World Wide Imports (2008) Limited (issued a New Zealand Business Number of 9429032766738) was launched on 05 May 2008. 5 addresess are currently in use by the company: Po Box 12117, Beckenham, Christchurch, 8242 (type: postal, office). Flat 1, 9 Vulcan Place, Middleton, Christchurch had been their physical address, until 01 Apr 2015. 100 shares are allocated to 14 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Scott Fowler Investments Limited (an entity) located at 83 Victoria Street, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Snoc Investments Limited (an entity) - located at Northwood, Christchurch. Next there is the next group of shareholders, share allocation (18 shares, 18%) belongs to 3 entities, namely:
Clocktower 8 Trustees Limited, located at Christchurch Central, Christchurch (an entity),
Fowler, Leigh Victoria, located at Cashmere, Christchurch (an individual),
Fowler, Scott Andrew, located at Cashmere, Christchurch (an individual). "Confectionery wholesaling" (ANZSIC F360905) is the category the ABS issued to World Wide Imports (2008) Limited. Businesscheck's information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 12, 1 Stark Drive, Wigram, Christchurch, 8042 | Registered & physical & service | 01 Apr 2015 |
Po Box 12117, Beckenham, Christchurch, 8242 | Postal | 04 Mar 2020 |
Unit 12, 1 Stark Drive, Wigram, Christchurch, 8042 | Office & delivery | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Scott Andrew Vivian
Northwood, Christchurch, 8051
Address used since 05 May 2008 |
Director | 05 May 2008 - current |
Shaun David Hardcastle
Rd 2, Diamond Harbour, 8972
Address used since 08 Feb 2022
Cashmere, Christchurch, 8022
Address used since 01 Mar 2010 |
Director | 27 Aug 2008 - current |
Scott Andrew Fowler
Cashmere, Christchurch, 8022
Address used since 01 Mar 2023
Cashmere, Christchurch, 8022
Address used since 04 Apr 2022 |
Director | 04 Apr 2022 - current |
Stephen James Wyllie
Rd 5, West Melton, 7675
Address used since 01 Mar 2022
Saint Martins, Christchurch, 8022
Address used since 22 Mar 2011
Prebbleton, Prebbleton, 7604
Address used since 01 Mar 2018 |
Director | 05 May 2008 - 31 Mar 2022 |
Unit 12, 1 Stark Drive , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Flat 1, 9 Vulcan Place, Middleton, Christchurch, 8024 | Physical & registered | 30 Mar 2011 - 01 Apr 2015 |
Level 1, Tower Building, 63-69 Cathedral Square, Christchurch 8011 | Registered & physical | 08 Mar 2010 - 30 Mar 2011 |
Level 1 Tower Building, 63-69 Cathedral Square, Christchurch | Registered & physical | 05 May 2008 - 08 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Scott Fowler Investments Limited Shareholder NZBN: 9429051923143 Entity (NZ Limited Company) |
83 Victoria Street Christchurch 8013 |
11 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Snoc Investments Limited Shareholder NZBN: 9429051902155 Entity (NZ Limited Company) |
Northwood Christchurch 8051 |
20 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Clocktower 8 Trustees Limited Shareholder NZBN: 9429047856417 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
02 May 2022 - current |
Fowler, Leigh Victoria Individual |
Cashmere Christchurch 8022 |
02 May 2022 - current |
Fowler, Scott Andrew Individual |
Cashmere Christchurch 8022 |
02 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Vivian, Nicole Anna Individual |
Northwood Christchurch 8051 |
05 May 2008 - current |
Mccormick, Andrew Maxwell Individual |
Burnside Christchurch 8053 |
05 May 2008 - current |
Vivian, Scott Andrew Individual |
Northwood Christchurch 8051 |
05 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardcastle Investments Limited Shareholder NZBN: 9429050920099 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
11 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Scott Andrew Individual |
Cashmere Christchurch 8022 |
02 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Vivian, Scott Andrew Individual |
Northwood Christchurch 8051 |
05 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Vivian, Nicole Anna Individual |
Northwood Christchurch 8051 |
05 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardcastle, Shaun David Individual |
Rd 2 Diamond Harbour 8972 |
27 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardcastle, Jane Elizabeth Individual |
Rd 2 Diamond Harbour 8972 |
27 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyllie, Stephen James Individual |
Rd 5 West Melton 7675 |
05 May 2008 - 02 May 2022 |
Wyllie, Stephen James Individual |
Rd 5 West Melton 7675 |
05 May 2008 - 02 May 2022 |
Wyllie, Carne Individual |
Rd 5 West Melton 7675 |
05 May 2008 - 02 May 2022 |
Wyllie, Carne Individual |
Rd 5 West Melton 7675 |
05 May 2008 - 02 May 2022 |
Medstone Dairy (2013) Limited Unit 13, 1 Stark Drive |
|
Providore Gifts Limited 5 Stark Drive |
|
Paintrod Quality Painters Limited Unit 13, 1 Stark Drive |
|
Wyndon Farming Limited Unit 13, 1 Stark Drive |
|
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
|
K F Consilium Limited Unit 13, 1 Stark Drive |
Ngb Enterprises Limited 40 Oakhampton Street |
Db Emporium Limited 236 Clyde Road |
Koru Foods Limited 3 King Street |
Global Pantry Limited 50 Tinakori Road |
Canary Distributors Limited 13 Canary Way |
Karere Farms 2013 Limited 170 Broadway Avenue |