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 11 Apr 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).
Previous address
Address: 195 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 01 Mar 2017 to 18 Sep 2017
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Entity (NZ Limited Company) | Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 |
Newmarket Auckland 1023 New Zealand |
23 Mar 2017 - |
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 |
23 Mar 2017 - |
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 |
23 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | David Anthony Trueman |
Karaka Bays Wellington 6022 New Zealand |
01 Mar 2017 - 23 Mar 2017 |
Individual | Trueman, David Anthony |
Karaka Bays Wellington 6022 New Zealand |
01 Mar 2017 - 23 Mar 2017 |
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
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
Aotearoa Wine Innovations Limited
247 Cameron Road
Clm Trustees (darling Investments) Limited
Level 3
Clm Trustees (darling Property) Limited
Level 3
Darling Group Holdings Limited
247 Cameron Road
Genera Holdings Limited
247 Cameron Road
Mni Holdings Limited
247 Cameron Road