Shortcuts

Rfd New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040921877
NZBN
15080
Company Number
Registered
Company Status
G424550
Industry classification code
Marine Equipment Retailing
Industry classification description
Current address
5 Lockhart Place
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 28 Jul 2017
5 Lockhart Place
Mount Wellington
Auckland 1060
New Zealand
Postal & office address used since 09 Oct 2019

Rfd New Zealand Limited, a registered company, was registered on 18 Mar 1963. 9429040921877 is the NZ business number it was issued. "Marine equipment retailing" (business classification G424550) is how the company was categorised. This company has been run by 29 directors: Jeba Arul Thiruselvan Abraham - an active director whose contract began on 01 Sep 2021,
Jeba Abraham - an active director whose contract began on 01 Sep 2021,
Beibei Qiu - an active director whose contract began on 12 Apr 2023,
Viventharen Vinayagan Moodley - an inactive director whose contract began on 01 Jun 2020 and was terminated on 12 Apr 2023,
Craig Richard Johnson - an inactive director whose contract began on 22 Mar 2017 and was terminated on 31 Jan 2022.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Lockhart Place, Mount Wellington, Auckland, 1060 (type: postal, office).
Rfd New Zealand Limited had been using 30 Hargreaves Street, College Hill, Auckland as their physical address up to 28 Jul 2017.

Addresses

Principal place of activity

5 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 30 Hargreaves Street, College Hill, Auckland New Zealand

Physical address used from 27 Jun 1997 to 28 Jul 2017

Address #2: 30 Hargreaves Street, College Hill, Auckland New Zealand

Registered address used from 22 May 1997 to 28 Jul 2017

Address #3: Level 1, 39 College Hill, Auckland

Registered address used from 22 May 1997 to 22 May 1997

Address #4: 28 Hargreaves St, Ponsonby, Auckland

Registered address used from 03 May 1996 to 22 May 1997

Contact info
64 20 4283438
19 Oct 2018 Phone
jeba.abraham@survitecgroup.com
19 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 7061882

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7061882
Other (Other) Survitec Aerospace & Defence (uk) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Survitec Group Limited
Other Survitec Group Limited
Other Survitec Group Limited

Ultimate Holding Company

Survitec Topco Limited
Name
Private Limited Company
Type
9353335
Ultimate Holding Company Number
GB
Country of origin
Directors

Jeba Arul Thiruselvan Abraham - Director

Appointment date: 01 Sep 2021

Address: Panmure, Auckland, 1060 New Zealand

Address used since 01 Sep 2021


Jeba Abraham - Director

Appointment date: 01 Sep 2021

Address: Panmure, Auckland, 1060 New Zealand

Address used since 01 Sep 2021


Beibei Qiu - Director

Appointment date: 12 Apr 2023

Address: Nianjiabang Road East, Pudong, Shanghai, 200120 China

Address used since 12 Apr 2023


Viventharen Vinayagan Moodley - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 12 Apr 2023

Address: Singapore, 269400 Singapore

Address used since 01 Jun 2020


Craig Richard Johnson - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 31 Jan 2022

ASIC Name: Rfd (australia) Pty. Ltd.

Address: Wetherill Park, Nsw, 2164 Australia

Address: Haywards Bay, New South Wales, 2530 Australia

Address used since 22 Mar 2017


Hari Viswanathan - Director (Inactive)

Appointment date: 21 Aug 2020

Termination date: 01 Sep 2021

ASIC Name: Rfd (australia) Pty. Ltd.

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 21 Aug 2020

Address: Sydney, Australia


Vinay Kamal Ram - Director (Inactive)

Appointment date: 05 Jan 2016

Termination date: 07 Aug 2020

ASIC Name: Rfd (australia) Pty. Ltd.

Address: Auburn, Nsw, 2144 Australia

Address: West Ryde, Nsw, 2114 Australia

Address used since 05 Jan 2016


Ngan Hong Tan - Director (Inactive)

Appointment date: 06 Oct 2019

Termination date: 29 May 2020

Address: Singapore, 787086 Singapore

Address used since 06 Oct 2019


Mark Joseph Barker - Director (Inactive)

Appointment date: 05 Jan 2016

Termination date: 06 Oct 2019

ASIC Name: Rfd (australia) Pty. Ltd.

Address: Auburn, Nsw, 2144 Australia

Address: Rye, Victoria, 3941 Australia

Address used since 05 Jan 2016


John S. - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 30 Apr 2019


Brian S. - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 19 Oct 2018


Christopher B. - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 16 Aug 2018


Christopher T. - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 31 Dec 2017


Joanne Frances Mcmahon - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 25 May 2016

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 28 Oct 2009


Simon W. - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 31 Mar 2015


David John Wilman - Director (Inactive)

Appointment date: 18 Apr 1990

Termination date: 20 May 2012

Address: Donaghadee, County Down Bt21 Oet Nth, Ireland Uk,

Address used since 18 Apr 1990


Douglas James Baxter - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 15 Feb 2012

Address: Chelmer Village, Chelmsford Essex Cm2 6pe, United Kingdom,

Address used since 01 Apr 2009


William Samuel Mcchesney - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 22 Feb 2010

Address: Carrickfergis, County Antrim, Bt38 9dt, United Kingdom,

Address used since 27 Feb 2002


Eamonn Bicknell - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 12 Nov 2008

Address: Long Bay, Auckland,

Address used since 18 Dec 2007


Mark Robert Clothier - Director (Inactive)

Appointment date: 15 Sep 2004

Termination date: 21 Dec 2007

Address: Patterson Lakes, Victoria 3197, Australia,

Address used since 14 Nov 2004


Ross William Woon - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 13 Dec 2004

Address: Howick, Auckland,

Address used since 23 Jan 1995


Paul William Goddard - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 15 Sep 2004

Address: Birkenhead, Auckland,

Address used since 10 Dec 2002


Mark Robert Clothier - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 10 Dec 2002

Address: Bittern Victoria 3918, Australia,

Address used since 19 Aug 1999


Wayne Ronald Viall - Director (Inactive)

Appointment date: 20 May 1998

Termination date: 22 Dec 2000

Address: Albany,

Address used since 20 May 1998


Brian Reginald Taylor - Director (Inactive)

Appointment date: 18 Apr 1990

Termination date: 14 Jan 2000

Address: Essex,

Address used since 18 Apr 1990


Thomas Paul Kane - Director (Inactive)

Appointment date: 18 Apr 1990

Termination date: 20 May 1998

Address: Birkenhead, Auckland,

Address used since 18 Apr 1990


Michael John Hartnett - Director (Inactive)

Appointment date: 18 Apr 1990

Termination date: 07 Oct 1994

Address: Titirangi,

Address used since 18 Apr 1990


Robert Francis Watson - Director (Inactive)

Appointment date: 18 Apr 1990

Termination date: 31 Aug 1993

Address: Waikanae,

Address used since 18 Apr 1990


Jeffrey Marston - Director (Inactive)

Appointment date: 08 Mar 1990

Termination date: 08 Oct 1992

Address: High Wycombe, Buckinghamshire,

Address used since 08 Mar 1990

Nearby companies

New Zealand Yacon Limited
4 Lockhart Place

Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place

Griff Trading Limited
4 Lockhart Place

Turners Flower Exports N.z. Limited
4 Lockhart Place

Chai Limited
4 Lockhart Place

Taiwan New Zealand Screen Limited
4 Lockhart Place

Similar companies

Alistair Hool Marine Brokers Limited
627 Mt Wellington Highway

Bensemann Boating Centre Limited
642 Great South Road

Bungy Skim (nz) Limited
11 Melody Lane

Cb Marine Consulting Limited
9 Melton Road

Marine Engineering Limited
4 Cove Lane

Ohana Limited
4 Tunis Road