Multi Civil Contractors Limited (issued an NZ business identifier of 9429039042408) was started on 31 Mar 1992. 2 addresses are currently in use by the company: Level 4, 86 Victoria Street, Wellington, 6011 (type: registered, physical). Level 7, 44 Victoria Street, Wellington had been their physical address, until 11 Aug 2017. Multi Civil Contractors Limited used more aliases, namely: Gepul Investments Limited from 31 Mar 1992 to 26 Feb 1993. 348626 shares are allotted to 13 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 34862 shares (10 per cent of shares), namely:
Ptt Ginty Trustees Limited (an entity) located at 86 Victoria Street, Wellington postcode 6011,
Ginty, Kieran James (a director) located at Newlands, Wellington postcode 6037. In the second group, a total of 3 shareholders hold 30.29 per cent of all shares (105587 shares); it includes
Pocock, Bryan George (an individual) - located at Martinborough, Martinborough,
Pepere, Carol (an individual) - located at Silverstream, Upper Hutt,
Pepere, William John (an individual) - located at Silverstream, Upper Hutt. Next there is the 3rd group of shareholders, share allotment (138453 shares, 39.71%) belongs to 2 entities, namely:
Ginty, Bronwyn A, located at Raumati South (an individual),
Ginty, James A, located at Raumati South (an individual). Businesscheck's information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 86 Victoria Street, Wellington, 6011 | Registered & physical & service | 11 Aug 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
James Anthony Ginty
Raumati South, Raumati South, 5032
Address used since 07 Oct 2015 |
Director | 26 Feb 1993 - current |
|
William John Pepere
Silverstream, Upper Hutt, 5019
Address used since 18 Sep 2017
Lyall Bay, Wellington, 6022
Address used since 27 Apr 1994 |
Director | 27 Apr 1994 - current |
|
Cody Wiremu Pepere
Kelson, Lower Hutt, 5010
Address used since 22 Jul 2020 |
Director | 22 Jul 2020 - current |
|
Kieran James Ginty
Newlands, Wellington, 6037
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - current |
|
Richard Malcolm Potter
Karori, Wellington, 6012
Address used since 10 Feb 2012 |
Director | 10 Feb 2012 - 05 Oct 2012 |
|
Mita Henare
Rongotai, Wellington, 6022
Address used since 23 Sep 2009 |
Director | 26 Feb 1993 - 27 Sep 2011 |
|
Richard Teirirangi Maxwell
Lower Hutt,
Address used since 31 Aug 2005 |
Director | 27 Apr 1994 - 30 Nov 2006 |
|
Brian John Ginty
Island Bay, Wellington,
Address used since 26 Feb 1993 |
Director | 26 Feb 1993 - 08 May 2000 |
|
Carl John Hansen
Karori, Wellington,
Address used since 31 Mar 1992 |
Director | 31 Mar 1992 - 26 Feb 1993 |
|
Richard Dale Peterson
Khandallah, Wellington,
Address used since 31 Mar 1992 |
Director | 31 Mar 1992 - 26 Feb 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 44 Victoria Street, Wellington, 6011 | Physical & registered | 30 Jun 2017 - 11 Aug 2017 |
| Level 7, 44 Victoria Street, Wellington | Registered & physical | 18 Aug 2006 - 30 Jun 2017 |
| Level 2, Wakefield House, 90 The Terrace, Wellington | Physical | 01 Jul 1997 - 18 Aug 2006 |
| C/- Slade Pocock Hudson, Level 11, Marac House, 105-109 The Terrace, Wellington | Registered | 02 Apr 1997 - 18 Aug 2006 |
| C/- Morrison Morpeth, Marac House, 105-109 The Terrace, Wellington | Registered | 04 Mar 1993 - 02 Apr 1997 |
| - | Registered | 31 Mar 1992 - 04 Mar 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ptt Ginty Trustees Limited Shareholder NZBN: 9429051008604 Entity (NZ Limited Company) |
86 Victoria Street Wellington 6011 |
10 Aug 2023 - current |
|
Ginty, Kieran James Director |
Newlands Wellington 6037 |
10 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pocock, Bryan George Individual |
Martinborough Martinborough 5711 |
01 Sep 2004 - current |
|
Pepere, Carol Individual |
Silverstream Upper Hutt 5019 |
01 Sep 2004 - current |
|
Pepere, William John Individual |
Silverstream Upper Hutt 5019 |
01 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ginty, Bronwyn A Individual |
Raumati South |
31 Mar 1992 - current |
|
Ginty, James A Individual |
Raumati South |
31 Mar 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ptt Sp Trustees Limited Shareholder NZBN: 9429048364720 Entity (NZ Limited Company) |
86 Victoria Street Wellington 6011 |
29 Jul 2020 - current |
|
Searing, Vanessa May Individual |
Kelson Lower Hutt 5010 |
29 Jul 2020 - current |
|
Pepere, Cody Wiremu Director |
Kelson Lower Hutt 5010 |
29 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Potter, Richard Malcolm Individual |
Karori Wellington 6012 |
13 Apr 2012 - current |
|
Potter, Geoffrey Noel Individual |
Karori Wellington 6012 |
13 Apr 2012 - current |
|
Nicholl, Linda Coral Individual |
Karori Wellington 6012 |
13 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pepere, William J Individual |
Lyall Bay Wellington |
31 Mar 1992 - 01 Sep 2004 |
|
Maxwell, Karen Jean Individual |
Lower Hutt |
01 Sep 2004 - 31 Aug 2005 |
|
Henare, Mita Individual |
Kilbirnie Wellington |
31 Mar 1992 - 30 Sep 2011 |
|
Maxwell, Richard Te Irirangi Individual |
Lower Hutt |
01 Sep 2004 - 31 Aug 2005 |
|
Maxwell, Richard T Individual |
Lower Hutt |
31 Mar 1992 - 01 Sep 2004 |
|
Henare, Donna Marie Individual |
Kilbirnie |
31 Aug 2005 - 30 Sep 2011 |
|
Cooper, Sonja Maria Individual |
Lower Hutt |
01 Sep 2004 - 31 Aug 2005 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |