Shortcuts

Rfid Holdings Limited

Type: NZ Limited Company (Ltd)
9429032637793
NZBN
2156704
Company Number
Registered
Company Status
Current address
505 Williams Street
Mahora
Hastings 4120
Other address (Address For Share Register) used since 16 Jun 2010
205 Hastings Street South
Hastings
Hastings 4122
New Zealand
Other address (Address For Share Register) used since 19 May 2019
P O Box 14077
Mayfair
Hastings 4159
New Zealand
Postal address used since 21 Apr 2022

Rfid Holdings Limited, a registered company, was incorporated on 22 Jul 2008. 9429032637793 is the NZ business identifier it was issued. This company has been managed by 4 directors: Gavin Paul Chaplow - an active director whose contract began on 31 Mar 2011,
Mark Tane Luscombe - an active director whose contract began on 31 Mar 2011,
Philip Dean Mossman - an inactive director whose contract began on 06 Aug 2009 and was terminated on 25 Apr 2011,
Murray Andersen - an inactive director whose contract began on 22 Jul 2008 and was terminated on 10 Aug 2009.
Updated on 22 Feb 2024, our data contains detailed information about 5 addresses the company registered, namely: 106 Queen Street East, Hastings, Hastings, 4122 (physical address),
106 Queen Street East, Hastings, Hastings, 4122 (service address),
106 Queen Street East, Hastings, Hastings, 4122 (registered address),
106 Queen Street East, Hastings, Hastings, 4122 (other address) among others.
Rfid Holdings Limited had been using 205 Hastings Street South, Hastings, Hastings as their physical address up until 02 May 2022.
A total of 151351 shares are allotted to 44 shareholders (26 groups). The first group consists of 1250 shares (0.83%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1983 shares (1.31%). Finally there is the third share allotment (220 shares 0.15%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 106 Queen Street East, Hastings, Hastings, 4122 New Zealand

Office & delivery & other (Address For Share Register) & records & shareregister address used from 21 Apr 2022

Address #5: 106 Queen Street East, Hastings, Hastings, 4122 New Zealand

Physical & service & registered address used from 02 May 2022

Principal place of activity

106 Queen Street East, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 27 May 2019 to 02 May 2022

Address #2: 505 Williams Street, Mahora, Hastings, 4120 New Zealand

Registered & physical address used from 23 Jun 2010 to 27 May 2019

Address #3: Whk, 208-210 Avenue Road East, Hastings

Physical & registered address used from 20 Jul 2009 to 23 Jun 2010

Address #4: 505 Williams Street, Hastings

Registered & physical address used from 22 Jul 2008 to 20 Jul 2009

Contact info
64 6 8726014
19 May 2019 Phone
mark@luscombelegal.co.nz
19 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 151351

Annual return filing month: April

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Jackson, Michael Lawrence Parkvale
Hastings
4122
New Zealand
Individual Jackson, Robert John Hastings
4122
New Zealand
Individual Jackson, Brendan Peter Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 1983
Individual Meredith, Mark Rd 2
Rotorua
3072
New Zealand
Shares Allocation #3 Number of Shares: 220
Individual Hepburn, Edward Damian Hastings

New Zealand
Shares Allocation #4 Number of Shares: 2977
Individual Spears, Gary Twyford Rd5
Hastings
4175
New Zealand
Shares Allocation #5 Number of Shares: 3100
Individual Williams, John Te Awa
Napier
4110
New Zealand
Shares Allocation #6 Number of Shares: 3500
Individual Gray, Ian
Shares Allocation #7 Number of Shares: 9000
Individual Crowther, Berenice Paraparaumu Beach
Wellington
5032
New Zealand
Individual Crowther, Jim Paraparaumu Beach
Wellington
5032
New Zealand
Shares Allocation #8 Number of Shares: 9125
Individual Luscombe, Mark Tane Napier 4110

New Zealand
Shares Allocation #9 Number of Shares: 16250
Individual Bishop, Janet Wendy Taradale
Napier
4122
New Zealand
Individual Bishop, Tony Taradale
Napier
4122
New Zealand
Shares Allocation #10 Number of Shares: 5000
Individual Hagen, Tim Bayview
Napier
4104
New Zealand
Shares Allocation #11 Number of Shares: 6000
Individual Armson, Helen Louise Epping
Nsw
2121
Australia
Individual Armson, Peter Brian Epping
Nsw
2121
Australia
Shares Allocation #12 Number of Shares: 6000
Individual Dillon, Andrew Pakowhai Post Centre
Napier
4137
New Zealand
Individual Dillon, Steph Pakowhai Post Centre
Napier
4137
New Zealand
Shares Allocation #13 Number of Shares: 3000
Individual Williams, Kerry Feilding
Feilding
4702
New Zealand
Shares Allocation #14 Number of Shares: 3000
Individual Oleary, Kerry Leigh Taradale
Napier
4112
New Zealand
Individual Oleary, Gregory Terrance Taradale
Napier
4112
New Zealand
Shares Allocation #15 Number of Shares: 2850
Individual Andersen, Graham Thomas Havelock North 4130

