Mipad Holdings Limited was registered on 17 Mar 2015 and issued an NZ business number of 9429041660416. This registered LTD company has been supervised by 3 directors: Yoshihiro Kawamura - an active director whose contract started on 17 Mar 2015,
David Peter Joll - an active director whose contract started on 27 Jun 2024,
Lewis John Gdanitz - an inactive director whose contract started on 17 Mar 2015 and was terminated on 27 Jun 2024.
According to the BizDb database (updated on 08 May 2025), the company registered 10 addresess: 4 Henry Street, Queenstown Central, Queenstown, 9300 (records address),
4 Henry Street, Queenstown Central, Queenstown, 9300 (shareregister address),
Po Box 148, Christchurch, Christchurch, 8013 (postal address),
50 Park Terrace, Christchurch Central, Christchurch, 8013 (office address) among others.
Up to 16 Sep 2021, Mipad Holdings Limited had been using L3, 31 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Tjk Nz Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Mipad Holdings Limited has been classified as "Hotel operation" (ANZSIC H440040).
Other active addresses
Address #4: L3, 31 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Other address (Address For Share Register) used from 06 Oct 2020
Address #5: 4 Henry Street, Queenstown Central, Queenstown, 9300 New Zealand
Office & other (Address For Share Register) & shareregister & records address used from 08 Sep 2021
Address #6: 4 Henry Street, Queenstown Central, Queenstown, 9300 New Zealand
Registered & physical & service address used from 16 Sep 2021
Address #7: 36, Marquess Ave, Christchurch, 8025 New Zealand
Postal address used from 04 Sep 2023
Address #8: Po Box 148, Christchurch, Christchurch, 8013 New Zealand
Postal address used from 03 Sep 2024
Address #9: 50 Park Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Office address used from 03 Sep 2024
Address #10: 4 Henry Street, Queenstown Central, Queenstown, 9300 New Zealand
Records & shareregister address used from 03 Sep 2024
Principal place of activity
4 Henry Street, Queenstown Central, Queenstown, 9300 New Zealand
Previous addresses
Address #1: L3, 31 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Sep 2019 to 16 Sep 2021
Address #2: 50 Park Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Oct 2016 to 12 Sep 2019
Address #3: 36 Shotover Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 17 Mar 2015 to 07 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Tjk Nz Limited Shareholder NZBN: 9429037962241 |
Christchurch Central Christchurch 8013 New Zealand |
17 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gdanitz, Lewis John |
Rd 1 Queenstown 9371 New Zealand |
17 Mar 2015 - 01 Jul 2024 |
| Individual | Rae, Janette Anne |
Lake Hayes Queenstown 9371 New Zealand |
11 Dec 2015 - 01 Jul 2024 |
Yoshihiro Kawamura - Director
Appointment date: 17 Mar 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Sep 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Mar 2015
David Peter Joll - Director
Appointment date: 27 Jun 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 27 Jun 2024
Lewis John Gdanitz - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 27 Jun 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 Mar 2015
Wamu Limited
50 Park Terrace
Park Terrace Trustee Company Limited
50 Park Terrace
Tjk Nz Limited
50 Park Terrace
Brook Serene & Company Limited
The George Hotel
Gcl Trustees No 17 Limited
6 Peterborough Lane
Gcl Trustees No 10 Limited
6 Peterborough Lane
Brook Serene & Company Limited
The George Hotel
Cooper Developments Limited
2nd Floor, 137 Victoria Street
Drummonds On Wellington Limited
Level 6 Amuri Courts
Mc Christchurch Holdings Limited
21m Bealey Avenue
Merlion Real Estate Limited
151 Cambridge Terrace
Papanui Investments Limited
Level 11