World Wide Imports (2008) Limited was incorporated on 05 May 2008 and issued an NZ business identifier of 9429032766738. This registered LTD company has been supervised by 4 directors: Scott Andrew Vivian - an active director whose contract began on 05 May 2008,
Shaun David Hardcastle - an active director whose contract began on 27 Aug 2008,
Scott Andrew Fowler - an active director whose contract began on 04 Apr 2022,
Stephen James Wyllie - an inactive director whose contract began on 05 May 2008 and was terminated on 31 Mar 2022.
According to our data (updated on 11 Mar 2024), this company filed 1 address: Po Box 12117, Beckenham, Christchurch, 8242 (category: postal, office).
Until 01 Apr 2015, World Wide Imports (2008) Limited had been using Flat 1, 9 Vulcan Place, Middleton, Christchurch as their physical address.
A total of 100 shares are issued to 10 groups (14 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Scott Fowler Investments Limited (an entity) located at 83 Victoria Street, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Snoc Investments Limited - located at Northwood, Christchurch.
The third 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). World Wide Imports (2008) Limited was classified as "Confectionery wholesaling," (ANZSIC F360905).
Principal place of activity
Unit 12, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Flat 1, 9 Vulcan Place, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Mar 2011 to 01 Apr 2015
Address #2: Level 1, Tower Building, 63-69 Cathedral Square, Christchurch 8011 New Zealand
Registered & physical address used from 08 Mar 2010 to 30 Mar 2011
Address #3: Level 1 Tower Building, 63-69 Cathedral Square, Christchurch
Registered & physical address used from 05 May 2008 to 08 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Scott Fowler Investments Limited Shareholder NZBN: 9429051923143 |
83 Victoria Street Christchurch 8013 New Zealand |
11 Mar 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Snoc Investments Limited Shareholder NZBN: 9429051902155 |
Northwood Christchurch 8051 New Zealand |
20 Feb 2024 - |
Shares Allocation #3 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Clocktower 8 Trustees Limited Shareholder NZBN: 9429047856417 |
Christchurch Central Christchurch 8011 New Zealand |
02 May 2022 - |
Individual | Fowler, Leigh Victoria |
Cashmere Christchurch 8022 New Zealand |
02 May 2022 - |
Individual | Fowler, Scott Andrew |
Cashmere Christchurch 8022 New Zealand |
02 May 2022 - |
Shares Allocation #4 Number of Shares: 37 | |||
Individual | Vivian, Nicole Anna |
Northwood Christchurch 8051 New Zealand |
05 May 2008 - |
Individual | Mccormick, Andrew Maxwell |
Burnside Christchurch 8053 New Zealand |
05 May 2008 - |
Individual | Vivian, Scott Andrew |
Northwood Christchurch 8051 New Zealand |
05 May 2008 - |
Shares Allocation #5 Number of Shares: 38 | |||
Entity (NZ Limited Company) | Hardcastle Investments Limited Shareholder NZBN: 9429050920099 |
Middleton Christchurch 8024 New Zealand |
11 Jan 2024 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Fowler, Scott Andrew |
Cashmere Christchurch 8022 New Zealand |
02 May 2022 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Vivian, Scott Andrew |
Northwood Christchurch 8051 New Zealand |
05 May 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Vivian, Nicole Anna |
Northwood Christchurch 8051 New Zealand |
05 May 2008 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hardcastle, Shaun David |
Rd 2 Diamond Harbour 8972 New Zealand |
27 Aug 2008 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Hardcastle, Jane Elizabeth |
Rd 2 Diamond Harbour 8972 New Zealand |
27 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wyllie, Stephen James |
Rd 5 West Melton 7675 New Zealand |
05 May 2008 - 02 May 2022 |
Individual | Wyllie, Stephen James |
Rd 5 West Melton 7675 New Zealand |
05 May 2008 - 02 May 2022 |
Individual | Wyllie, Carne |
Rd 5 West Melton 7675 New Zealand |
05 May 2008 - 02 May 2022 |
Individual | Wyllie, Carne |
Rd 5 West Melton 7675 New Zealand |
05 May 2008 - 02 May 2022 |
Scott Andrew Vivian - Director
Appointment date: 05 May 2008
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 05 May 2008
Shaun David Hardcastle - Director
Appointment date: 27 Aug 2008
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 08 Feb 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2010
Scott Andrew Fowler - Director
Appointment date: 04 Apr 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Apr 2022
Stephen James Wyllie - Director (Inactive)
Appointment date: 05 May 2008
Termination date: 31 Mar 2022
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 01 Mar 2022
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 22 Mar 2011
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Mar 2018
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
Calico Cottage Fudge Systems (nz) Limited
Munro Benge Limited
Db Emporium Limited
236 Clyde Road
Discounted Confectionery Limited
13 Pukeko Place
Global Pantry Limited
50 Tinakori Road
Koru Foods Limited
3 King Street
Ngb Enterprises Limited
40 Oakhampton Street