General information

R F Data Systems Limited

Type: NZ Limited Company (Ltd)
9429037641153
New Zealand Business Number
949315
Company Number
Registered
Company Status
F349420 - "electrical Equipment, Industrial, Wholesaling Nec"
Industry classification codes with description

R F Data Systems Limited (issued a business number of 9429037641153) was started on 05 Mar 1999. 5 addresess are currently in use by the company: 5C Target Court, Wairau Valley, Auckland, 0627 (type: registered, physical). 5C Target Road, Glenfield, Auckland had been their registered address, up to 05 Aug 2020. R F Data Systems Limited used other names, namely: Electronic Id Tag Systems Limited from 05 Mar 1999 to 10 Jul 2006. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Briggs, Malcolm (an individual) located at Tuakau, Tuakau postcode 2121. When considering the second group, a total of 1 shareholder holds 85% of all shares (exactly 85 shares); it includes
Williamson, Richard James (an individual) - located at Sunnynook, Auckland. The next group of shareholders, share allotment (5 shares, 5%) belongs to 1 entity, namely:
Williamson, Robert James, located at Murrays Bay, Auckland (an individual). ""Electrical equipment, industrial, wholesaling nec"" (business classification F349420) is the classification the Australian Bureau of Statistics issued to R F Data Systems Limited. Our database was updated on 16 Apr 2024.

Current address Type Used since
5c Target Court, Wairau Valley, Auckland, 0627 Delivery & office 05 May 2020
Po Box 65255, Mairangi Bay, Auckland, 0754 Postal 05 May 2020
5c Target Court, Wairau Valley, Auckland, 0627 Registered & physical & service 05 Aug 2020
Contact info
64 9 4431319
Phone (Phone)
64 21 904118
Phone (Phone)
bobw@rfdsl.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.rfdsl.co.nz
Website
Directors
Name and Address Role Period
Robert James Williamson
Murrays Bay, Auckland, 0630
Address used since 28 Jun 2009
Director 05 Mar 1999 - current
Richard James Williamson
Sunnynook, North Shore City, 0620
Address used since 24 Jun 2010
Director 30 Mar 2005 - current
Gillian Ellen Williamson
Hatfields Beach, Hibiscus Coast, Auckland,
Address used since 05 Mar 1999
Director 05 Mar 1999 - 30 Mar 2005
Addresses
Principal place of activity
5c Target Court , Wairau Valley , Auckland , 0627
Previous address Type Period
5c Target Road, Glenfield, Auckland Registered 13 Apr 2000 - 05 Aug 2020
5c Target Road, Glenfield, Auckland Registered 12 Apr 2000 - 13 Apr 2000
5c Target Road, Glenfield, Auckland Physical 05 Mar 1999 - 05 Aug 2020
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Briggs, Malcolm
Individual
Tuakau
Tuakau
2121
02 Jun 2023 - current
Shares Allocation #2 Number of Shares: 85
Shareholder Name Address Period
Williamson, Richard James
Individual
Sunnynook
Auckland
0620
05 Mar 1999 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Williamson, Robert James
Individual
Murrays Bay
Auckland
05 Mar 1999 - current

Historic shareholders

Shareholder Name Address Period
Williamson, John Leslie
Individual
Glenfield
Auckland
05 Mar 1999 - 30 May 2005
Williamson, Gillian Ellen
Individual
Hatfields Beach
Hibiscus Coast, Auckland
05 Mar 1999 - 30 May 2005
Location
Companies nearby
Mar Automotive Limited
F/8b Target Road
Ever Architecture Limited
29 Finn Place
Dance Inc Limited
104 Caribbean Drive
Shl Limited
Flat 6, 8a Target Road
Sri Sai Foods Limited
21 Finn Place
Cool Reflections Limited
49 Sunset Road
Similar companies
Power Products Direct Limited
6 Parkway Drive
Mechtronics Limited
11 Rosemary Avenue
Onesoar (new Zealand) Industrial Co Limited
71 Clyde Road
Rcs Electronics Limited
113 Glenmore Road
Fredon Air NZ Limited
Level 1, 5 Crummer Road, Grey Lynn
Rase Electrical Wholesale Limited
Level 1, 46 Stanley Street