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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Jackson, Michael Lawrence |
Parkvale Hastings 4122 New Zealand |
10 Apr 2011 - |
Individual | Jackson, Robert John |
Hastings 4122 New Zealand |
10 Apr 2011 - |
Individual | Jackson, Brendan Peter |
Taradale Napier 4112 New Zealand |
10 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1983 | |||
Individual | Meredith, Mark |
Rd 2 Rotorua 3072 New Zealand |
10 Apr 2011 - |
Shares Allocation #3 Number of Shares: 220 | |||
Individual | Hepburn, Edward Damian |
Hastings New Zealand |
09 Jun 2009 - |
Shares Allocation #4 Number of Shares: 2977 | |||
Individual | Spears, Gary |
Twyford Rd5 Hastings 4175 New Zealand |
10 Apr 2011 - |
Shares Allocation #5 Number of Shares: 3100 | |||
Individual | Williams, John |
Te Awa Napier 4110 New Zealand |
10 Apr 2011 - |
Shares Allocation #6 Number of Shares: 3500 | |||
Individual | Gray, Ian | 10 Apr 2011 - | |
Shares Allocation #7 Number of Shares: 9000 | |||
Individual | Crowther, Berenice |
Paraparaumu Beach Wellington 5032 New Zealand |
10 Apr 2011 - |
Individual | Crowther, Jim |
Paraparaumu Beach Wellington 5032 New Zealand |
10 Apr 2011 - |
Shares Allocation #8 Number of Shares: 9125 | |||
Individual | Luscombe, Mark Tane |
Napier 4110 New Zealand |
16 Jun 2010 - |
Shares Allocation #9 Number of Shares: 16250 | |||
Individual | Bishop, Janet Wendy |
Taradale Napier 4122 New Zealand |
10 Apr 2011 - |
Individual | Bishop, Tony |
Taradale Napier 4122 New Zealand |
10 Apr 2011 - |
Shares Allocation #10 Number of Shares: 5000 | |||
Individual | Hagen, Tim |
Bayview Napier 4104 New Zealand |
10 Apr 2011 - |
Shares Allocation #11 Number of Shares: 6000 | |||
Individual | Armson, Helen Louise |
Epping Nsw 2121 Australia |
10 Apr 2011 - |
Individual | Armson, Peter Brian |
Epping Nsw 2121 Australia |
10 Apr 2011 - |
Shares Allocation #12 Number of Shares: 6000 | |||
Individual | Dillon, Andrew |
Pakowhai Post Centre Napier 4137 New Zealand |
10 Apr 2011 - |
Individual | Dillon, Steph |
Pakowhai Post Centre Napier 4137 New Zealand |
10 Apr 2011 - |
Shares Allocation #13 Number of Shares: 3000 | |||
Individual | Williams, Kerry |
Feilding Feilding 4702 New Zealand |
10 Apr 2011 - |
Shares Allocation #14 Number of Shares: 3000 | |||
Individual | Oleary, Kerry Leigh |
Taradale Napier 4112 New Zealand |
10 Apr 2011 - |
Individual | Oleary, Gregory Terrance |
Taradale Napier 4112 New Zealand |
10 Apr 2011 - |
Shares Allocation #15 Number of Shares: 2850 | |||
Individual | Andersen, Graham Thomas |
Havelock North 4130 New Zealand |
09 Jun 2009 - |
Shares Allocation #16 Number of Shares: 36680 | |||
Individual | Chaplow, Gavin Paul |
Rd2 Hastings 4172 New Zealand |
09 Jun 2009 - |
Individual | Andersen, Tracy Patricia |
Rd2 Hastings 4172 New Zealand |
09 Jun 2009 - |
Shares Allocation #17 Number of Shares: 220 | |||
Individual | Doyle, Brian Wayne |
Havelock North New Zealand |
09 Jun 2009 - |
Individual | Doyle, Mary Elizabeth |
