deListed Australia
 
SEARCH LISTED OR DELISTED COMPANY
Any AUS or NZ company

Browse Australian delisted companies

0-9 A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

Browse terminated Australian managed funds

0-9 A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
SEARCH PRIVATE COMPANY
SEARCH FUNDS

Find any Australian or New Zealand company or fund (dead or alive) by using SEARCH above or go directly to the site:

RMG LIMITED (ASX.RMG)

ASX, Legal & CGT Status

SHARE PRICES

(updated at weekends)
Former (or subsequent) names
CompanyFROMTO
RMG LIMITED22/06/2000
FRONTIER PETROLEUM LIMITED16/06/200022/06/2000
FRONTIER PETROLEUM NL16/06/2000
Shareholder links
Our website ranking of RMG: rating 5
(5 out of 5)
COMPANY WEBSITE:

 

REGISTRY:
Computershare Perth
Level 17, 221 St Georges Terrace, Perth WA 6000
Tel : +61 (0)3 9415 4000 or 1300 850 505 (within Australia)
Fax : +61 3 9473 2500
RegistryWebsite RegistryEmail

Company details
ISIN: AU000000RMG9
Address: Suite 14, Level 2, 23 Railway Road, Subiaco WA 6008Suite 5, Level 1, 12‐20 Railway Road, Subiaco WA 6008
Tel:  +61 8 9388 6020 Fax: +61 8 9388 6020

Date first listed: 11/04/1996

Sector: Materials
Industry Group: XMJ
Activities: Receivables management and general services industry

Shareholders in this company should consider crystallising a capital loss in 2023/24 by selling their shares. This process is now much easier and quicker. It can be achieved online by entering transaction details here. While, this usually makes good economic sense we recommend you seek professional advice before buying or selling securities, your accountant is probably the best person.

01/08/2023

delisted by ASX under Listing Rule 17.12

18/10/2021

we understand this company failed and ASX removed the company from listing because its securities have been suspended from quotation for a continuous period of two years

18/10/2021

The company lodges its Quarterly Activities and Cashflow Report.

30/07/2021

The voluntary escrow applicable to 15,900,000 fully paid ordinary RMG shares expires on 14 July 2021 (such voluntary escrow having been extended to accommodate the five business days' notice of the expiration of escrow as required under the ASX Listing Rules). These 15,900,000 shares will no longer be subject to voluntary escrow from 15 July 2021, being the next trading day after the lapse of the voluntary escrow period. These shares are already quoted on the ASX.

07/07/2021

The voluntary escrow applicable to 54,100,000 fully paid ordinary RMG shares expires on 5 June 2021. These 54,100,000 shares will no longer be subject to voluntary escrow from 7 June 2021, being the next trading day after the lapse of the voluntary escrow period. These shares are already quoted on the ASX.

28/05/2021

The company releases an Appendix 2A.

21/05/2021

The company lodges its Quarterly Activities and Cashflow Report.

30/04/2021

The company lodges its Quarterly Activities and Cashflow Report.

29/01/2021

The company releases an Appendix 2A.

20/01/2021

The company lodges its Half Yearly Report and Accounts.

16/12/2020

The company lodges its Quarterly Activities and Cashflow Report.

30/10/2020

The company is relying on the ASIC Corporations (Extended Reporting and Lodgement Deadlines "“ Listed Entities) Instrument 2020/451 to extend the lodgement date of its audited annual accounts and the other documents required to be lodged with ASIC under section 319 of the Corporations Act (2001) Cth; and the company will immediately make a further announcement to the market if there is a material difference between its unaudited annual accounts and its audited annual accounts.

30/09/2020

The voluntary escrow applicable to 15,000,000 fully paid ordinary RMG shares expires on 12 August 2020. These 15,000,000 shares will no longer be subject to voluntary escrow from 13 August 2020, being the next trading day after the lapse of the voluntary escrow period. These shares are already quoted on the ASX.

04/08/2020

The company lodges its Quarterly Activities and Cashflow Report.

30/07/2020

The company has entered into loan deeds with three non-related party investors to receive a total of $500,000 by way of loans. Funds will be used towardsd the company's general working capital purposes.

09/07/2020

The company releases an Appendix 2A.

