Rfg (Nz) Limited, a registered company, was incorporated on 16 Jul 1999. 9429037532208 is the NZ business number it was issued. This company has been run by 7 directors: Peter George - an active director whose contract began on 03 Dec 2018,
Richard William Hinson - an inactive director whose contract began on 29 May 2018 and was terminated on 03 Dec 2018,
Andre Nell - an inactive director whose contract began on 30 Jun 2016 and was terminated on 29 May 2018,
Anthony James Alford - an inactive director whose contract began on 06 Mar 2001 and was terminated on 30 Jun 2016,
Nigel Norman Nixon - an inactive director whose contract began on 01 Feb 2011 and was terminated on 14 Jan 2013.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2340 (category: physical, service).
Rfg (Nz) Limited had been using 10F Morningside Drive, Sandringham, Auckland as their physical address up to 19 Nov 2021.
Old names for the company, as we managed to find at BizDb, included: from 16 Jul 1999 to 09 Apr 2001 they were called B.b.'s Coffee and Bake Management Limited.
A single entity owns all company shares (exactly 1000 shares) - Rfg (Nz) Holdings Limited - located at 2340, Southport.
Previous addresses
Address #1: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 04 May 2012 to 19 Nov 2021
Address #2: Level 5, 3 City Road, Auckland, 1010 New Zealand
Physical & registered address used from 29 Jun 2011 to 04 May 2012
Address #3: 16 Elliott Street, Papakura New Zealand
Registered & physical address used from 12 Jul 2002 to 29 Jun 2011
Address #4: 28 Great South Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 12 Jul 2002
Address #5: 5th Floor, 27 Gillies Avenue, Newmarket, Auckland
Registered address used from 22 Mar 2000 to 12 Apr 2000
Address #6: 28 Great South Road, Epsom, Auckland
Registered address used from 22 Feb 2000 to 22 Mar 2000
Address #7: Suite 4 5th Floor, 27 Gillies Avenue, Newmarket, Auckland
Physical address used from 22 Feb 2000 to 12 Jul 2002
Address #8: 5th Floor, 27 Gillies Avenue, Newmarket, Auckland
Physical address used from 22 Feb 2000 to 22 Feb 2000
Address #9: 28 Great South Road, Epsom, Auckland
Physical address used from 22 Feb 2000 to 22 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Rfg (nz) Holdings Limited |
Southport 4215 Australia |
16 Jul 1999 - |
Ultimate Holding Company
Peter George - Director
Appointment date: 03 Dec 2018
ASIC Name: Retail Food Group Limited
Address: Southport Qld, 4215 Australia
Address: Quipolly Nsw, 2343 Australia
Address used since 03 Dec 2018
Richard William Hinson - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 03 Dec 2018
ASIC Name: Rfga Management Pty Ltd
Address: Queensland, 4160 Australia
Address used since 29 May 2018
Address: Robina, Queensland, 4226 Australia
Andre Nell - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 29 May 2018
ASIC Name: Retail Food Group Limited
Address: Southport, Queensland, 4215 Australia
Address: Brisbane, Queensland, 4007 Australia
Address used since 30 Jun 2016
Anthony James Alford - Director (Inactive)
Appointment date: 06 Mar 2001
Termination date: 30 Jun 2016
ASIC Name: Retail Food Group Limited
Address: Southport, Queensland, 4215 Australia
Address used since 21 Jun 2011
Nigel Norman Nixon - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 21 Jun 2011
Gary Charles Alford - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 06 Mar 2001
Address: One Tree Hill, Auckland,
Address used since 03 Dec 1999
Michael John Henderson - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 03 Dec 1999
Address: Birkenhead, Auckland,
Address used since 16 Jul 1999
Asd Kids Community Charitable Trust
65 Morning Side Drive
De Carol Trading Limited
19 Morningside Drive
World Brands Limited
10 Morningside Drive
Jarrod Fraser Limited
10 Morningside Drive
Jacquirita Productions Limited
41b Leslie Avenue
L G Carder Limited
25 Morningside Drive