General information

World Wide Imports (2008) Limited

Type: NZ Limited Company (Ltd)
9429032766738
New Zealand Business Number
2125708
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F360905 - Confectionery Wholesaling
Industry classification codes with description

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
Contact info
64 3 3717571
Phone (Phone)
svivian@worldwideimports.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
svivian@worldwideimports.co.nz
Email
www.worldwideimports.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Scott Fowler Investments Limited
Shareholder NZBN: 9429051923143
Entity (NZ Limited Company)
83 Victoria Street
Christchurch
8013
11 Mar 2024 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Snoc Investments Limited
Shareholder NZBN: 9429051902155
Entity (NZ Limited Company)
Northwood
Christchurch
8051
20 Feb 2024 - current
Shares Allocation #3 Number of Shares: 18
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
Shares Allocation #4 Number of Shares: 37
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
Shares Allocation #5 Number of Shares: 38
Shareholder Name Address Period
Hardcastle Investments Limited
Shareholder NZBN: 9429050920099
Entity (NZ Limited Company)
Middleton
Christchurch
8024
11 Jan 2024 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Fowler, Scott Andrew
Individual
Cashmere
Christchurch
8022
02 May 2022 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Vivian, Scott Andrew
Individual
Northwood
Christchurch
8051
05 May 2008 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Vivian, Nicole Anna
Individual
Northwood
Christchurch
8051
05 May 2008 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Hardcastle, Shaun David
Individual
Rd 2
Diamond Harbour
8972
27 Aug 2008 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Hardcastle, Jane Elizabeth
Individual
Rd 2
Diamond Harbour
8972
27 Aug 2008 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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