Shortcuts

Rmf Holdings Limited

Type: NZ Limited Company (Ltd)
9429045987694
NZBN
6248271
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
247 Cameron Road
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 18 Sep 2017

Rmf Holdings Limited was registered on 01 Mar 2017 and issued a New Zealand Business Number of 9429045987694. The registered LTD company has been run by 9 directors: Allan Rhys Mcfall - an active director whose contract started on 03 Mar 2017,
Barry Spence Harris - an active director whose contract started on 03 Mar 2017,
Leigh Anne Taylor - an active director whose contract started on 04 Jan 2021,
Jessica Milich - an active director whose contract started on 17 Jul 2023,
Haley Ada Mahoney - an inactive director whose contract started on 05 Jul 2017 and was terminated on 17 Jul 2023.
According to BizDb's data (last updated on 02 Mar 2024), this company uses 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (category: registered, physical).
Up to 18 Sep 2017, Rmf Holdings Limited had been using 195 Lambton Quay, Wellington Central, Wellington as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 4900 shares are held by 1 entity, namely:
Bp Oil New Zealand Limited (an entity) located at Newmarket, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 38.61% shares (exactly 3861 shares) and includes
Allan Rhys Mcfall and John Joseph O'shea (As Trustees Of The A R Mcfall Trust) - located at Mount Maunganui, Mount Maunganui.
The next share allocation (1239 shares, 12.39%) belongs to 1 entity, namely:
Allan Rhys Mcfall, Karen Sophia Anderson and John Joseph O'shea (As Trustees Of The Mcfall Anderson Family Trust), located at Mount Maunganui, Mount Maunganui (an other). Rmf Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Previous address

Address: 195 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 01 Mar 2017 to 18 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Entity (NZ Limited Company) Bp Oil New Zealand Limited
Shareholder NZBN: 9429040962658
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 3861
Other (Other) Allan Rhys Mcfall And John Joseph O'shea (as Trustees Of The A R Mcfall Trust) Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 1239
Other (Other) Allan Rhys Mcfall, Karen Sophia Anderson And John Joseph O'shea (as Trustees Of The Mcfall Anderson Family Trust) Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director David Anthony Trueman Karaka Bays
Wellington
6022
New Zealand
Individual Trueman, David Anthony Karaka Bays
Wellington
6022
New Zealand
Directors

Allan Rhys Mcfall - Director

Appointment date: 03 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Jan 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 03 Mar 2017


Barry Spence Harris - Director

Appointment date: 03 Mar 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 03 Mar 2017


Leigh Anne Taylor - Director

Appointment date: 04 Jan 2021

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 04 Jan 2021


Jessica Milich - Director

Appointment date: 17 Jul 2023

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 17 Jul 2023


Haley Ada Mahoney - Director (Inactive)

Appointment date: 05 Jul 2017

Termination date: 17 Jul 2023

Address: Hampton, Victoria, 3188 Australia

Address used since 05 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Jul 2017


Deborah Carolyn Boffa - Director (Inactive)

Appointment date: 05 Jul 2017

Termination date: 04 Feb 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jul 2017


Matthew Howard Elliott - Director (Inactive)

Appointment date: 03 Mar 2017

Termination date: 05 Jul 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Mar 2017


Anna Louise Mckenzie Hawea - Director (Inactive)

Appointment date: 03 Mar 2017

Termination date: 05 Jul 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2017


David Anthony Trueman - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 03 Mar 2017

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 01 Mar 2017

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road