Rf Media Limited was launched on 02 Dec 2014 and issued a New Zealand Business Number of 9429041499962. The registered LTD company has been run by 2 directors: Daniel Watkins - an active director whose contract began on 02 Dec 2014,
Hamish Trott - an inactive director whose contract began on 02 Dec 2014 and was terminated on 03 Sep 2024.
According to BizDb's data (last updated on 10 May 2025), this company filed 1 address: 2 Parkhead Place, Rosedale, Auckland, 0632 (types include: postal, office).
Until 01 Aug 2019, Rf Media Limited had been using 101 Wairau Road, Wairau Valley, North Shore City as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 84 shares are held by 1 entity, namely:
Watkins, Daniel (a director) located at Torbay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 16 per cent shares (exactly 16 shares) and includes
Watkins, Chris - located at Forrest Hill, Auckland. Rf Media Limited has been categorised as "Film and video production" (business classification J551110).
Other active addresses
Address #4: 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 01 Feb 2024
Address #5: 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Postal & office & delivery address used from 11 Apr 2024
Principal place of activity
Suite 5, 9 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered address used from 02 Dec 2014 to 01 Aug 2019
Address #2: 101 Wairau Road, Wairau Valley, North Shore City, 0627 New Zealand
Physical address used from 02 Dec 2014 to 30 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 84 | |||
| Director | Watkins, Daniel |
Torbay Auckland 0630 New Zealand |
02 Dec 2014 - |
| Shares Allocation #2 Number of Shares: 16 | |||
| Individual | Watkins, Chris |
Forrest Hill Auckland 0620 New Zealand |
24 Feb 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Trott, Hamish |
Waiake Auckland 0630 New Zealand |
02 Dec 2014 - 21 Aug 2024 |
| Entity | Trott Trustee Limited Shareholder NZBN: 9429049292671 Company Number: 8184258 |
Hauraki Auckland 0622 New Zealand |
06 May 2021 - 11 Apr 2024 |
| Individual | Ziegler, Georgia |
Torbay Auckland 0630 New Zealand |
06 May 2021 - 11 Apr 2024 |
| Individual | Ziegler, Georgia |
Torbay Auckland 0630 New Zealand |
06 May 2021 - 11 Apr 2024 |
| Individual | Heron, Emma |
Waiake Auckland 0630 New Zealand |
06 May 2021 - 11 Apr 2024 |
| Individual | Heron, Emma |
Waiake Auckland 0630 New Zealand |
06 May 2021 - 11 Apr 2024 |
| Entity | D & G Watkins Trustee Limited Shareholder NZBN: 9429049203530 Company Number: 8175634 |
Hauraki Auckland 0622 New Zealand |
06 May 2021 - 11 Apr 2024 |
| Entity | Chris Watkins Trustee Limited Shareholder NZBN: 9429049442335 Company Number: 8199594 |
Hauraki Auckland 0622 New Zealand |
16 Aug 2022 - 11 Apr 2024 |
| Other | Trott Family Trust | 06 May 2021 - 06 May 2021 | |
| Other | D & G Family Trust | 06 May 2021 - 06 May 2021 | |
| Individual | Watkins, Kevin |
Rothesay Bay Auckland 0630 New Zealand |
01 Sep 2015 - 24 Feb 2021 |
Daniel Watkins - Director
Appointment date: 02 Dec 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 28 Feb 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 02 Dec 2014
Hamish Trott - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 03 Sep 2024
Address: Waiake, Auckland, 0630 New Zealand
Address used since 18 Sep 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Dec 2014
Lachlan Mcpherson And Friends Limited
101 Wairau Road
Eca Properties Limited
101 Wairau Road
Tinopai Limited
101 Wairau Road
Zane & Z Co Limited
95b Wairau Road
Trevor Writes Code Limited
101 Wairau Road
Convergence Limited
101 Wairau Road
Bright Media Limited
Flat 1, 15 Woodall Place
Faith Production Limited
6 Target Court
Hotshot Media Limited
6/23b View Road
Media Write (pacific) Limited
4 Woodson Place
Pure Productions Limited
2b Target Court
Real Pictures Studios Limited
Flat 3, 10 Colway Place