 Jul 2014 |
Director | 27 Nov 2012 - current |
Michael Rausa
Doncaster East, Victoria, 3109
Address used since 07 Jul 2021
Parramatta, Nsw,
Address used since 01 Jan 1970
Doncaster Eas, Victoria, 3109
Address used since 01 Apr 2020
Parramatta, Nsw,
Address used since 01 Jan 1970 |
Director | 01 Apr 2020 - current |
Mark Kingsley Young
Kelvin Grove, Palmerston North, 4414
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Andrew Lewis
Breakfast Point, New South Wales, 2137
Address used since 22 Jul 2024
Breakfast Point, New South Wales, 2137
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
John Pappas
Mont Albert North, Victoria, 3129
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Daniel Anthony Chessari
Bexley North, Nsw, 2207
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Daniel Noel Miles
Nsw, 2230
Address used since 22 Mar 2022
Nsw,
Address used since 01 Jan 1970
Nsw, 2137
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - 01 Jan 2024 |
Heather Box
Nsw,
Address used since 01 Jan 1970
Vic, 3195
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 01 Jan 2024 |
Wayne Ashley Gabriel
Vic, 3016
Address used since 01 Jan 2022
Nsw,
Address used since 01 Jan 1970 |
Director | 01 Jan 2022 - 01 Jan 2023 |
Ellis Brover
Parramatta, Nsw,
Address used since 01 Jan 1970
Canterbury, Victoria, 3126
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 31 Mar 2022 |
Patrick Anthony Culleton
Parkdale, Victoria, 3195
Address used since 01 Apr 2020
Parramatta, Nsw,
Address used since 01 Jan 1970
Parramatta, Nsw,
Address used since 01 Jan 1970 |
Director | 01 Apr 2020 - 01 Jan 2022 |
Previous address | Type | Period |
---|---|---|
666 Great South Road, Ellerslie, Auckland, 1051 | Physical | 26 Apr 2017 - 15 Jul 2021 |
2 Clark Street, Dunedin Central, Dunedin, 9016 | Physical | 27 May 2016 - 26 Apr 2017 |
2 Clark Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 27 Nov 2012 - 27 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
S.c.t. Pty Ltd Other (Other) |
Port Melbourne Victoria 3207 |
03 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Liddle, Mark Director |
Parramatta New South Wales 2150 |
27 Nov 2012 - 03 Apr 2020 |
Nadalini, Anthony Director |
Parramatta New South Wales 2150 |
27 Nov 2012 - 03 Apr 2020 |
Effective Date | 31 Mar 2020 |
Name | Toyota Motor Corporation |
Type | Company |
Country of origin | JP |
Address |
1 Toyota-cho Toyota City Aichi Prefect |
Frankton Flats Investments Limited 2 Clark Street |
|
Bristol Street Investments Limited 2 Clark Street |
|
Mountain Ash Investments Limited 2 Clark Street |
|
Arm Eighty Seven Limited 2 Clark Street |
|
Mp Holdings 12 Limited 2 Clark Street |
|
Mcc Nominees Limited 2 Clark Street |
Daisy Solutions Limited 23 Carnarvon Street |
Diastorm Technology Limited Level 2, 169 Princes Street |
Logitapps Limited 10 Balmacewen Road |
Cad Central Limited 92 Musselburgh Rise |
Blind-sight Limited 69e Richardson Street |
Kvet Systems Limited 1 Venus Place |