Rgf Staffing New Zealand Limited, a registered company, was registered on 12 Jul 2005. 9429034675823 is the New Zealand Business Number it was issued. The company has been managed by 25 directors: Brent Andrew Leahy - an active director whose contract began on 26 Jul 2023,
Peter Noel Brown - an inactive director whose contract began on 27 Mar 2019 and was terminated on 28 Nov 2023,
Peter Stephen Acheson - an inactive director whose contract began on 04 Mar 2019 and was terminated on 26 Jul 2023,
Takashi N. - an inactive director whose contract began on 16 Apr 2015 and was terminated on 01 Jun 2022,
Rob Z. - an inactive director whose contract began on 24 Jan 2018 and was terminated on 01 Jun 2022.
Updated on 24 Feb 2024, our database contains detailed information about 4 addresses this company uses, namely: Level 2, Aon Centre, 29 Customs Street West, Auckland, 1010 (registered address),
Level 2, Aon Centre, 29 Customs Street West, Auckland, 1010 (service address),
Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1010 (other address),
Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1010 (records address) among others.
Rgf Staffing New Zealand Limited had been using Level 8, Anz Centre, 23-29 Albert Street, Auckland as their physical address until 08 Mar 2012.
Previous names for this company, as we identified at BizDb, included: from 20 Jul 2022 to 22 Jul 2022 they were named Rgf Staffing Apej Limited, from 12 Oct 2005 to 20 Jul 2022 they were named Ocg Consulting Limited and from 12 Jul 2005 to 12 Oct 2005 they were named New Ocg Limited.
One entity owns all company shares (exactly 23276148 shares) - Chandler Macleod Services Pty Limited - located at 1010, Sydney Nsw.
Other active addresses
Address #4: Level 2, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & service address used from 13 Feb 2024
Previous address
Address #1: Level 8, Anz Centre, 23-29 Albert Street, Auckland New Zealand
Physical & registered address used from 12 Jul 2005 to 08 Mar 2012
Basic Financial info
Total number of Shares: 23276148
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 23276148 | |||
Other (Other) | Chandler Macleod Services Pty Limited |
Sydney Nsw 2000 Australia |
04 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanna, Mary Christine |
Ponsonby Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Individual | Edgar, Nicholas Anthony Alexander |
Devonport Auckland |
26 Apr 2007 - 26 Apr 2007 |
Individual | Bryant, Lucinda Kate Valpy |
Herne Bay Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Richmond Consulting Limited Shareholder NZBN: 9429037157760 Company Number: 1061742 |
18 May 2009 - 22 Sep 2010 | |
Individual | Reeves, Michelle Angela |
Takapuna Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Individual | Hamilton, Justin Dean |
Takapuna Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Individual | Hanna, Rodney Jack |
Ponsonby Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Hematlal Patel Limited Shareholder NZBN: 9429038213670 Company Number: 831790 |
12 Jul 2005 - 13 Nov 2008 | |
Individual | Carmine, Vincent John |
Kohimarama Auckland |
26 Apr 2007 - 01 Feb 2008 |
Individual | Marr, Hamish Alexander |
Onehunga Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Individual | Johnston, Richard Anthony |
St Marys Bay Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
26 Apr 2007 - 22 Sep 2010 | |
Individual | Stobo, Craig Hamilton |
St Marys Bay Auckland 1 New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Kinrich Holdings Limited Shareholder NZBN: 9429039185129 Company Number: 482694 |
26 Apr 2007 - 22 Sep 2010 | |
Entity | El Vacio Limited Shareholder NZBN: 9429034763087 Company Number: 1635586 |
12 Jul 2005 - 22 Sep 2010 | |
Individual | Kuddus, Mohammed Muzzammil |
Remuera Auckland |
26 Apr 2007 - 18 May 2009 |
Individual | Perry, Irena Astrid |
Kohimarama Auckland |
26 Apr 2007 - 01 Feb 2008 |
Individual | Miller, Donna Marie |
Mt Albert Auckland |
26 Apr 2007 - 01 Feb 2008 |
Individual | Stobo, Gillian Frances |
St Marys Bay Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Careers & Contracts Limited Shareholder NZBN: 9429035807308 Company Number: 1381001 |
18 May 2009 - 22 Sep 2010 | |
Individual | Irving, Judith |
Ponsonby Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Individual | Perry, Darren Robert |
Kohimarama Auckland |
26 Apr 2007 - 01 Feb 2008 |
Individual | Flatt, Paul David |
Ponsonby Auckland |
26 Apr 2007 - 09 Apr 2008 |
Entity | Prl Limited Shareholder NZBN: 9429035499589 Company Number: 1489906 |
22 Feb 2007 - 15 Dec 2008 | |
Entity | Chmc Consulting Limited Shareholder NZBN: 9429036291625 Company Number: 1246486 |
12 Jul 2005 - 04 Dec 2007 | |
Entity | El Vacio Limited Shareholder NZBN: 9429034763087 Company Number: 1635586 |
12 Jul 2005 - 22 Sep 2010 | |
Individual | Irving, Jennie |
Ponsonby Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Careers & Contracts Limited Shareholder NZBN: 9429035807308 Company Number: 1381001 |
18 May 2009 - 22 Sep 2010 | |
Entity | Kinrich Holdings Limited Shareholder NZBN: 9429039185129 Company Number: 482694 |
26 Apr 2007 - 22 Sep 2010 | |
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
26 Apr 2007 - 22 Sep 2010 | |
Individual | Irving, David |
Ponsonby Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Prl Limited Shareholder NZBN: 9429035499589 Company Number: 1489906 |
22 Feb 2007 - 15 Dec 2008 | |
Entity | Richmond Consulting Limited Shareholder NZBN: 9429037157760 Company Number: 1061742 |
