Rfl Earthworks Nz Limited, a registered company, was registered on 17 May 2016. 9429042344223 is the NZ business identifier it was issued. "Earthmoving services" (business classification E321230) is how the company is classified. The company has been managed by 5 directors: Simon James Henderson - an active director whose contract started on 17 May 2016,
Greg Antony Anderson - an active director whose contract started on 13 May 2022,
Richard Dayle Sutherland - an inactive director whose contract started on 17 May 2016 and was terminated on 12 May 2022,
Douglas Lindsay Morton - an inactive director whose contract started on 17 May 2016 and was terminated on 01 Aug 2019,
Aaron John Craig - an inactive director whose contract started on 17 May 2016 and was terminated on 23 May 2018.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 6Th Floor, Tsb Bank Tower, 1-19 Fitzherbert Avenue, Palmerston North, 4440 (category: physical, service).
Rfl Earthworks Nz Limited had been using 44 Ihakara Street, Paraparaumu as their physical address up until 11 Jul 2018.
A single entity controls all company shares (exactly 195 shares) - Reliable Foundations Holdings Limited - located at 4440, City, Christchurch.
Previous address
Address: 44 Ihakara Street, Paraparaumu, 5032 New Zealand
Physical & registered address used from 17 May 2016 to 11 Jul 2018
Basic Financial info
Total number of Shares: 195
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 195 | |||
Entity (NZ Limited Company) | Reliable Foundations Holdings Limited Shareholder NZBN: 9429050311156 |
City Christchurch 8013 New Zealand |
13 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lockhart, Samantha Jane |
Unit 8, 16-20 Alpito Place Auckland 2120 New Zealand |
28 May 2018 - 13 May 2022 |
Individual | Wells, Linda Joy |
Pukekohe Pukekohe 2120 New Zealand |
17 May 2016 - 12 Nov 2021 |
Individual | Walker, Michael Gary |
Unit 8, 16-20 Alpito Place Auckland 2120 New Zealand |
28 May 2018 - 13 May 2022 |
Entity | Mcgt Investments Limited Shareholder NZBN: 9429042107620 Company Number: 5863274 |
Christchurch Null 8011 New Zealand |
03 Jun 2016 - 13 May 2022 |
Entity | Glendinnings Trustee Company Limited Shareholder NZBN: 9429033384375 Company Number: 1944344 |
12 Nov 2021 - 13 May 2022 | |
Individual | Greenman, Anna Belinda |
Unit 8, 16-20 Alpito Place Auckland 2120 New Zealand |
28 May 2018 - 13 May 2022 |
Entity | Rfl Earthworks Nz Limited Shareholder NZBN: 9429042344223 Company Number: 5992767 |
12 Aug 2019 - 25 Jun 2020 | |
Individual | Morton, Sophie Georgina |
Clarkville Kaiapoi 7692 New Zealand |
17 May 2016 - 12 Aug 2019 |
Individual | Sutherland, Richard Dayle |
Rd 2 Kaiapoi 7692 New Zealand |
17 May 2016 - 03 Jun 2016 |
Individual | Mullen, Tama Edward |
Unit 8, 16-20 Alpito Place Auckland 2120 New Zealand |
28 May 2018 - 13 May 2022 |
Director | Henderson, Simon James |
Rd 4 Pukekohe 2679 New Zealand |
17 May 2016 - 13 May 2022 |
Director | Henderson, Simon James |
Karaka Papakura 2580 New Zealand |
17 May 2016 - 13 May 2022 |
Director | Henderson, Simon James |
Rd 4 Pukekohe 2679 New Zealand |
17 May 2016 - 13 May 2022 |
Director | Henderson, Simon James |
Rd 4 Pukekohe 2679 New Zealand |
17 May 2016 - 13 May 2022 |
Individual | Sutherland, Richard Dayle |
Rd 2 Kaiapoi 7692 New Zealand |
