General information

Rpf Investments Limited

Type: NZ Limited Company (Ltd)
9429036940325
New Zealand Business Number
1130752
Company Number
Registered
Company Status

Rpf Investments Limited (issued an NZ business identifier of 9429036940325) was started on 05 Apr 2001. 4 addresses are currently in use by the company: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (type: registered, service). Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland had been their registered address, up until 16 Nov 2020. 1620000 shares are allotted to 16 shareholders who belong to 8 shareholder groups. The first group consists of 4 entities and holds 5000 shares (0.31 per cent of shares), namely:
Helsby, Grant Lawrence (an individual) located at Remuera, Auckland postcode 1050,
Ross, Lynley Gayle (an individual) located at Pakuranga, Manukau postcode 2010,
Pinfold, Mary Elizabeth (an individual) located at Kohimarama, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 24.69 per cent of all shares (400000 shares); it includes
Baillie, Bruce Allan (an individual) - located at Murrays Bay, North Shore City. Moving on to the next group of shareholders, share allotment (5000 shares, 0.31%) belongs to 3 entities, namely:
Pinfold, Graeme Ross, located at Kohimarama, Auckland (an individual),
Baillie, Lesley Christine, located at Murrays Bay, North Shore City (an individual),
Baillie, Bruce Allan, located at Murrays Bay, North Shore City (an individual). Our database was last updated on 25 Mar 2024.

Current address Type Used since
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 Registered & physical & service 16 Nov 2020
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 Registered & service 27 Oct 2023
Directors
Name and Address Role Period
Mark Jenkins
Herne Bay, Auckland, 1011
Address used since 30 Jun 2002
Director 30 Jun 2002 - current
Matthew Langley Carson
Remuera, Auckland 5,
Address used since 05 Apr 2001
Director 05 Apr 2001 - 30 Jun 2002
Addresses
Previous address Type Period
Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 Registered & physical 03 Nov 2020 - 16 Nov 2020
Level 2, 347 Parnell Road, Parnell, Auckland, 1052 Registered & physical 10 Feb 2015 - 03 Nov 2020
Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 Registered 21 Oct 2011 - 10 Feb 2015
Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0740 Registered 30 Sep 2011 - 21 Oct 2011
Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0740 Physical 30 Sep 2011 - 10 Feb 2015
Level 6, 51-53 Shortland Street, Auckland, 1010 Registered & physical 20 May 2011 - 30 Sep 2011
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 21 Jun 2010 - 20 May 2011
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Physical & registered 06 May 2008 - 21 Jun 2010
Whk Gosling Chapman, Level 6 Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 Physical & registered 04 Sep 2006 - 06 May 2008
C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland Registered & physical 20 Mar 2003 - 04 Sep 2006
59 Marine Parade, Herne Bay, Auckland Registered & physical 22 Jul 2002 - 20 Mar 2003
407 Remuera Road, Remuera, Auckland Physical & registered 05 Apr 2001 - 22 Jul 2002
Financial Data
Financial info
1620000
Total number of Shares
February
Annual return filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Helsby, Grant Lawrence
Individual
Remuera
Auckland
1050
05 Apr 2001 - current
Ross, Lynley Gayle
Individual
Pakuranga
Manukau
2010
05 Apr 2001 - current
Pinfold, Mary Elizabeth
Individual
Kohimarama
Auckland
1071
05 Apr 2001 - current
Pinfold, Graeme Ross
Individual
Kohimarama
Auckland
1071
05 Apr 2001 - current
Shares Allocation #2 Number of Shares: 400000
Shareholder Name Address Period
Baillie, Bruce Allan
Individual
Murrays Bay
North Shore City
0630
05 Apr 2001 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Pinfold, Graeme Ross
Individual
Kohimarama
Auckland
1071
05 Apr 2001 - current
Baillie, Lesley Christine
Individual
Murrays Bay
North Shore City
0630
05 Apr 2001 - current
Baillie, Bruce Allan
Individual
Murrays Bay
North Shore City
0630
05 Apr 2001 - current
Shares Allocation #4 Number of Shares: 5000
Shareholder Name Address Period
Hassall, Bruce Ronald
Individual
Remuera
Auckland
1050
05 Apr 2001 - current
Hill, Peter Ralph
Individual
Whareora
Whangarei
05 Apr 2001 - current
Shares Allocation #5 Number of Shares: 5000
Shareholder Name Address Period
Jenkins, Mark
Individual
Herne Bay
Auckland
1011
05 Apr 2001 - current
Jenkins, Margaret
Individual
Herne Bay
Auckland
1011
05 Apr 2001 - current
Fowler, Bruce
Individual
Browns Bay
North Shore City
0630
05 Apr 2001 - current
Shares Allocation #6 Number of Shares: 400000
Shareholder Name Address Period
Pinfold, Graeme Ross
Individual
Kohimarama
Auckland
1071
05 Apr 2001 - current
Shares Allocation #7 Number of Shares: 400000
Shareholder Name Address Period
Hassall, Bruce Ronald
Individual
Remuera
Auckland
1050
05 Apr 2001 - current
Shares Allocation #8 Number of Shares: 400000
Shareholder Name Address Period
Jenkins, Mark
Individual
Herne Bay
Auckland
1011
05 Apr 2001 - current

Historic shareholders

Shareholder Name Address Period
Hassall, Marita Irene Rodahl
Individual
Remuera
Auckland
1050
05 Apr 2001 - 23 Feb 2016
Location
Companies nearby
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