Shortcuts

Rgf Staffing New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034675823
NZBN
1656204
Company Number
Registered
Company Status
Current address
C/- Duncan Cotterill, Level 1
Cpo Building, 12 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 29 Feb 2012
Level 8, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 08 Mar 2012
Level 1, Australis Nathan Building
37 Galway Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Jun 2022

Rgf Staffing New Zealand Limited, a registered company, was registered on 12 Jul 2005. 9429034675823 is the New Zealand Business Number it was issued. The company has been managed by 25 directors: Brent Andrew Leahy - an active director whose contract began on 26 Jul 2023,
Peter Noel Brown - an inactive director whose contract began on 27 Mar 2019 and was terminated on 28 Nov 2023,
Peter Stephen Acheson - an inactive director whose contract began on 04 Mar 2019 and was terminated on 26 Jul 2023,
Takashi N. - an inactive director whose contract began on 16 Apr 2015 and was terminated on 01 Jun 2022,
Rob Z. - an inactive director whose contract began on 24 Jan 2018 and was terminated on 01 Jun 2022.
Updated on 24 Feb 2024, our database contains detailed information about 4 addresses this company uses, namely: Level 2, Aon Centre, 29 Customs Street West, Auckland, 1010 (registered address),
Level 2, Aon Centre, 29 Customs Street West, Auckland, 1010 (service address),
Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1010 (other address),
Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1010 (records address) among others.
Rgf Staffing New Zealand Limited had been using Level 8, Anz Centre, 23-29 Albert Street, Auckland as their physical address until 08 Mar 2012.
Previous names for this company, as we identified at BizDb, included: from 20 Jul 2022 to 22 Jul 2022 they were named Rgf Staffing Apej Limited, from 12 Oct 2005 to 20 Jul 2022 they were named Ocg Consulting Limited and from 12 Jul 2005 to 12 Oct 2005 they were named New Ocg Limited.
One entity owns all company shares (exactly 23276148 shares) - Chandler Macleod Services Pty Limited - located at 1010, Sydney Nsw.

Addresses

Other active addresses

Address #4: Level 2, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & service address used from 13 Feb 2024

Previous address

Address #1: Level 8, Anz Centre, 23-29 Albert Street, Auckland New Zealand

Physical & registered address used from 12 Jul 2005 to 08 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 23276148

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 23276148
Other (Other) Chandler Macleod Services Pty Limited Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanna, Mary Christine Ponsonby
Auckland

New Zealand
Individual Edgar, Nicholas Anthony Alexander Devonport
Auckland
Individual Bryant, Lucinda Kate Valpy Herne Bay
Auckland

New Zealand
Entity Richmond Consulting Limited
Shareholder NZBN: 9429037157760
Company Number: 1061742
Individual Reeves, Michelle Angela Takapuna
Auckland

New Zealand
Individual Hamilton, Justin Dean Takapuna
Auckland

New Zealand
Individual Hanna, Rodney Jack Ponsonby
Auckland

New Zealand
Entity Hematlal Patel Limited
Shareholder NZBN: 9429038213670
Company Number: 831790
Individual Carmine, Vincent John Kohimarama
Auckland
Individual Marr, Hamish Alexander Onehunga
Auckland

New Zealand
Individual Johnston, Richard Anthony St Marys Bay
Auckland

New Zealand
Entity Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Individual Stobo, Craig Hamilton St Marys Bay
Auckland 1

New Zealand
Entity Kinrich Holdings Limited
Shareholder NZBN: 9429039185129
Company Number: 482694
Entity El Vacio Limited
Shareholder NZBN: 9429034763087
Company Number: 1635586
Individual Kuddus, Mohammed Muzzammil Remuera
Auckland
Individual Perry, Irena Astrid Kohimarama
Auckland
Individual Miller, Donna Marie Mt Albert
Auckland
Individual Stobo, Gillian Frances St Marys Bay
Auckland

New Zealand
Entity Careers & Contracts Limited
Shareholder NZBN: 9429035807308
Company Number: 1381001
Individual Irving, Judith Ponsonby
Auckland

New Zealand
Individual Perry, Darren Robert Kohimarama
Auckland
Individual Flatt, Paul David Ponsonby
Auckland
Entity Prl Limited
Shareholder NZBN: 9429035499589
Company Number: 1489906
Entity Chmc Consulting Limited
Shareholder NZBN: 9429036291625
Company Number: 1246486
Entity El Vacio Limited
Shareholder NZBN: 9429034763087
Company Number: 1635586
Individual Irving, Jennie Ponsonby
Auckland

New Zealand
Entity Careers & Contracts Limited
Shareholder NZBN: 9429035807308
Company Number: 1381001
Entity Kinrich Holdings Limited
Shareholder NZBN: 9429039185129
Company Number: 482694
Entity Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Individual Irving, David Ponsonby
Auckland

New Zealand
Entity Prl Limited
Shareholder NZBN: 9429035499589
Company Number: 1489906
Entity Richmond Consulting Limited
Shareholder NZBN: 9429037157760
Company Number: 1061742
Individual Slyfield, Alison Louise Takapuna
Auckland

New Zealand
Entity Chmc Consulting Limited
Shareholder NZBN: 9429036291625
Company Number: 1246486
Individual De Leeuw, Joanne Amy Parnell
Auckland

