Wimpex Limited was incorporated on 07 Apr 2008 and issued a New Zealand Business Number of 9429000075213. This registered LTD company has been run by 3 directors: Vladan Vukovic - an active director whose contract started on 07 Apr 2008,
John Neil Cullen - an inactive director whose contract started on 06 Aug 2010 and was terminated on 23 Jun 2015,
Timothy John Rudkin - an inactive director whose contract started on 24 May 2013 and was terminated on 29 Nov 2013.
As stated in the BizDb data (updated on 23 Mar 2024), the company registered 2 addresses: 3 Innovation Road, Islington, Christchurch, 8042 (registered address),
3 Innovation Road, Islington, Christchurch, 8042 (physical address),
3 Innovation Road, Islington, Christchurch, 8042 (service address),
27 Klondyke Drive, Hornby South, Christchurch, 8042 (other address) among others.
Up to 19 Jun 2019, Wimpex Limited had been using 51 Edmonton Road, Hornby South, Christchurch as their registered address.
A total of 600 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 600 shares are held by 1 entity, namely:
Vukovic, Vladan (an individual) located at Rd 1, Christchurch postcode 7671. Wimpex Limited has been categorised as "Contract packing of groceries" (ANZSIC N732010).
Principal place of activity
51 Edmonton Road, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 51 Edmonton Road, Hornby South, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Apr 2015 to 19 Jun 2019
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 May 2013 to 15 Apr 2015
Address #3: 51 Edmonton Road, Hornby South, Christchurch, 8042 New Zealand
Registered & physical address used from 29 Mar 2012 to 06 May 2013
Address #4: 88 Buchan Street, Sydenham, Christchurch 8023 New Zealand
Registered & physical address used from 31 Mar 2010 to 29 Mar 2012
Address #5: 17 Carruthers Street, Ilam, Christchurch 8041
Registered & physical address used from 12 Dec 2008 to 31 Mar 2010
Address #6: 128 B Avondale Road, Avondale, Christchurch
Registered & physical address used from 07 Apr 2008 to 12 Dec 2008
Basic Financial info
Total number of Shares: 600
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Vukovic, Vladan |
Rd 1 Christchurch 7671 New Zealand |
07 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rudkin, Amanda Helen |
Mount Pleasant Christchurch 8081 New Zealand |
24 May 2013 - 29 Nov 2013 |
Individual | Rudkin, Amanda Helen |
Mount Pleasant Christchurch 8081 New Zealand |
24 May 2013 - 24 May 2013 |
Individual | Cvetanov, Srecko |
Christchurch New Zealand |
05 Dec 2008 - 29 Jul 2010 |
Individual | Cullen, John Neil |
Avonhead Christchurch 8042 New Zealand |
06 Dec 2010 - 26 Jun 2015 |
Individual | Rudkin, Timothy John |
Mount Pleasant Christchurch 8081 New Zealand |
24 May 2013 - 29 Nov 2013 |
Entity | Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 |
24 May 2013 - 24 May 2013 | |
Entity | Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 |
24 May 2013 - 29 Nov 2013 | |
Director | John Neil Cullen |
Avonhead Christchurch 8042 New Zealand |
06 Dec 2010 - 26 Jun 2015 |
Individual | Rudkin, Timothy John |
Mount Pleasant Christchurch 8081 New Zealand |
24 May 2013 - 24 May 2013 |
Entity | Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 |
24 May 2013 - 24 May 2013 | |
Entity | Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 |
24 May 2013 - 29 Nov 2013 |
Vladan Vukovic - Director
Appointment date: 07 Apr 2008
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 03 Dec 2013
John Neil Cullen - Director (Inactive)
Appointment date: 06 Aug 2010
Termination date: 23 Jun 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Apr 2015
Timothy John Rudkin - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 29 Nov 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 May 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
Guy Norris Engineering Limited
6 Yukon Place
Trucks New Zealand Limited
6 Prairie Place
Qkc Limited
15/23 Kitchener Road
Reet Packaging & Manufacturing Limited
369 Massey Road
S & S Chawla Limited
10 Chapel Road
Totally Wrapt Packaging Limited
9a Wentworth Street
Wine & Wood Limited
9 Western Road
Yella Digga Limited
100 Moorhouse Avenue