Emw Wholesale Limited, a registered company, was registered on 28 Jan 2005. 9429034997451 is the NZBN it was issued. The company has been supervised by 4 directors: James Chester Campbell - an active director whose contract started on 31 Jan 2020,
Eric Martin Campbell - an inactive director whose contract started on 28 Jan 2005 and was terminated on 31 Jan 2020,
Kevin Kaye Whitehead - an inactive director whose contract started on 28 Jan 2005 and was terminated on 28 Nov 2013,
Arthur Charles Ball - an inactive director whose contract started on 17 Jun 2008 and was terminated on 06 Jan 2009.
Updated on 21 Mar 2025, our data contains detailed information about 1 address: 39 Hyland Crescent, Rotorua, 3015 (category: postal, office).
Emw Wholesale Limited had been using 2-4 Brookland Road, Rotorua as their physical address until 24 Jun 2008.
Former names used by the company, as we found at BizDb, included: from 28 Jan 2005 to 16 Apr 2008 they were called Bay Snarlers Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Campbell, James Chester (an individual) located at Pomare, Rotorua postcode 3015,
Campbell, Dale Anne (an individual) located at Pomare, Rotorua postcode 3015.
Previous address
Address #1: 2-4 Brookland Road, Rotorua
Physical & registered address used from 28 Jan 2005 to 24 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Campbell, James Chester |
Pomare Rotorua 3015 New Zealand |
13 Feb 2020 - |
Individual | Campbell, Dale Anne |
Pomare Rotorua 3015 New Zealand |
13 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmonds, Peter Gordon |
Tauranga |
20 Jun 2008 - 20 Jun 2008 |
Individual | Ball, Margaret Anne |
Rotorua |
20 Jun 2008 - 27 Jun 2010 |
Individual | Ball, Arthur Charles |
Rotorua |
17 Jun 2008 - 27 Jun 2010 |
Individual | Campbell, Eric Martin |
Rotorua |
28 Jan 2005 - 13 Feb 2020 |
Individual | Campbell, Elizabeth |
Rotorua New Zealand |
28 Jan 2005 - 13 Feb 2020 |
Individual | Whitehead, Sharon |
Glenholme Rotorua 3010 New Zealand |
28 Jan 2005 - 29 Jan 2014 |
Individual | Whitehead, Kevin Kaye |
Glenholme Rotorua 3010 New Zealand |
28 Jan 2005 - 29 Jan 2014 |
James Chester Campbell - Director
Appointment date: 31 Jan 2020
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 31 Jan 2020
Eric Martin Campbell - Director (Inactive)
Appointment date: 28 Jan 2005
Termination date: 31 Jan 2020
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 10 Mar 2010
Kevin Kaye Whitehead - Director (Inactive)
Appointment date: 28 Jan 2005
Termination date: 28 Nov 2013
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 16 Mar 2011
Arthur Charles Ball - Director (Inactive)
Appointment date: 17 Jun 2008
Termination date: 06 Jan 2009
Address: Rotorua,
Address used since 17 Jun 2008
New Zealand Supreme Natural Foods Limited
43-51 Hyland Crescent
Maapere Limited
22 Euan Street
Kt & Sw Limited
22 Euan Street
Te Whatu Huarewa Trust
14 May Road
Copperhead Road Distillery Limited
25 Hyland Crescent
Galilee Korean Church Charitable Trust
30 Milne Road