Shortcuts

4rf Limited

Type: NZ Limited Company (Ltd)
9429030722170
NZBN
3768298
Company Number
Registered
Company Status
Current address
Minter Ellison Rudd Watts
Level 18
125 The Terrace, Wellington 6011
New Zealand
Other address (Address for Records) used since 27 Nov 2012
Minter Ellison Rudd Watts
Level 18
125 The Terrace, Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Aug 2021
85 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 18 Aug 2021

4Rf Limited, a registered company, was registered on 02 Apr 2012. 9429030722170 is the number it was issued. This company has been run by 10 directors: Erin B. - an active director whose contract began on 03 Jul 2024,
John Stewart Cameron Yaldwyn - an active director whose contract began on 11 Dec 2024,
Paul Armstrong - an inactive director whose contract began on 03 Jul 2024 and was terminated on 11 Dec 2024,
Eli Blatt - an inactive director whose contract began on 31 Jul 2012 and was terminated on 03 Jul 2024,
Yoav Hineman - an inactive director whose contract began on 31 Jul 2012 and was terminated on 03 Jul 2024.
Last updated on 27 May 2025, BizDb's data contains detailed information about 1 address: 85 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, physical).
4Rf Limited had been using 26C Glover Street, Ngauranga, Wellington as their physical address up to 18 Aug 2021.
A single entity owns all company shares (exactly 25648129 shares) - Aviat International Holdings Iii, Llc - located at 5012, Texas.

Addresses

Previous address

Address #1: 26c Glover Street, Ngauranga, Wellington, 6035 New Zealand

Physical & registered address used from 02 Apr 2012 to 18 Aug 2021

Financial Data

Basic Financial info

Total number of Shares: 25648129

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 13 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25648129
Other (Other) Aviat International Holdings Iii, Llc Texas
78728
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other 4rf Holdings Ltd Walker House, 87 Mary Street
George Town, Grand Cayman
KY1-9005
Cayman Islands
Entity 4rf Trustee Limited
Shareholder NZBN: 9429030362987
Company Number: 4257918
Petone
Lower Hutt
5012
New Zealand
Entity 4rf Limited
Shareholder NZBN: 9429030722170
Company Number: 3768298
Petone
Lower Hutt
5012
New Zealand
Entity 4rf Limited
Shareholder NZBN: 9429030722170
Company Number: 3768298
Entity 4rf Limited
Shareholder NZBN: 9429030722170
Company Number: 3768298
Entity 4rf Communications Limited
Shareholder NZBN: 9429037716752
Company Number: 934611
Entity 4rf Communications Limited
Shareholder NZBN: 9429037716752
Company Number: 934611
Entity 4rf Limited
Shareholder NZBN: 9429030722170
Company Number: 3768298
Entity 4rf Limited
Shareholder NZBN: 9429030722170
Company Number: 3768298

Ultimate Holding Company

21 Jul 1991
Effective Date
Fortissimo Capital 2 Management (gp) Ltd.
Name
Company
Type
514145481
Ultimate Holding Company Number
IL
Country of origin
Directors

Erin B. - Director

Appointment date: 03 Jul 2024


John Stewart Cameron Yaldwyn - Director

Appointment date: 11 Dec 2024

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 11 Dec 2024


Paul Armstrong - Director (Inactive)

Appointment date: 03 Jul 2024

Termination date: 11 Dec 2024

ASIC Name: Aviat Networks (australia) Pty Ltd

Address: Victoria, 3207 Australia

Address used since 03 Jul 2024


Eli Blatt - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 03 Jul 2024

Address: Even Yehuda, Israel

Address used since 11 Dec 2018

Address: Park Afek, Rosh Haayin, Israel

Address used since 31 Jul 2012


Yoav Hineman - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 03 Jul 2024

Address: Park Afek, Rosh Haayin, Israel

Address used since 31 Jul 2012

Address: Kfar Saba, Israel

Address used since 11 Dec 2018


Ian Howard Troughton - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 03 Jul 2024

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 27 Feb 2013


Ian Howard Troughton - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Jul 2012

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 Apr 2012


Peter Reginald Williams - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Jul 2012

Address: Prahan, Vic, 3181 Australia

Address used since 02 Apr 2012


Peter Troughton - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Jul 2012

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 02 Apr 2012


John Stewart Cameron Yaldwyn - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Jul 2012

Address: Waikanae, 5391 New Zealand

Address used since 02 Apr 2012

Nearby companies

Smartair Nz Limited
Unit D

Thomson Lewis & Co Limited
1 Glover Court

Prestige Ceilings & Linings Limited
12 Glover Street

Coastal Electronics Limited
Unit 9, 4 Glover Street

Global Tribe Trust
Unit 10 No 4 Glover Street

The Rock Church
Unit 10, 4 Glover Street,