Mwip Limited, a registered company, was incorporated on 16 Mar 2015. 9429041646885 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is categorised. This company has been supervised by 5 directors: Kris Peter Inglis - an active director whose contract started on 16 Mar 2015,
Max Percasky - an active director whose contract started on 16 Mar 2015,
Michael Stephen Percasky - an active director whose contract started on 16 Mar 2015,
Glen Thomas Percasky - an active director whose contract started on 16 Mar 2015,
William John Hedley Willis - an active director whose contract started on 16 Mar 2015.
Updated on 01 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 15 Thornycroft Street, Fendalton, Christchurch, 8052 (registered address),
15 Thornycroft Street, Fendalton, Christchurch, 8052 (physical address),
15 Thornycroft Street, Fendalton, Christchurch, 8052 (service address),
Po Box 244, Christchurch, 8140 (postal address) among others.
Mwip Limited had been using 19 Cass Bay Place, Cass Bay, Lyttelton as their physical address until 09 Dec 2021.
A total of 48000 shares are issued to 10 shareholders (5 groups). The first group is comprised of 12460 shares (25.96%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 8885 shares (18.51%). Finally there is the third share allotment (8885 shares 18.51%) made up of 1 entity.
Principal place of activity
19 Cass Bay Place, Cass Bay, Lyttelton, 8082 New Zealand
Previous address
Address #1: 19 Cass Bay Place, Cass Bay, Lyttelton, 8082 New Zealand
Physical & registered address used from 16 Mar 2015 to 09 Dec 2021
Basic Financial info
Total number of Shares: 48000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12460 | |||
Entity (NZ Limited Company) | Rca Cbd Investments Limited Shareholder NZBN: 9429041641675 |
Ilam Christchurch 8041 New Zealand |
16 Mar 2015 - |
Shares Allocation #2 Number of Shares: 8885 | |||
Individual | Inglis, Georgina |
Merivale Christchurch 8014 New Zealand |
16 Mar 2015 - |
Director | Inglis, Kris Peter |
Merivale Christchurch 8014 New Zealand |
16 Mar 2015 - |
Shares Allocation #3 Number of Shares: 8885 | |||
Entity (NZ Limited Company) | Percasky Holdings Limited Shareholder NZBN: 9429042375739 |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2018 - |
Shares Allocation #4 Number of Shares: 8885 | |||
Director | Percasky, Max |
Scarborough Christchurch 8081 New Zealand |
16 Mar 2015 - |
Director | Percasky, Glen Thomas |
Redcliffs Christchurch 8081 New Zealand |
16 Mar 2015 - |
Individual | Percasky, Janet Estelle |
Scarborough Christchurch 8081 New Zealand |
16 Mar 2015 - |
Shares Allocation #5 Number of Shares: 8885 | |||
Director | Percasky, Max |
Scarborough Christchurch 8081 New Zealand |
16 Mar 2015 - |
Director | Percasky, Glen Thomas |
Redcliffs Christchurch 8081 New Zealand |
16 Mar 2015 - |
Individual | Percasky, Diane Junette |
Redcliffs Christchurch 8081 New Zealand |
16 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Percasky, Michael Stephen |
Cass Bay Lyttelton 8082 New Zealand |
16 Mar 2015 - 29 Mar 2018 |
Kris Peter Inglis - Director
Appointment date: 16 Mar 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Mar 2015
Max Percasky - Director
Appointment date: 16 Mar 2015
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 Mar 2015
Michael Stephen Percasky - Director
Appointment date: 16 Mar 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Dec 2021
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 16 Mar 2015
Glen Thomas Percasky - Director
Appointment date: 16 Mar 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 16 Mar 2015
William John Hedley Willis - Director
Appointment date: 16 Mar 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Mar 2015
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
Ausmic Electrical Limited
9 Governors Bay Road
Tradies For Charity
9 Govenors Bay Road
Arb Holdings Limited
90a Bridle Path Road
Dayle Jones Properties Limited
18 Sandy Beach Road
Kararoa Limited
19 Martindales Road
Mackrell Property Limited
26 Wendy Place
Pure Initiative Limited
10a Cornwall Road
Taha Enterprise Limited
12 Marsden Street