New Zealand
Shares Allocation #16 Number of Shares: 36680
Individual Chaplow, Gavin Paul Rd2
Hastings 4172

New Zealand
Individual Andersen, Tracy Patricia Rd2
Hastings 4172

New Zealand
Shares Allocation #17 Number of Shares: 220
Individual Doyle, Brian Wayne Havelock North

New Zealand
Individual Doyle, Mary Elizabeth Havelock North

New Zealand
Shares Allocation #18 Number of Shares: 10000
Individual Blokker, Clare Havelock North
4130
New Zealand
Individual Blokker, Arnold Havelock North
4130
New Zealand
Shares Allocation #19 Number of Shares: 5000
Individual Martin, Nicola Wilton
Wellington
6012
New Zealand
Individual Watts, Phillip Wilton
Wellington
6012
New Zealand
Shares Allocation #20 Number of Shares: 4500
Individual Paki, Danielle Onekawa
Napier
4110
New Zealand
Shares Allocation #21 Number of Shares: 10429
Individual Kelly, Ian Poraiti
Napier
4112
New Zealand
Individual Jackson, Michael Lawrence Parkvale
Hastings
4122
New Zealand
Individual Jackson, Brendan Peter Taradale
Napier
4112
New Zealand
Individual Chatterton, Peter Greenmeadows
Napier
4112
New Zealand
Shares Allocation #22 Number of Shares: 1000
Individual Dineen, Jennifer Robyn Rissington Rd4
Napier
4184
New Zealand
Individual Dineen, Brent John Rissington Rd4
Napier
4184
New Zealand
Shares Allocation #23 Number of Shares: 1667
Individual Craig, Anthony Ian Whitby
Wellington

New Zealand
Individual Craig, Wendy Anne Whitby
Wellington

New Zealand
Individual Martin, Richard Norman Whitby
Wellington

New Zealand
Shares Allocation #24 Number of Shares: 1760
Individual Craig, Michael James Rd12
Havelock North

New Zealand
Individual Craig, Sharyn Shirly Rd12
Havelock North

New Zealand
Shares Allocation #25 Number of Shares: 5430
Individual Steffert, Louise Jana Parkvale
Hastings 4122

New Zealand
Shares Allocation #26 Number of Shares: 1410
Individual Pirini, Douglas Stuart East Tamaki
Auckland 2013

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodyear, David Turnbull Welcome Bay
Tauranga 3112

New Zealand
Individual Mossman, Cary Peter Havelock North
Individual Mossman, Rachael Elizabeth Rd3
Napier

New Zealand
Individual Mossman, Philip Dean Rd3
Napier

New Zealand
Individual Cabot, Theresa Napier
4110
New Zealand
Individual Milburn, Alison Jean Parkwood
Queensland 4214, Australia
Individual Andersen, Murray Rd 2
Hastings
Individual Andersen, Murray Milton Rd2
Hastings 4172
Individual Andersen, Joanne Patricia Rd2
Hastings 4172
Directors

Gavin Paul Chaplow - Director

Appointment date: 31 Mar 2011

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 31 Mar 2011


Mark Tane Luscombe - Director

Appointment date: 31 Mar 2011

Address: Napier South, Napier, 4110 New Zealand

Address used since 31 Mar 2011


Philip Dean Mossman - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 25 Apr 2011

Address: Rd 3, Napier, 4183 New Zealand

Address used since 28 May 2010


Murray Andersen - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 10 Aug 2009

Address: Rd 2, Hastings,

Address used since 22 Jul 2008

Nearby companies

Hawkes Bay Trim And Canvas Limited
500 Williams Street

Fish Aberadi Limited
10 Tomoana Road

The Homegrown Juice Co Limited
407 Williams Street

Jack Brownlie Investments Limited
407 Williams Street

Cole James Investments Limited
407 Williams Street

Brownlie Brothers Limited
407 Williams Street