18 May 2009 - 22 Sep 2010 | |
Individual | Slyfield, Alison Louise |
Takapuna Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Chmc Consulting Limited Shareholder NZBN: 9429036291625 Company Number: 1246486 |
12 Jul 2005 - 04 Dec 2007 | |
Individual | De Leeuw, Joanne Amy |
Parnell Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Individual | Slyfield, Timothy James |
Takapuna Auckland New Zealand |
26 Apr 2007 - 22 Sep 2010 |
Entity | Hematlal Patel Limited Shareholder NZBN: 9429038213670 Company Number: 831790 |
12 Jul 2005 - 13 Nov 2008 |
Ultimate Holding Company
Brent Andrew Leahy - Director
Appointment date: 26 Jul 2023
ASIC Name: Rgf Staffing Apej Pty Ltd
Address: Nunawading, Victoria, 3131 Australia
Address used since 26 Jul 2023
Peter Noel Brown - Director (Inactive)
Appointment date: 27 Mar 2019
Termination date: 28 Nov 2023
ASIC Name: Chandler Macleod Group Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Lindfield, New South Wales, 2070 Australia
Address used since 27 Mar 2019
Address: Sydney, New South Wales, Australia
Peter Stephen Acheson - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 26 Jul 2023
ASIC Name: Peoplebank Australia Ltd
Address: Hampton, Victoria, 3188 Australia
Address used since 04 Mar 2019
Address: Sydney, New South Wales, 2000 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: Sydney, New South Wales, Australia
Takashi N. - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 01 Jun 2022
Address: New York, NY United States
Address used since 16 Apr 2015
Address: Austin, Texas, 78730 United States
Address used since 26 Jun 2018
Rob Z. - Director (Inactive)
Appointment date: 24 Jan 2018
Termination date: 01 Jun 2022
Jing Yang - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 27 Mar 2019
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 31 Oct 2018
Shinya Yamamoto - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 04 Mar 2019
ASIC Name: Chandler Macleod Group Limited
Address: Frenchs Forest, Sydney, NSW 2086 Australia
Address used since 27 Mar 2017
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Daman Mcdonald Patterson - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 15 Oct 2018
ASIC Name: Chandler Macleod Group Limited
Address: Sydney, NSW 2000 Australia
Address: Pymble, Sydney, NSW 2073 Australia
Address used since 27 Mar 2017
Address: Sydney, NSW 2000 Australia
Hitoshi M. - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 01 Jan 2018
Address: Pl # 406, Jacksonville, Florida, 32224 United States
Address used since 16 Apr 2015
Michelle Leanne Loader - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 27 Mar 2017
ASIC Name: Chandler Macleod Group Limited
Address: Port Melbourne, Melbourne, VIC 3207 Australia
Address used since 14 Jul 2015
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Gregory Joseph Coolahan - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 27 Mar 2017
Address: Bentleigh East, Melbourne, VIC Australia
Address used since 11 Sep 2015
Morgan Henry Sloper - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 11 Sep 2015
ASIC Name: Aurion Corporation Pty Ltd
Address: Freshwater, Sydney, NSW 2096 Australia
Address used since 05 Sep 2014
Address: Melbourne, VIC 3000 Australia
Address: Melbourne, VIC 3000 Australia
Cameron James Cooper Judson - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 14 Jul 2015
ASIC Name: Chandler Macleod Group Limited
Address: Pymble, Nsw 2073, Australia
Address used since 31 Jul 2012
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
George Daniel Brooks - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 30 Jun 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Jul 2005
John Charles Plummer - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 16 May 2015
Address: West Pennant Hills Nsw 2125, Australia
Address used since 30 Nov 2007
Craig Hamilton Stobo - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 30 Apr 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 24 May 2010
Owen James Wilson - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 05 Sep 2014
Address: Toorak, VIC 3142 Australia
Address used since 01 Aug 2013
Ian Richard Basser - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 31 Jul 2012
Address: Hawthorn Vic 3141, Australia,
Address used since 30 Nov 2007
Stephen John Smith - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 30 Jun 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 26 Oct 2005
Darpan Patel - Director (Inactive)
Appointment date: 16 Jan 2008
Termination date: 15 Dec 2008
Address: Hillsborough, Auckland,
Address used since 16 Jan 2008
Hematlal Patel - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 16 Jan 2008
Address: Hillsborough, Auckland,
Address used since 12 Jul 2005
Philip Alan Drury - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 30 Nov 2007
Address: Westmere, Auckland,
Address used since 12 Jul 2005
Deborah Mary Wilson - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 30 Nov 2007
Address: Cashmere Qld 4500, Australia,
Address used since 31 Jul 2007
Kenneth Frederick Edmondson - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 31 Jul 2007
Address: Bayview Nsw 2104, Australia,
Address used since 03 Aug 2006
John Colvin - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 03 Aug 2006
Address: Waverton, Nsw 2060, Australia,
Address used since 12 Jul 2005
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Southern Endoscopy Specialists Limited
Level 10
Young Enterprise Trust
Nz Chamber Of Commerce