The Press Limited was started on 09 Jun 2010 and issued a business number of 9429031506120. The registered LTD company has been managed by 6 directors: Rochelle Alagar - an active director whose contract began on 09 Jun 2010,
Rochelle Harrison - an active director whose contract began on 09 Jun 2010,
Gabriel Davidson - an active director whose contract began on 01 Apr 2013,
Matthew John Morrison - an active director whose contract began on 12 Apr 2016,
James Leslie Bushell - an active director whose contract began on 12 May 2016.
According to our information (last updated on 30 May 2025), the company uses 1 address: 5 Eva Street, Te Aro, Wellington, 6011 (category: postal, office).
Until 10 Nov 2015, The Press Limited had been using Flat 3D, 25 Cuba Street, Te Aro, Wellington as their physical address.
BizDb found old names for the company: from 05 Nov 2012 to 20 Jun 2013 they were named The Cocoa Press Limited, from 09 Jun 2010 to 05 Nov 2012 they were named Rqute Limited.
A total of 209858 shares are allotted to 19 groups (21 shareholders in total). As far as the first group is concerned, 41000 shares are held by 1 entity, namely:
Alagar, Rochelle (a director) located at Plimmerton, Porirua postcode 5026.
The 2nd group consists of 2 shareholders, holds 4.77 per cent shares (exactly 10000 shares) and includes
Thompson, Jon Lawrence - located at Seatoun, Wellington,
Galinanes-Garcia, Estefania - located at Seatoun, Wellington.
The 3rd share allocation (1473 shares, 0.7%) belongs to 2 entities, namely:
Shaw, Josie, located at Whitby, Porirua (an individual),
Halsall, Simon Robert, located at Whitby, Porirua (an individual). The Press Limited has been classified as "Chocolate mfg" (business classification C118210).
Principal place of activity
5 Eva St, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Flat 3d, 25 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 13 Sep 2011 to 10 Nov 2015
Address #2: Flat 3d, 25 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 13 Sep 2011 to 14 Oct 2016
Address #3: Flat 11 245 Willis St, Wellington New Zealand
Registered & physical address used from 09 Jun 2010 to 13 Sep 2011
Basic Financial info
Total number of Shares: 209858
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 41000 | |||
| Director | Alagar, Rochelle |
Plimmerton Porirua 5026 New Zealand |
07 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | Thompson, Jon Lawrence |
Seatoun Wellington 6022 New Zealand |
07 Mar 2025 - |
| Individual | Galinanes-garcia, Estefania |
Seatoun Wellington 6022 New Zealand |
07 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 1473 | |||
| Individual | Shaw, Josie |
Whitby Porirua 5024 New Zealand |
22 Nov 2024 - |
| Individual | Halsall, Simon Robert |
Whitby Porirua 5024 New Zealand |
22 Nov 2024 - |
| Shares Allocation #4 Number of Shares: 3034 | |||
| Entity (NZ Limited Company) | Graviton Limited Shareholder NZBN: 9429047340909 |
Mount Cook Wellington 6021 New Zealand |
07 Dec 2022 - |
| Shares Allocation #5 Number of Shares: 361 | |||
| Individual | Greenaway, Katie |
Rd 2 Lower Moutere 7175 New Zealand |
29 Jul 2024 - |
| Shares Allocation #6 Number of Shares: 861 | |||
| Individual | Nebel, Matthias Georg Josef |
Pukerua Bay Pukerua Bay 5026 New Zealand |
15 Oct 2020 - |
| Shares Allocation #7 Number of Shares: 8611 | |||
| Individual | Gebbie, Alistair Ewan |
Khandallah Wellington 6035 New Zealand |
08 Jun 2020 - |
| Shares Allocation #8 Number of Shares: 3000 | |||
| Individual | Shirtcliffe, Richard |
Miramar Wellington 6022 New Zealand |
30 May 2023 - |
| Shares Allocation #9 Number of Shares: 42980 | |||
| Individual | Barbalich, Vlad |
Brooklyn Wellington 6021 New Zealand |
15 Oct 2020 - |
| Shares Allocation #10 Number of Shares: 32242 | |||
| Individual | Bushell, James |
Hataitai Wellington 6021 New Zealand |
06 Dec 2016 - |
| Shares Allocation #11 Number of Shares: 50796 | |||
