Mw & Ja Limited, a removed company, was registered on 12 Dec 2006. 9429033702063 is the NZBN it was issued. The company has been managed by 3 directors: Michael William Compton - an active director whose contract started on 12 Dec 2006,
Jacquiline Agnes Edmonds - an active director whose contract started on 12 Dec 2006,
Jacqueline Agnes Edmonds - an active director whose contract started on 12 Dec 2006.
Last updated on 19 Jan 2024, BizDb's database contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, registered).
Mw & Ja Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up until 21 Sep 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Nov 2019 to 21 Sep 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 04 Dec 2017 to 18 Nov 2019
Address: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 New Zealand
Registered & physical address used from 16 Sep 2014 to 04 Dec 2017
Address: C/-b.j. King & Associates Ltd, 23 Mary Huse Grove, Manor Park, Lower Hutt New Zealand
Registered & physical address used from 12 Dec 2006 to 16 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Compton, Michael William |
Rd 6 Napier 4186 New Zealand |
12 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Edmonds, Jacqueline Agnes |
Rd 6 Napier 4186 New Zealand |
24 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edmonds, Jacquiline Agnes |
Titahi Bay Porirua 5022 New Zealand |
12 Dec 2006 - 24 Nov 2017 |
Michael William Compton - Director
Appointment date: 12 Dec 2006
Address: Rd 6, Napier, 4186 New Zealand
Address used since 08 Sep 2020
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 23 Sep 2015
Jacquiline Agnes Edmonds - Director
Appointment date: 12 Dec 2006
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 23 Sep 2015
Jacqueline Agnes Edmonds - Director
Appointment date: 12 Dec 2006
Address: Rd 6, Napier, 4186 New Zealand
Address used since 08 Sep 2020
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 23 Sep 2015
Ian Leslie Audio Limited
1/721 High Street
Sparton Brokers Limited
1/721 High Street
Web Infinity Nz Limited
Suite 1, 721 High Street
Cee Martin Business Services Limited
Suite 7, 721 High Street
Lavenco Limited
C/- Barry King Associates
Riw Health Limited
Unit 5