30 May 2019 - 13 May 2022 |
Entity | Mcgt Investments Limited Shareholder NZBN: 9429042107620 Company Number: 5863274 |
Christchurch Null 8011 New Zealand |
03 Jun 2016 - 13 May 2022 |
Entity | Mcgt Investments Limited Shareholder NZBN: 9429042107620 Company Number: 5863274 |
Christchurch Null 8011 New Zealand |
03 Jun 2016 - 13 May 2022 |
Entity | Glendinnings Trustee Company Limited Shareholder NZBN: 9429033384375 Company Number: 1944344 |
6th Floor, Tsb Bank Tower 1-25 Fitzherbert Ave, Palmerston North New Zealand |
12 Nov 2021 - 13 May 2022 |
Individual | Henderson, Carolyn Ann |
Rd 4 Pukekohe 2679 New Zealand |
17 May 2016 - 13 May 2022 |
Individual | Henderson, Carolyn Ann |
Karaka Papakura 2580 New Zealand |
17 May 2016 - 13 May 2022 |
Individual | Henderson, Carolyn Ann |
Rd 4 Pukekohe 2679 New Zealand |
17 May 2016 - 13 May 2022 |
Individual | Henderson, Carolyn Ann |
Rd 4 Pukekohe 2679 New Zealand |
17 May 2016 - 13 May 2022 |
Individual | Craig, Vicki Leanne |
Rd 1 Bulls 4894 New Zealand |
17 May 2016 - 28 May 2018 |
Individual | Wells, Linda Joy |
Pukekohe Pukekohe 2120 New Zealand |
17 May 2016 - 12 Nov 2021 |
Individual | Craig, Jason Stewart |
Rd 1 Bulls 4894 New Zealand |
17 May 2016 - 28 May 2018 |
Director | Richard Dayle Sutherland |
Rd 2 Kaiapoi 7692 New Zealand |
17 May 2016 - 03 Jun 2016 |
Individual | Morton, Douglas Lindsay |
Clarkville Kaiapoi 7692 New Zealand |
17 May 2016 - 12 Aug 2019 |
Individual | Craig, Jennifer |
Otaihanga Paraparaumu 5032 New Zealand |
17 May 2016 - 28 May 2018 |
Entity | Rfl Earthworks Nz Limited Shareholder NZBN: 9429042344223 Company Number: 5992767 |
1-19 Fitzherbert Avenue Palmerston North 4440 New Zealand |
12 Aug 2019 - 25 Jun 2020 |
Individual | Sutherland, Hannah Jane |
Rd 2 Kaiapoi 7692 New Zealand |
17 May 2016 - 03 Jun 2016 |
Individual | Craig, Aaron John |
Otaihanga Paraparaumu 5032 New Zealand |
17 May 2016 - 28 May 2018 |
Simon James Henderson - Director
Appointment date: 17 May 2016
Address: Bardon, Brisbane, 4065 Australia
Address used since 10 May 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 Aug 2018
Address: Karaka, Papakura, 2580 New Zealand
Address used since 21 Oct 2016
Greg Antony Anderson - Director
Appointment date: 13 May 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 May 2022
Richard Dayle Sutherland - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 12 May 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 17 May 2016
Douglas Lindsay Morton - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 01 Aug 2019
Address: Clarkville, Kaiapoi, 7692 New Zealand
Address used since 17 May 2016
Aaron John Craig - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 23 May 2018
Address: Otaihanga, Paraparaumu, 5032 New Zealand
Address used since 17 May 2016
Appliance Rescue Limited
44 Ihakara Street
Kapiti Coast Life Limited
44 Ihakara Street
Finman Services Kapiti Limited
44 Ihakara Street
Beachside Properties Limited
44 Ihakara Street
Rayas Holdings Limited
44 Ihakara Street
Colbee Group Limited
44 Ihakara Street
Didyabringabeer Limited
Level 1
Final Trim Mini Earthworks & Drainage Limited
Level 1
O'rorke Contracting Limited
10 Campbell Avenue
Pirate Contracting Limited
70 Rata Road
Structural Building Specialists Limited
28 Leinster Avenue
Waikanae Bulk Haulage Limited
Level 1