Mwip Limited (issued an NZ business number of 9429041646885) was launched on 16 Mar 2015. 3 addresses are currently in use by the company: 15 Thornycroft Street, Fendalton, Christchurch, 8052 (type: registered, physical). 19 Cass Bay Place, Cass Bay, Lyttelton had been their physical address, up until 09 Dec 2021. 48000 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 12460 shares (25.96 per cent of shares), namely:
Rca Cbd Investments Limited (an entity) located at Ilam, Christchurch postcode 8041. In the second group, a total of 2 shareholders hold 18.51 per cent of all shares (exactly 8885 shares); it includes
Inglis, Georgina (an individual) - located at Merivale, Christchurch,
Inglis, Kris Peter (a director) - located at Merivale, Christchurch. The 3rd group of shareholders, share allocation (8885 shares, 18.51%) belongs to 1 entity, namely:
Percasky Holdings Limited, located at Fendalton, Christchurch (an entity). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Mwip Limited. Businesscheck's information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 244, Christchurch, 8140 | Postal | 06 Jul 2021 |
15 Thornycroft Street, Fendalton, Christchurch, 8052 | Registered & physical & service | 09 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Kris Peter Inglis
Merivale, Christchurch, 8014
Address used since 16 Mar 2015 |
Director | 16 Mar 2015 - current |
Max Percasky
Scarborough, Christchurch, 8081
Address used since 16 Mar 2015 |
Director | 16 Mar 2015 - current |
Michael Stephen Percasky
Fendalton, Christchurch, 8052
Address used since 01 Dec 2021
Cass Bay, Lyttelton, 8082
Address used since 16 Mar 2015 |
Director | 16 Mar 2015 - current |
Glen Thomas Percasky
Redcliffs, Christchurch, 8081
Address used since 16 Mar 2015 |
Director | 16 Mar 2015 - current |
William John Hedley Willis
Mount Pleasant, Christchurch, 8081
Address used since 16 Mar 2015 |
Director | 16 Mar 2015 - current |
19 Cass Bay Place , Cass Bay , Lyttelton , 8082 |
Previous address | Type | Period |
---|---|---|
19 Cass Bay Place, Cass Bay, Lyttelton, 8082 | Physical & registered | 16 Mar 2015 - 09 Dec 2021 |
Shareholder Name | Address | Period |
---|---|---|
Rca Cbd Investments Limited Shareholder NZBN: 9429041641675 Entity (NZ Limited Company) |
Ilam Christchurch 8041 |
16 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Inglis, Georgina Individual |
Merivale Christchurch 8014 |
16 Mar 2015 - current |
Inglis, Kris Peter Director |
Merivale Christchurch 8014 |
16 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Percasky Holdings Limited Shareholder NZBN: 9429042375739 Entity (NZ Limited Company) |
Fendalton Christchurch 8052 |
29 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Percasky, Max Director |
Scarborough Christchurch 8081 |
16 Mar 2015 - current |
Percasky, Glen Thomas Director |
Redcliffs Christchurch 8081 |
16 Mar 2015 - current |
Percasky, Janet Estelle Individual |
Scarborough Christchurch 8081 |
16 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Percasky, Max Director |
Scarborough Christchurch 8081 |
16 Mar 2015 - current |
Percasky, Glen Thomas Director |
Redcliffs Christchurch 8081 |
16 Mar 2015 - current |
Percasky, Diane Junette Individual |
Redcliffs Christchurch 8081 |
16 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Percasky, Michael Stephen Director |
Cass Bay Lyttelton 8082 |
16 Mar 2015 - 29 Mar 2018 |
The Peninsula Group Limited 1 The Terrace |
|
Emcee Sales New Zealand Limited 1 The Terrace Governors Bay |
|
Seed & Mechanisation Development Trust C/o Dr E J Stevens |
|
Aquatec Plumbing 2013 Limited 18 Harbour View Terrace |
|
Cass Retreat Limited 3 Harbour View Terrace |
|
Frontiers Abroad Aotearoa Limited 3 Harbour View Terrace |
Pure Initiative Limited 8 Cornwall Rd |
Taha Enterprise Limited 12 Marsden Street |
Kararoa Limited 19 Martindales Road |
Dayle Jones Properties Limited 18 Sandy Beach Road |
David Collins Consulting Limited 19 Cresswell Avenue |
Dimock Trading Limited 232 Cannon Hill Crescent |