4Rf Limited, a registered company, was registered on 02 Apr 2012. 9429030722170 is the number it was issued. This company has been run by 7 directors: Yoav Hineman - an active director whose contract began on 31 Jul 2012,
Eli Blatt - an active director whose contract began on 31 Jul 2012,
Ian Howard Troughton - an active director whose contract began on 27 Feb 2013,
Peter Reginald Williams - an inactive director whose contract began on 02 Apr 2012 and was terminated on 31 Jul 2012,
John Stewart Cameron Yaldwyn - an inactive director whose contract began on 02 Apr 2012 and was terminated on 31 Jul 2012.
Last updated on 13 Mar 2024, 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 total of 30369505 shares are allocated to 3 shareholders (3 groups). The first group consists of 4698593 shares (15.47%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 22783 shares (0.08%). Lastly we have the 3rd share allocation (25648129 shares 84.45%) made up of 1 entity.
Previous address
Address #1: 26c Glover Street, Ngauranga, Wellington, 6035 New Zealand
Physical & registered address used from 02 Apr 2012 to 18 Aug 2021
Basic Financial info
Total number of Shares: 30369505
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4698593 | |||
Entity (NZ Limited Company) | 4rf Trustee Limited Shareholder NZBN: 9429030362987 |
Petone Lower Hutt 5012 New Zealand |
04 Apr 2013 - |
Shares Allocation #2 Number of Shares: 22783 | |||
Entity (NZ Limited Company) | 4rf Limited Shareholder NZBN: 9429030722170 |
Petone Lower Hutt 5012 New Zealand |
28 Apr 2017 - |
Shares Allocation #3 Number of Shares: 25648129 | |||
Other (Other) | 4rf Holdings Ltd |
Walker House, 87 Mary Street George Town, Grand Cayman KY1-9005 Cayman Islands |
31 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 4rf Limited Shareholder NZBN: 9429030722170 Company Number: 3768298 |
22 Oct 2015 - 23 Dec 2016 | |
Entity | 4rf Limited Shareholder NZBN: 9429030722170 Company Number: 3768298 |
15 Oct 2013 - 05 Aug 2014 | |
Entity | 4rf Communications Limited Shareholder NZBN: 9429037716752 Company Number: 934611 |
02 Apr 2012 - 31 Jul 2012 | |
Entity | 4rf Communications Limited Shareholder NZBN: 9429037716752 Company Number: 934611 |
02 Apr 2012 - 31 Jul 2012 | |
Entity | 4rf Limited Shareholder NZBN: 9429030722170 Company Number: 3768298 |
15 Oct 2013 - 05 Aug 2014 | |
Entity | 4rf Limited Shareholder NZBN: 9429030722170 Company Number: 3768298 |
22 Oct 2015 - 23 Dec 2016 |
Ultimate Holding Company
Yoav Hineman - Director
Appointment date: 31 Jul 2012
Address: Park Afek, Rosh Haayin, Israel
Address used since 31 Jul 2012
Address: Kfar Saba, Israel
Address used since 11 Dec 2018
Eli Blatt - Director
Appointment date: 31 Jul 2012
Address: Even Yehuda, Israel
Address used since 11 Dec 2018
Address: Park Afek, Rosh Haayin, Israel
Address used since 31 Jul 2012
Ian Howard Troughton - Director
Appointment date: 27 Feb 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 27 Feb 2013
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
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
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
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
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,