Ew Freshfoods Limited (issued an NZ business identifier of 9429042502265) was incorporated on 05 Aug 2016. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim, Blenheim had been their registered address, up to 29 May 2017. 1500 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1498 shares (99.87% of shares), namely:
Elliffe, Phillipa Ruth (an individual) located at Rd 1, Renwick postcode 7271,
Elliffe, Chris David (a director) located at Rd 1, Renwick postcode 7271. In the second group, a total of 1 shareholder holds 0.07% of all shares (exactly 1 share); it includes
Elliffe, Phillipa Ruth (an individual) - located at Rd 1, Renwick. Next there is the 3rd group of shareholders, share allocation (1 share, 0.07%) belongs to 1 entity, namely:
Elliffe, Chris David, located at Rd 1, Renwick (a director). "Grocery supermarket operation" (business classification G411040) is the classification the Australian Bureau of Statistics issued to Ew Freshfoods Limited. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Phillipa Ruth Elliffe
Rd 1, Renwick, 7271
Address used since 23 Jul 2020
Renwick, Renwick, 7204
Address used since 07 Feb 2019 |
Director | 05 Aug 2016 - current |
Phillipa Ruth Wheatley
Springlands, Blenheim, 7201
Address used since 24 Jul 2017
Renwick, Renwick, 7204
Address used since 07 Feb 2019 |
Director | 05 Aug 2016 - current |
Chris David Elliffe
Rd 1, Renwick, 7271
Address used since 23 Jul 2020
Springlands, Blenheim, 7201
Address used since 24 Jul 2017
Renwick, Renwick, 7204
Address used since 07 Feb 2019 |
Director | 05 Aug 2016 - current |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 05 Aug 2016 - 29 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Elliffe, Phillipa Ruth Individual |
Rd 1 Renwick 7271 |
29 Jul 2019 - current |
Elliffe, Chris David Director |
Rd 1 Renwick 7271 |
05 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliffe, Phillipa Ruth Individual |
Rd 1 Renwick 7271 |
29 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliffe, Chris David Director |
Rd 1 Renwick 7271 |
05 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wheatley, Phillipa Ruth Director |
Renwick Renwick 7204 |
05 Aug 2016 - 29 Jul 2019 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Hj & Hp Watson Limited Shop 1, 100 High Street |
Aladdin Group Limited Havelock Four Square Supermarket |
Nelson City Supermarket Limited 69 Collingwood Street |
Yan & Chiu Holding Co. Limited 28 Hopper Street |
Christini Retail Limited Floor 1, 50 Customhouse Quay |
Orange County Investments Group Limited Floor 1, 50 Customhouse Quay |