Wimpex Limited (issued a business number of 9429000075213) was incorporated on 07 Apr 2008. 3 addresses are currently in use by the company: 3 Innovation Road, Islington, Christchurch, 8042 (type: registered, physical). 51 Edmonton Road, Hornby South, Christchurch had been their registered address, up to 19 Jun 2019. 600 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 600 shares (100% of shares), namely:
Vukovic, Vladan (an individual) located at Rd 1, Christchurch postcode 7671. "Contract packing of groceries" (business classification N732010) is the category the ABS issued to Wimpex Limited. Our data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
27 Klondyke Drive, Hornby South, Christchurch, 8042 | Other (Address For Share Register) | 13 Apr 2016 |
3 Innovation Road, Islington, Christchurch, 8042 | Registered & physical & service | 19 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Vladan Vukovic
Rd 1, Christchurch, 7671
Address used since 03 Dec 2013 |
Director | 07 Apr 2008 - current |
John Neil Cullen
Avonhead, Christchurch, 8042
Address used since 07 Apr 2015 |
Director | 06 Aug 2010 - 23 Jun 2015 |
Timothy John Rudkin
Mount Pleasant, Christchurch, 8081
Address used since 24 May 2013 |
Director | 24 May 2013 - 29 Nov 2013 |
51 Edmonton Road , Hornby South , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
51 Edmonton Road, Hornby South, Christchurch, 8041 | Registered & physical | 15 Apr 2015 - 19 Jun 2019 |
119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 06 May 2013 - 15 Apr 2015 |
51 Edmonton Road, Hornby South, Christchurch, 8042 | Registered & physical | 29 Mar 2012 - 06 May 2013 |
88 Buchan Street, Sydenham, Christchurch 8023 | Registered & physical | 31 Mar 2010 - 29 Mar 2012 |
17 Carruthers Street, Ilam, Christchurch 8041 | Registered & physical | 12 Dec 2008 - 31 Mar 2010 |
128 B Avondale Road, Avondale, Christchurch | Registered & physical | 07 Apr 2008 - 12 Dec 2008 |
Shareholder Name | Address | Period |
---|---|---|
Vukovic, Vladan Individual |
Rd 1 Christchurch 7671 |
07 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Rudkin, Amanda Helen Individual |
Mount Pleasant Christchurch 8081 |
24 May 2013 - 29 Nov 2013 |
Rudkin, Amanda Helen Individual |
Mount Pleasant Christchurch 8081 |
24 May 2013 - 24 May 2013 |
Cvetanov, Srecko Individual |
Christchurch |
05 Dec 2008 - 29 Jul 2010 |
Cullen, John Neil Individual |
Avonhead Christchurch 8042 |
06 Dec 2010 - 26 Jun 2015 |
Rudkin, Timothy John Individual |
Mount Pleasant Christchurch 8081 |
24 May 2013 - 29 Nov 2013 |
Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 Entity |
24 May 2013 - 24 May 2013 | |
Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 Entity |
24 May 2013 - 29 Nov 2013 | |
John Neil Cullen Director |
Avonhead Christchurch 8042 |
06 Dec 2010 - 26 Jun 2015 |
Rudkin, Timothy John Individual |
Mount Pleasant Christchurch 8081 |
24 May 2013 - 24 May 2013 |
Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 Entity |
24 May 2013 - 24 May 2013 | |
Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 Entity |
24 May 2013 - 29 Nov 2013 |
Leaf NZ Natural Limited 5 Klondyke Drive |
|
Korean Ginseng Corporation New Zealand Limited 5 Prairie Place |
|
Mr Wycola Chicken Company Limited 9 Prairie Place |
|
Letton Kerb And Channel Limited 34 Edmonton Road |
|
Agrippa Paints Limited 3 Chinook Place |
|
Chinook Holdings Limited 3 Chinook Place |
Yella Digga Limited Unit 3, 245 St Asaph Street |
Qkc Limited 15/23 Kitchener Road |
Reet Packaging & Manufacturing Limited 355 Massey Road |
Food Packers Limited 16 House Avenue |
NZ Wh 2017 Limited 11 Moa St |
Affordable Packaging & Cleaning Services Limited 241jeffs Road |