Havelock North New Zealand |
09 Jun 2009 - |
Shares Allocation #18 Number of Shares: 10000 | |||
Individual | Blokker, Clare |
Havelock North 4130 New Zealand |
10 Apr 2011 - |
Individual | Blokker, Arnold |
Havelock North 4130 New Zealand |
10 Apr 2011 - |
Shares Allocation #19 Number of Shares: 5000 | |||
Individual | Martin, Nicola |
Wilton Wellington 6012 New Zealand |
10 Apr 2011 - |
Individual | Watts, Phillip |
Wilton Wellington 6012 New Zealand |
10 Apr 2011 - |
Shares Allocation #20 Number of Shares: 4500 | |||
Individual | Paki, Danielle |
Onekawa Napier 4110 New Zealand |
10 Apr 2011 - |
Shares Allocation #21 Number of Shares: 10429 | |||
Individual | Kelly, Ian |
Poraiti Napier 4112 New Zealand |
10 Apr 2011 - |
Individual | Jackson, Michael Lawrence |
Parkvale Hastings 4122 New Zealand |
10 Apr 2011 - |
Individual | Jackson, Brendan Peter |
Taradale Napier 4112 New Zealand |
10 Apr 2011 - |
Individual | Chatterton, Peter |
Greenmeadows Napier 4112 New Zealand |
10 Apr 2011 - |
Shares Allocation #22 Number of Shares: 1000 | |||
Individual | Dineen, Jennifer Robyn |
Rissington Rd4 Napier 4184 New Zealand |
10 Apr 2011 - |
Individual | Dineen, Brent John |
Rissington Rd4 Napier 4184 New Zealand |
10 Apr 2011 - |
Shares Allocation #23 Number of Shares: 1667 | |||
Individual | Craig, Anthony Ian |
Whitby Wellington New Zealand |
09 Jun 2009 - |
Individual | Craig, Wendy Anne |
Whitby Wellington New Zealand |
09 Jun 2009 - |
Individual | Martin, Richard Norman |
Whitby Wellington New Zealand |
09 Jun 2009 - |
Shares Allocation #24 Number of Shares: 1760 | |||
Individual | Craig, Michael James |
Rd12 Havelock North New Zealand |
09 Jun 2009 - |
Individual | Craig, Sharyn Shirly |
Rd12 Havelock North New Zealand |
09 Jun 2009 - |
Shares Allocation #25 Number of Shares: 5430 | |||
Individual | Steffert, Louise Jana |
Parkvale Hastings 4122 New Zealand |
09 Jun 2009 - |
Shares Allocation #26 Number of Shares: 1410 | |||
Individual | Pirini, Douglas Stuart |
East Tamaki Auckland 2013 New Zealand |
09 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodyear, David Turnbull |
Welcome Bay Tauranga 3112 New Zealand |
29 Sep 2009 - 05 Nov 2021 |
Individual | Mossman, Cary Peter |
Havelock North |
14 Aug 2009 - 28 May 2010 |
Individual | Mossman, Rachael Elizabeth |
Rd3 Napier New Zealand |
14 Aug 2009 - 10 Apr 2011 |
Individual | Mossman, Philip Dean |
Rd3 Napier New Zealand |
14 Aug 2009 - 10 Apr 2011 |
Individual | Cabot, Theresa |
Napier 4110 New Zealand |
10 Apr 2011 - 05 Nov 2021 |
Individual | Milburn, Alison Jean |
Parkwood Queensland 4214, Australia |
09 Jun 2009 - 05 Nov 2021 |
Individual | Andersen, Murray |
Rd 2 Hastings |
22 Jul 2008 - 27 Jun 2010 |
Individual | Andersen, Murray Milton |
Rd2 Hastings 4172 |
09 Jun 2009 - 14 Jul 2009 |
Individual | Andersen, Joanne Patricia |
Rd2 Hastings 4172 |
09 Jun 2009 - 14 Jul 2009 |
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
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