08/07/2020

The voluntary escrow applicable to 84,800,000 fully paid ordinary RMG shares expires on 2 July 2020. These 84,800,000 shares will be no longer be subject to voluntary escrow from 3 July 2020, being the next trading day after the lapse of the voluntary escrow period.

24/06/2020

The company releases its Amended Constitution.

10/06/2020

The company releases an Appendix 2A.

10/06/2020

The company releases the Results of Meeting.

27/05/2020

The company lodges its Quarterly Activities and Cashflow Report.

30/04/2020

Notice is given that the 2019 Annual General Meeting of RMG Limited will be held at Level 20 350 Queen Street Melbourne VIC 3000 on 27 May 2020 at 3pm (AEST).

24/04/2020

The company releases its Appendix 4G.

04/02/2020

The company lodges its Annual Report to shareholders.

04/02/2020

The company lodges its Quarterly Activities and Cashflow Report.

31/01/2020

The company lodges its Quarterly Activities and Cashflow Report.

30/10/2019

The company's securities will be suspended from Official Quotation in accordance with Listing Rule 17.5 from the commencement of trading today, 1 October 2019, following failure to lodge the relevant periodic report by the due date.

01/10/2019

The securities of RMG Limited will be reinstated to Official Quotation as from the commencement of trading on Friday, 29 March 2019 following lodgement of its Half Year Financial Report for the half year ended 31 December 2018.

28/03/2019

The company lodges its Half Year Financial Report - 31 December 2018.

28/03/2019

The company has raised A$200,000 by the issue of 13,333,333 fully paid ordinary sharesin the Company to a sophisticated and overseas investor at $0.015 per share. Funds raised will be applied towards the Company's working capital. The placement consists of 13,333,333 Shares using the Company's existing ASX Listing Rule 7.1A capacity. The Shares were issued at 57.89% premium to the 15-day VWAP of the Company's shares for the 15-day period including and up to 15 March 2019, which was $0.0095. As trading in the Company's Shares have been suspended for more than a total of 5 days during the last 12 months, the Shares issued under the placement are not freely tradeable. As such, the investor has agreed to voluntary escrow of the Shares for the period from issue until the earlier of 12 months from issue or lodgement of a disclosure document which cleanses the securities for secondary trading purposes. The company also received a further commitment of A$500,000 from another sophisticated and overseas investor to subscribe for 33,333,333 Shares at $0.015 each. The company also intends to put in place similar voluntary escrow restrictions with this investor.

27/03/2019

The securities of the company will be suspended from Official Quotation in accordance with Listing Rule 17.5 from the commencement of trading today, 18 March 2019, following failure to lodge the relevant periodic report by the due date.

18/03/2019

we understand that on or about this date the company consolidated its shares 1 for 33

10/09/2014

Class Action - Maurice Blackburn Cashman is not going to proceed with a claim against the former directors of the company

20/02/2007

shares reinstated to quotation

26/05/2006

directors advise that 270,000,000 shares and 40,000,000 unlisted options, pursuant to Prospectus, have been allotted

19/05/2006

the prospectus for the offers to the Investment Group has closed fully subscribed

18/05/2006

lodges a prospectus for an offer of 1. 120,000,000 Shares to the Investment Group and third parties nominated by the Investment Group at an issue price of 0.25 cents per Share to raise $300,000, (Investment Group Offer) 2. 150,000,000 Shares to the Investment Group and third parties nominated by the Investment Group at an issue price of 1 cent per Share to raise $1,500,000 (General Offer). 3. 40,000,000 Options, each to acquire one Share, at an issue price of 0.0025 cents to raise $1,000 and an exercise price of 1 cent each on or before 31 December 2008 to the Investment Group and third parties nominated by the Investment Group (Option Offer)

04/05/2006

the Deed of Company Arrangement has been wholly effectuated and the company is removed from external administration - the company will now proceed with the recapitalisation as approved by shareholders on 22 March 2006

01/05/2006

the Company advises that the registered office and principal place of business has been changed to: Level 1, 33 Ord Street West Perth WA 6005 Telephone: +61 8 9420 9300 Facsimile: +61 8 9481 2690

01/05/2006

company advises that Hugh Warner has resigned as a director - Paul Hearne has been appointed as a non-executive director, effective immediately