New Zealand
Individual Slyfield, Timothy James Takapuna
Auckland

New Zealand
Entity Hematlal Patel Limited
Shareholder NZBN: 9429038213670
Company Number: 831790

Ultimate Holding Company

21 Jul 1991
Effective Date
Recruit Holdings Co., Ltd
Name
Company
Type
160954281
Ultimate Holding Company Number
JP
Country of origin
Directors

Brent Andrew Leahy - Director

Appointment date: 26 Jul 2023

ASIC Name: Rgf Staffing Apej Pty Ltd

Address: Nunawading, Victoria, 3131 Australia

Address used since 26 Jul 2023


Peter Noel Brown - Director (Inactive)

Appointment date: 27 Mar 2019

Termination date: 28 Nov 2023

ASIC Name: Chandler Macleod Group Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Lindfield, New South Wales, 2070 Australia

Address used since 27 Mar 2019

Address: Sydney, New South Wales, Australia


Peter Stephen Acheson - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 26 Jul 2023

ASIC Name: Peoplebank Australia Ltd

Address: Hampton, Victoria, 3188 Australia

Address used since 04 Mar 2019

Address: Sydney, New South Wales, 2000 Australia

Address: North Sydney, New South Wales, 2060 Australia

Address: Sydney, New South Wales, Australia


Takashi N. - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 01 Jun 2022

Address: New York, NY United States

Address used since 16 Apr 2015

Address: Austin, Texas, 78730 United States

Address used since 26 Jun 2018


Rob Z. - Director (Inactive)

Appointment date: 24 Jan 2018

Termination date: 01 Jun 2022


Jing Yang - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 27 Mar 2019

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 31 Oct 2018


Shinya Yamamoto - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 04 Mar 2019

ASIC Name: Chandler Macleod Group Limited

Address: Frenchs Forest, Sydney, NSW 2086 Australia

Address used since 27 Mar 2017

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia


Daman Mcdonald Patterson - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 15 Oct 2018

ASIC Name: Chandler Macleod Group Limited

Address: Sydney, NSW 2000 Australia

Address: Pymble, Sydney, NSW 2073 Australia

Address used since 27 Mar 2017

Address: Sydney, NSW 2000 Australia


Hitoshi M. - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 01 Jan 2018

Address: Pl # 406, Jacksonville, Florida, 32224 United States

Address used since 16 Apr 2015


Michelle Leanne Loader - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 27 Mar 2017

ASIC Name: Chandler Macleod Group Limited

Address: Port Melbourne, Melbourne, VIC 3207 Australia

Address used since 14 Jul 2015

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia


Gregory Joseph Coolahan - Director (Inactive)

Appointment date: 11 Sep 2015

Termination date: 27 Mar 2017

Address: Bentleigh East, Melbourne, VIC Australia

Address used since 11 Sep 2015


Morgan Henry Sloper - Director (Inactive)

Appointment date: 05 Sep 2014

Termination date: 11 Sep 2015

ASIC Name: Aurion Corporation Pty Ltd

Address: Freshwater, Sydney, NSW 2096 Australia

Address used since 05 Sep 2014

Address: Melbourne, VIC 3000 Australia

Address: Melbourne, VIC 3000 Australia


Cameron James Cooper Judson - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 14 Jul 2015

ASIC Name: Chandler Macleod Group Limited

Address: Pymble, Nsw 2073, Australia

Address used since 31 Jul 2012

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia


George Daniel Brooks - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 30 Jun 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Jul 2005


John Charles Plummer - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 16 May 2015

Address: West Pennant Hills Nsw 2125, Australia

Address used since 30 Nov 2007


Craig Hamilton Stobo - Director (Inactive)

Appointment date: 26 Oct 2005

Termination date: 30 Apr 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 24 May 2010


Owen James Wilson - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 05 Sep 2014

Address: Toorak, VIC 3142 Australia

Address used since 01 Aug 2013


Ian Richard Basser - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 31 Jul 2012

Address: Hawthorn Vic 3141, Australia,

Address used since 30 Nov 2007


Stephen John Smith - Director (Inactive)

Appointment date: 26 Oct 2005

Termination date: 30 Jun 2012

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 26 Oct 2005


Darpan Patel - Director (Inactive)

Appointment date: 16 Jan 2008

Termination date: 15 Dec 2008

Address: Hillsborough, Auckland,

Address used since 16 Jan 2008


Hematlal Patel - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 16 Jan 2008

Address: Hillsborough, Auckland,

Address used since 12 Jul 2005


Philip Alan Drury - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 30 Nov 2007

Address: Westmere, Auckland,

Address used since 12 Jul 2005


Deborah Mary Wilson - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 30 Nov 2007

Address: Cashmere Qld 4500, Australia,

Address used since 31 Jul 2007


Kenneth Frederick Edmondson - Director (Inactive)

Appointment date: 03 Aug 2006

Termination date: 31 Jul 2007

Address: Bayview Nsw 2104, Australia,

Address used since 03 Aug 2006


John Colvin - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 03 Aug 2006

Address: Waverton, Nsw 2060, Australia,

Address used since 12 Jul 2005

Nearby companies