M-Pire Solutions Limited (issued a business number of 9429031283601) was incorporated on 07 Dec 2010. 2 addresses are in use by the company: 15 Totara Crescent, Woburn, Lower Hutt, 5010 (type: registered, physical). 194 Knights Road, Waterloo, Lower Hutt had been their physical address, up to 10 Mar 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Cognitiv Ventures Limited (an entity) located at Woburn, Lower Hutt postcode 5010. "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued M-Pire Solutions Limited. Our database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Totara Crescent, Woburn, Lower Hutt, 5010 | Registered & physical & service | 10 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jimmy Zhou
Woburn, Lower Hutt, 5010
Address used since 22 May 2024
Waterloo, Lower Hutt, 5011
Address used since 07 Dec 2010 |
Director | 07 Dec 2010 - current |
|
Roneel Rishwal Kumar
Belmont, Lower Hutt, 5010
Address used since 02 Jun 2014 |
Director | 07 Dec 2010 - current |
|
Geoffry Sams
Te Aro, Wellington, 6011
Address used since 07 Dec 2010 |
Director | 07 Dec 2010 - 22 May 2024 |
|
Jia Hu
Paparangi, Wellington, 6037
Address used since 22 Sep 2015 |
Director | 22 Sep 2015 - 16 Mar 2022 |
|
Wen Lao
Johnsonville, Wellington, 6037
Address used since 07 Dec 2010 |
Director | 07 Dec 2010 - 09 Jun 2011 |
| Previous address | Type | Period |
|---|---|---|
| 194 Knights Road, Waterloo, Lower Hutt, 5011 | Physical & registered | 07 Dec 2010 - 10 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cognitiv Ventures Limited Shareholder NZBN: 9429051831592 Entity (NZ Limited Company) |
Woburn Lower Hutt 5010 |
22 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kumar, Roneel Rishwal Director |
Waiwhetu Lower Hutt 5010 |
07 Dec 2010 - 22 May 2024 |
|
Kumar, Roneel Rishwal Director |
Waiwhetu Lower Hutt 5010 |
07 Dec 2010 - 22 May 2024 |
|
Zhou, Jimmy Director |
Waterloo Lower Hutt 5011 |
07 Dec 2010 - 22 May 2024 |
|
Zhou, Jimmy Director |
Waterloo Lower Hutt 5011 |
07 Dec 2010 - 22 May 2024 |
|
Sams, Geoffry Individual |
Te Aro Wellington 6011 |
07 Dec 2010 - 22 May 2024 |
|
Hu, Jia Individual |
Paparangi Wellington 6037 |
23 Sep 2015 - 30 Jun 2018 |
|
Lao, Wen Individual |
Johnsonville Wellington 6037 |
07 Dec 2010 - 09 Jun 2011 |
|
Jia Hu Director |
Paparangi Wellington 6037 |
23 Sep 2015 - 30 Jun 2018 |
|
Wen Lao Director |
Johnsonville Wellington 6037 |
07 Dec 2010 - 09 Jun 2011 |
![]() |
Wellington Installation Services Limited 51 Cudby Street |
![]() |
Bitmap Limited 57 Cudby Street |
![]() |
The Lower Hutt Women's Centre (incorporated) 186 Knights Road |
![]() |
Serendib Holdings Limited 49 Cudby St |
![]() |
Allan Martin Electrical Limited 182 Knights Road |
![]() |
Mix - Connecting, Creating, Living Incorporated 212 Knights Road |
|
Order Of Precedents Limited 19 Marina Grove |
|
A&c Wlt Investments Limited 118 |
|
Tappeta It Limited 70 Kings Crescent |
|
A & J Professionals Limited 39 Fairfield Avenue |
|
12d Limited Level 2, Pretoria House |
|
Right Place Resources Limited 3 Rodney Street |