Revolver Inc Limited (NZBN 9429035975618) was launched on 20 May 2003. 5 addresess are currently in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 17 Jun 2021. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01 per cent of shares), namely:
Curry, Mariesa Francesca (an individual) located at Opawa, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 99.99 per cent of all shares (exactly 9999 shares); it includes
Fox, Shane Patrick (an individual) - located at Opawa, Christchurch. Our database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 17 Jun 2021 |
| 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 25 Nov 2022 |
| 9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 24 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Shane Patrick Fox
Opawa, Christchurch, 8023
Address used since 09 Sep 2014 |
Director | 20 May 2003 - current |
|
Mark Anthony Henare
Shirley, Christchurch,
Address used since 20 May 2003 |
Director | 20 May 2003 - 27 Sep 2004 |
| Previous address | Type | Period |
|---|---|---|
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 17 Jun 2021 |
| 16a Hamilton Avenue, Ilam, Christchurch, 8041 | Registered & physical | 09 Oct 2018 - 04 Apr 2019 |
| 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 23 Mar 2016 - 09 Oct 2018 |
| 5 Vincent Place, Opawa, Christchurch, 8023 | Registered & physical | 17 Sep 2014 - 23 Mar 2016 |
| 74 Bowhill Road, New Brighton, Christchurch, 8083 | Registered & physical | 08 Dec 2011 - 17 Sep 2014 |
| 138 Lichfield Street, Christchurch | Registered & physical | 29 Jul 2005 - 08 Dec 2011 |
| Shop 5, Office Road, Merivale, Christchurch | Physical & registered | 20 May 2003 - 29 Jul 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curry, Mariesa Francesca Individual |
Opawa Christchurch 8023 |
11 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fox, Shane Patrick Individual |
Opawa Christchurch 8023 |
20 May 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henare, Mark Anthony Individual |
Shirley Christchurch |
20 May 2003 - 07 Dec 2004 |
![]() |
Croftwood Holdings Limited 24 Hamilton Avenue |
![]() |
Printers Inc Limited 24 Hamilton Avenue |
![]() |
Borcoski Energy Services Limited 123 Clyde Road |
![]() |
Han's Tiling Service Co. Limited 127 Clyde Road |
![]() |
Hooper Orthopaedic Limited 124 Clyde Road |
![]() |
Synyster Developments Limited 132a Clyde Road |