Creative Energy Wholesale Limited (NZBN 9429036999187) was incorporated on 08 Mar 2001. 2 addresses are in use by the company: 26A Wellington Street, Hamilton East, Hamilton, 3216 (type: physical, registered). Level 4, B N Z Building, 354 Victoria Street, Hamilton had been their physical address, until 25 Sep 2018. 3000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3000 shares (100 per cent of shares), namely:
Health Distributors Limited (an entity) located at Hamilton East, Hamilton postcode 3216. "Health food wholesaling" (ANZSIC F360925) is the category the ABS issued Creative Energy Wholesale Limited. The Businesscheck data was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 26a Wellington Street, Hamilton East, Hamilton, 3216 | Physical & registered & service | 25 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Siu Yin Chu
Glenview, Hamilton, 3282
Address used since 28 Dec 2023
Hamilton, 3289
Address used since 29 Mar 2022
Rd 8, Hamilton, 3288
Address used since 27 Aug 2021
Rd 3, Hamilton, 3283
Address used since 12 Oct 2009 |
Director | 21 Sep 2007 - current |
|
Joseph Ivan Vegar
Lower Hutt, 5010
Address used since 08 Oct 2007 |
Director | 08 Oct 2007 - 15 Feb 2012 |
|
John Martin Alexander
Kumeu, Auckland,
Address used since 31 May 2007 |
Director | 31 May 2007 - 06 May 2009 |
|
Lewis James Horne
Strathmore Park, Wellington,
Address used since 08 Mar 2001 |
Director | 08 Mar 2001 - 19 Sep 2008 |
|
Carlson Cottle Wright
Hamilton,
Address used since 31 May 2007 |
Director | 31 May 2007 - 21 Sep 2007 |
|
Edward Derrick Sweetman
Churton Park, Wellington,
Address used since 08 Mar 2001 |
Director | 08 Mar 2001 - 31 May 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 | Physical & registered | 20 Dec 2011 - 25 Sep 2018 |
| 5th Floor, N W M House, Cnr Victoria & London Streets, Hamilton, 3204 | Physical & registered | 22 Sep 2011 - 20 Dec 2011 |
| C/-staples Rodway Waikato L.p, W E L, House, 5th Floor, Corner Victoria &, London Streets, Hamilton | Physical & registered | 06 May 2009 - 22 Sep 2011 |
| 96 Johnsonville Road, Johnsonville | Registered & physical | 08 Mar 2001 - 06 May 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Health Distributors Limited Shareholder NZBN: 9429033482293 Entity (NZ Limited Company) |
Hamilton East Hamilton 3216 |
05 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horne, Lewis James Individual |
Strathmore Park Wellington |
08 Mar 2001 - 05 Oct 2007 |
|
Sweetman, Edward Derrick Individual |
Churton Park Wellington |
08 Mar 2001 - 05 Oct 2007 |
|
Renner, Kurt William Individual |
Misson Bay Auckland |
08 Mar 2001 - 05 Oct 2007 |
| Name | Riverglade Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1039808 |
| Country of origin | NZ |
| Address |
36 Riverglade Drive Rd 3 Hamilton 3283 |
![]() |
Performance Panel & Paint 2013 Limited Level 4, B N Z Building |
![]() |
Itn Limited 354 Victoria Street |
![]() |
Revolution Contracting Limited Level 4, Bnz Building |
![]() |
Global Veterinary Services Limited Level 4, B N Z Building |
![]() |
The Rotoart Charitable Trust C/o Forsyth Barr |
![]() |
Masse Incorporated Staples Rodway |
|
Syn Limited 3 London Street |
|
Perry International Trading Group Limited 360 Tristram Street |
|
Pure Fiji Limited 280 Peachgrove Road |
|
Momotrading(nz) Limited 45 Carey Street |
|
Something Big Is Brewing Limited 10 Acacia Crescent |
|
Just Live Limited 4 Hemsby Place |