| Individual | Davidson, Gabriel |
Pukerua Bay Pukerua Bay 5026 New Zealand |
28 May 2013 - |
| Shares Allocation #12 Number of Shares: 2000 | |||
| Individual | Phythian, Bruce Paul |
Parnell Auckland 1052 New Zealand |
15 Oct 2020 - |
| Shares Allocation #13 Number of Shares: 1500 | |||
| Individual | Friedman, Tamara Helen |
Island Bay Wellington 6023 New Zealand |
27 Jul 2020 - |
| Shares Allocation #14 Number of Shares: 2500 | |||
| Individual | Voerman, Sebastien Willem |
Johnsonville Wellington 6037 New Zealand |
03 Dec 2018 - |
| Shares Allocation #15 Number of Shares: 1000 | |||
| Individual | Tufuga, Yvette |
Brooklyn Wellington 6021 New Zealand |
11 Nov 2021 - |
| Shares Allocation #16 Number of Shares: 2000 | |||
| Individual | Fitzgerald, Christopher James Walter |
Remuera Auckland 1050 New Zealand |
15 Oct 2020 - |
| Shares Allocation #17 Number of Shares: 2000 | |||
| Individual | Dykes, Peter John |
Karori Wellington 6012 New Zealand |
15 Oct 2020 - |
| Shares Allocation #18 Number of Shares: 2000 | |||
| Individual | Morrison, Matthew |
Newtown Wellington 6021 New Zealand |
06 Dec 2016 - |
| Shares Allocation #19 Number of Shares: 2500 | |||
| Individual | Williams, Matt |
Miramar Wellington 6022 New Zealand |
03 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Presents Trust |
Hataitai Wellington 6021 New Zealand |
03 Dec 2018 - 07 Mar 2025 |
| Individual | Harrison, Rochelle |
Plimmerton Porirua 5026 New Zealand |
09 Jun 2010 - 07 Mar 2025 |
| Individual | Harrison, Rochelle |
Plimmerton Porirua 5026 New Zealand |
09 Jun 2010 - 07 Mar 2025 |
| Other | Presents Trust |
Hataitai Wellington 6021 New Zealand |
03 Dec 2018 - 07 Mar 2025 |
| Other | Presents Trust |
Hataitai Wellington 6021 New Zealand |
03 Dec 2018 - 07 Mar 2025 |
| Individual | Shirtcliff, Richard |
Miramar Wellington 6022 New Zealand |
06 Dec 2016 - 30 May 2023 |
| Individual | Shirtcliff, Richard |
Miramar Wellington 6022 New Zealand |
06 Dec 2016 - 30 May 2023 |
| Individual | Shirtcliff, Richard |
Miramar Wellington 6022 New Zealand |
06 Dec 2016 - 30 May 2023 |
Rochelle Alagar - Director
Appointment date: 09 Jun 2010
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 28 May 2019
Rochelle Harrison - Director
Appointment date: 09 Jun 2010
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 28 May 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Sep 2011
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Oct 2016
Address: Camborne, Porirua, 5026 New Zealand
Address used since 10 Oct 2018
Gabriel Davidson - Director
Appointment date: 01 Apr 2013
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 28 Feb 2025
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Sep 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 12 Jun 2019
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2015
Matthew John Morrison - Director
Appointment date: 12 Apr 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 12 Apr 2016
James Leslie Bushell - Director
Appointment date: 12 May 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Sep 2022
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 28 May 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 12 May 2016
Dominic Richard Shirtcliffe - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 01 Aug 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 12 Apr 2016
Youth Work Wellington Trust
5 Eva Street
Quantate Limited
1/20 Egmont Street
Night After Night Limited
17/20 Egmont Street
Walker Architecture & Design Limited
Flat 19, 20 Egmont Street
Duchy Of Te Aro Limited
14 Leeds Street
Petit Chien Limited
14 Leed Street
Amori Design Limited
Level 4
Bohemein Limited
35 Waitoa Road
Gumboot Enterprises Limited
Level 1/ 98 Customhouse Quay
J H Whittaker & Sons Limited
24 Mohuia Crescent
Potter Brothers Limited
6 Meremere Street
Wildness Limited
134d Evans Bay Parade