Shortcuts

Rpf Investments Limited

Type: NZ Limited Company (Ltd)
9429036940325
NZBN
1130752
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

Rpf Investments Limited, a registered company, was registered on 05 Apr 2001. 9429036940325 is the NZBN it was issued. This company has been managed by 2 directors: Mark Jenkins - an active director whose contract started on 30 Jun 2002,
Matthew Langley Carson - an inactive director whose contract started on 05 Apr 2001 and was terminated on 30 Jun 2002.
Updated on 04 May 2024, our database contains detailed information about 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (types include: registered, service).
Rpf Investments Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their registered address up until 16 Nov 2020.
A total of 1620000 shares are issued to 16 shareholders (8 groups). The first group is comprised of 5000 shares (0.31 per cent) held by 4 entities. There is also a second group which includes 1 shareholder in control of 400000 shares (24.69 per cent). Lastly there is the next share allotment (5000 shares 0.31 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Nov 2020 to 16 Nov 2020

Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 10 Feb 2015 to 03 Nov 2020

Address #3: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 21 Oct 2011 to 10 Feb 2015

Address #4: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand

Registered address used from 30 Sep 2011 to 21 Oct 2011

Address #5: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand

Physical address used from 30 Sep 2011 to 10 Feb 2015

Address #6: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2011 to 30 Sep 2011

Address #7: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 21 Jun 2010 to 20 May 2011

Address #8: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 06 May 2008 to 21 Jun 2010

Address #9: Whk Gosling Chapman, Level 6 Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 04 Sep 2006 to 06 May 2008

Address #10: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland

Registered & physical address used from 20 Mar 2003 to 04 Sep 2006

Address #11: 59 Marine Parade, Herne Bay, Auckland

Registered & physical address used from 22 Jul 2002 to 20 Mar 2003

Address #12: 407 Remuera Road, Remuera, Auckland

Physical & registered address used from 05 Apr 2001 to 22 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1620000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Helsby, Grant Lawrence Remuera
Auckland
1050
New Zealand
Individual Ross, Lynley Gayle Pakuranga
Manukau
2010
New Zealand
Individual Pinfold, Mary Elizabeth Kohimarama
Auckland
1071
New Zealand
Individual Pinfold, Graeme Ross Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 400000
Individual Baillie, Bruce Allan Murrays Bay
North Shore City
0630
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Pinfold, Graeme Ross Kohimarama
Auckland
1071
New Zealand
Individual Baillie, Lesley Christine Murrays Bay
North Shore City
0630
New Zealand
Individual Baillie, Bruce Allan Murrays Bay
North Shore City
0630
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Hassall, Bruce Ronald Remuera
Auckland
1050
New Zealand
Individual Hill, Peter Ralph Whareora
Whangarei

New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Jenkins, Mark Herne Bay
Auckland
1011
New Zealand
Individual Jenkins, Margaret Herne Bay
Auckland
1011
New Zealand
Individual Fowler, Bruce Browns Bay
North Shore City
0630
New Zealand
Shares Allocation #6 Number of Shares: 400000
Individual Pinfold, Graeme Ross Kohimarama
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 400000
Individual Hassall, Bruce Ronald Remuera
Auckland
1050
New Zealand
Shares Allocation #8 Number of Shares: 400000
Individual Jenkins, Mark Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hassall, Marita Irene Rodahl Remuera
Auckland
1050
New Zealand
Directors

Mark Jenkins - Director

Appointment date: 30 Jun 2002

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Jun 2002


Matthew Langley Carson - Director (Inactive)

Appointment date: 05 Apr 2001

Termination date: 30 Jun 2002

Address: Remuera, Auckland 5,

Address used since 05 Apr 2001

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace