Lwi Limited was incorporated on 17 Oct 2014 and issued a New Zealand Business Number of 9429041451441. This registered LTD company has been supervised by 4 directors: Christopher Gilfedder - an active director whose contract began on 17 Oct 2014,
Kris Mayen - an active director whose contract began on 17 Oct 2014,
Lucy May Richards - an active director whose contract began on 17 Oct 2014,
Karen Rochford - an active director whose contract began on 17 Oct 2014.
According to our data (updated on 01 Mar 2024), the company uses 1 address: 1 Maggies Way, Wanaka, Wanaka, 9305 (types include: registered, physical).
Until 18 May 2021, Lwi Limited had been using 1A Maggies Way, Wanaka, Wanaka as their physical address.
A total of 4 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Richards, Lucy May (a director) located at Wanaka postcode 9305.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Rochford, Karen - located at Wanaka, Wanaka.
The next share allocation (1 share, 25%) belongs to 1 entity, namely:
Gilfedder, Christopher, located at Wanaka, Wanaka (a director). Lwi Limited is categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
1 Maggies Way, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 1a Maggies Way, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 14 May 2020 to 18 May 2021
Address #2: 1a Maggies Way, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 13 May 2020 to 18 May 2021
Address #3: 1a Maggies Way, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 12 May 2020 to 13 May 2020
Address #4: 1a Maggies Way, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 12 May 2020 to 14 May 2020
Address #5: 196a Stone Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 17 Oct 2014 to 12 May 2020
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Richards, Lucy May |
Wanaka 9305 New Zealand |
17 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Rochford, Karen |
Wanaka Wanaka 9305 New Zealand |
17 Oct 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gilfedder, Christopher |
Wanaka Wanaka 9305 New Zealand |
17 Oct 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Mayen, Kris |
Wanaka 9305 New Zealand |
17 Oct 2014 - |
Christopher Gilfedder - Director
Appointment date: 17 Oct 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 May 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 May 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 17 Oct 2014
Kris Mayen - Director
Appointment date: 17 Oct 2014
Address: Wanaka, 9305 New Zealand
Address used since 17 Oct 2014
Lucy May Richards - Director
Appointment date: 17 Oct 2014
Address: Wanaka, 9305 New Zealand
Address used since 17 Oct 2014
Karen Rochford - Director
Appointment date: 17 Oct 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 May 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 May 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 17 Oct 2014
Kiwicentric 2018 Limited
188 Stone Street
Proteam International Limited
207 A Stone Street
Total Group Consulting Limited
207a Stone Street
Dodat Limited
8 Coromandel St
Haydon Building Limited
207 Stone Street
Advantage Build Limited
227 Stone Street
Advantage Build Limited
227 Stone Street
Alpine Initiatives Limited
198 Stone Street
Bent Metal Customs Limited
3 Coromandel Street
Builtwell Construction Limited
3 Coromandel Street
Holmes Peak Developments Limited
188 Stone Street
Mcfarlane Building Wanaka Limited
32 Niger Street