Mjw Imports Limited (NZBN 9429041466599) was registered on 23 Oct 2014. 2 addresses are currently in use by the company: 29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 (type: registered, physical). 29 Kings Crescent, Lower Hutt, Lower Hutt had been their physical address, up until 08 Dec 2020. 120 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.83 per cent of shares), namely:
Wilson, John Andrew (a director) located at Flat Bush, Auckland postcode 2019. As far as the second group is concerned, a total of 1 shareholder holds 0.83 per cent of all shares (1 share); it includes
Fawcet, Jonathan Alan Thomas (a director) - located at Churton Park, Wellington. Moving on to the third group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Wilson, Michael, located at Flat Bush, Auckland (a director). "Sporting good wholesaling - except clothing or footwear" (ANZSIC F373450) is the category the Australian Bureau of Statistics issued Mjw Imports Limited. The Businesscheck database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 | Registered & physical & service | 08 Dec 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonathan Alan Thomas Fawcet
Churton Park, Wellington, 6037
Address used since 01 Oct 2019
Churton Park, Wellington, 6037
Address used since 28 Feb 2017 |
Director | 23 Oct 2014 - current |
|
John Andrew Wilson
Flat Bush, Auckland, 2019
Address used since 01 Nov 2021
Pakuranga, Auckland, 2010
Address used since 23 Oct 2014 |
Director | 23 Oct 2014 - current |
|
Michael Wilson
Flat Bush, Auckland, 2019
Address used since 01 Nov 2021
Pakuranga, Auckland, 2010
Address used since 23 Oct 2014 |
Director | 23 Oct 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| 29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 | Physical & registered | 23 Oct 2014 - 08 Dec 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, John Andrew Director |
Flat Bush Auckland 2019 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fawcet, Jonathan Alan Thomas Director |
Churton Park Wellington 6037 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Michael Director |
Flat Bush Auckland 2019 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, John Andrew Director |
Flat Bush Auckland 2019 |
23 Oct 2014 - current |
|
Wilson, Irene Ellen Individual |
Flat Bush Auckland 2019 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fawcet, Amanda Jane Individual |
Churton Park Wellington 6037 |
23 Oct 2014 - current |
|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Entity (NZ Limited Company) |
Level 3 1 Margaret Street, Lower Hutt 5010 |
23 Oct 2014 - current |
|
Fawcet, Jonathan Alan Thomas Director |
Churton Park Wellington 6037 |
23 Oct 2014 - current |
![]() |
Te Moana Limited Rear Suite, Level 1 |
![]() |
Tudobem Limited 29 Kings Crescent |
![]() |
Aj Pietras & Co Limited 29 Kings Crescent |
![]() |
Have A Happy Day Limited 29 Kings Crescent |
![]() |
Alexander Sasse Cardiology Limited Rear Suite, Level 1 |
![]() |
Discount Auto Accessories 2010 Limited Rear Suite, Level 1 |
|
Im4 Golf NZ Limited Level 2 |
|
John Vaughan & Co Limited 2 Lochy Street |
|
Enva International Limited 15 Cedarwood Street |
|
R1 Importers Limited Unit 9, 16 Jamaica Drive |
|
Packaworld International Limited Level 1 (near Cafe) 262 Thorndon Quay, Pipitea |
|
Yemo Limited 239 Ohiro Road |