04/04/2006

releases a new constitution

30/03/2006

the consolidation of capital on the basis of 1 for 70 is effective today

23/03/2006

at the meeting of shareholders today the resolutions contained in the Notice of General Meeting were approved on a show of hands

22/03/2006

Class Action - there are no developments but apparently a litigation funder is showing interest in funding the case - we should know more in about 6 weeks

28/02/2006

provides notice of a General Meeting to be held on Wednesday, 22 March 2006 at 10.00am at PPB, Level 10, 90 Collins Street Melbourne Victoria 3000 - the main purpose of the meeting is to consider proposals for the recapitalisation of the company

21/02/2006

the company confirms it has executed a varied Deed of Company Arrangement with Ascent Capital Pty Ltd - a meeting will be held on 22 March 2006 to consider proposals for the recapitalisation of the Company which should lead to the reinstatement of its securities to quotation on ASX

17/02/2006

we understand Ascent Capital has made a recapitalisation proposal

16/02/2006

Class Action - we understand there are issues still to be resolved before this action proceeds

29/10/2005

Class Action - Maurice Blackburn Cashman has approached IMF Australia (the litigation funder) on behalf of clients and it is currently considering whether to fund the action - we understand there are about $6m in claims

12/07/2005

we are informed that Australian Receivables Ltd has announced that it purchased RMG Ltd on 7th June - if that is the case it is astonishing that the appointed administrators Wayne Benton and Rod Slattery of PPB have failed to inform shareholders or the market - this company (even if it is now only a shell) is after all still listed

16/06/2005

Class Action - we understand Maurice Blackburn Cashman (MBC) is currently investigating a shareholder class action on behalf of shareholders in RMG Limited - MBC believe there may be grounds for arguing that RMG and its directors have engaged in misleading and deceptive conduct in issuing the February prospectus and in making the various profit forecasts and/or have failed to comply with their obligations of continuous disclosure - shareholders who may be interested in a potential class action should email MBC on rmgclassaction@mbc.aus.net to provide their name, address and telephone contact details, or telephone Liz O'Doherty on (03) 9605 2797 to provide the same

05/05/2005

shares suspended from quotation following the appointment of voluntary administrators

29/04/2005

following acknowledgement that its plans for the rationalisation of costs and major productivity improvements had failed, the directors of the company place it in Voluntary Administration - Wayne Benton and Rod Slattery of PPB are appointed as administrators - this obviously never augurs well for shareholders but it is too early to speculate on the outcomes - (debts owed to several secured and unsecured financiers, most of whom are private, amount to $21 million of which $17.5 million related to purchased books)

28/04/2005

name changed from Frontier Petroleum Limited

22/06/2000

 

Click here for free access to this company's:
ASX, Legal & CGT Status

Your comments

Please read our Terms before viewing comments.

 

Company Updates
Post your comments here
Please read our Terms before posting comments.
OMISSIONS
    You can post a comment here about this company

    Please click in the "I'm not a robot" box. If an image appears, enter the word/figures you see in the image.

    loading Posting your comments. Please wait...

    Directors' on-market share transactions (last 5)

     

    Click here for the last 20 transactions all companies

    Directors & Executives (current)
    NAMETITLEDATE OF APPT
    Kinpo YuNon Exec Chairman13/09/2016
    Zhen WangDirector27/05/2021
    Shanyin LiuDirector27/05/2021
    Zhen WangCompany Secretary

    Date of first appointment, title may have changed.

    SPECIAL NOTE: During May 2024 we are working to remove duplications in the Company Secretary role.

    Directors & Executives (former)
    NAMETITLEDATE OF APPOINTMENTDATE OF RESIGNATION
    Liang LiDirector21/12/201826/05/2021
    Ken PoonDirector21/12/201826/05/2021
    Robert KirtlanNon Exec Director29/04/201130/06/2019
    John ZeeExecutive Director19/01/201705/04/2019
    John ChenNon Exec Director13/09/201612/09/2017
    Chris DaiExecutive Director, CEO13/09/201622/11/2016
    Michael GriffithsNon Exec Director06/06/201313/09/2016
    Rhett BransNon Exec Director19/01/201513/09/2016
    Peter RolleyExecutive Director20/04/201219/01/2015
    Steven ChadwickNon Exec Director29/04/201106/06/2013
    Mark StevensonNon Exec Director28/09/200706/06/2013

    Date of first appointment, title may have changed.