Mipenco Holdings Limited (issued an NZBN of 9429040209548) was registered on 09 Jul 1976. 4 addresses are in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). Marewa House, Kennedy Road, Napier had been their registered address, up until 28 Apr 2023. Mipenco Holdings Limited used other aliases, namely: All Brite Holdings Limited from 09 Jul 1976 to 25 Jan 2007. 223700 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 173700 shares (77.65 per cent of shares), namely:
Combs, Penelope Jane (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Marewa Trustees (Combs) Limited (an entity) located at Ahuriri, Napier postcode 4110,
Combs, Timothy Michael Blair (a director) located at Rd 2, Napier postcode 4182. In the second group, a total of 1 shareholder holds 22.35 per cent of all shares (exactly 50000 shares); it includes
Combs, Penelope Jane (an individual) - located at Mount Maunganui, Mount Maunganui. Businesscheck's data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Same As Registered Office | Other (Address for Records) & records (Address for Records) | 17 Feb 1992 |
Marewa House, Kennedy Road, Napier | Physical | 07 Feb 2007 |
36 Bridge Street, Ahuriri, Napier, 4110 | Registered & service | 28 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Timothy Michael Blair Combs
Rd 2, Napier, 4182
Address used since 16 Apr 2010 |
Director | 15 Oct 2003 - current |
Penelope Jane Combs
Mount Maunganui, Mount Maunganui, 3116
Address used since 19 May 2015 |
Director | 16 Jan 2004 - current |
Cathryn Ann Taylor
Mount Maunganui, Mount Maunganui, 3116
Address used since 19 Oct 2010 |
Director | 19 Oct 2010 - current |
Michael Frank Thomson Combs
Napier, 4182
Address used since 30 May 2003 |
Director | 28 Oct 1987 - 12 Apr 2013 |
Graeme Douglas Norton
Hastings,
Address used since 19 Mar 1999 |
Director | 19 Mar 1999 - 31 Mar 2004 |
Penelope Jane Combs
Napier,
Address used since 30 May 2003 |
Director | 28 Oct 1987 - 15 Oct 2003 |
Previous address | Type | Period |
---|---|---|
Marewa House, Kennedy Road, Napier | Registered & service | 07 Feb 2007 - 28 Apr 2023 |
Same As Registered Office | Physical | 29 Aug 1995 - 29 Aug 1995 |
52-58 Austin Street, Onekawa, Napier | Physical | 29 Aug 1995 - 07 Feb 2007 |
C/- Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier | Registered | 04 Jun 1992 - 07 Feb 2007 |
- | Physical | 04 Jun 1992 - 29 Aug 1995 |
Ernst & Young, Cnr Marine Parade & Vautier Street, Napier | Registered | 05 Feb 1992 - 04 Jun 1992 |
Shareholder Name | Address | Period |
---|---|---|
Combs, Penelope Jane Individual |
Mount Maunganui Mount Maunganui 3116 |
09 Jul 1976 - current |
Marewa Trustees (combs) Limited Shareholder NZBN: 9429048675451 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
06 May 2021 - current |
Combs, Timothy Michael Blair Director |
Rd 2 Napier 4182 |
29 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Combs, Penelope Jane Individual |
Mount Maunganui Mount Maunganui 3116 |
09 Jul 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Combs Estate, Michael Frank Thomson Individual |
Rd 2 Napier 4182 |
09 Jul 1976 - 29 May 2017 |
Johnston, Quentin Individual |
Hastings Hastings 4122 |
29 May 2017 - 06 May 2021 |
D W Panel & Paint Limited Marewa House |
|
Computer Enhancements Limited Marewa House |
|
Jendar Holdings Limited Marewa House |
|
Heaps To Go Limited Marewa House |
|
Downey Estate Limited Marewa House |
|
Tc Trading Limited Marewa House |