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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7061882 | |||
Other (Other) | Survitec Aerospace & Defence (uk) Limited | 27 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Survitec Group Limited | 18 Mar 1963 - 27 Mar 2024 | |
Other | Survitec Group Limited | 18 Mar 1963 - 27 Mar 2024 | |
Other | Survitec Group Limited | 18 Mar 1963 - 27 Mar 2024 |
Ultimate Holding Company
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
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
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