The Press Limited was started on 09 Jun 2010 and issued a business number of 9429031506120. The registered LTD company has been managed by 5 directors: 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,
Dominic Richard Shirtcliffe - an inactive director whose contract began on 12 Apr 2016 and was terminated on 01 Aug 2019.
According to our information (last updated on 15 Mar 2024), 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 202610 shares are allotted to 17 groups (17 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Shirtcliffe, Richard (an individual) located at Miramar, Wellington postcode 6022.
The 2nd group consists of 1 shareholder, holds 0.79 per cent shares (exactly 1592 shares) and includes
Graviton Limited - located at Mount Cook, Wellington.
The 3rd share allocation (42980 shares, 21.21%) belongs to 1 entity, namely:
Barbalich, Vlad, located at Kingston, Wellington (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: 202610
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Shirtcliffe, Richard |
Miramar Wellington 6022 New Zealand |
30 May 2023 - |
Shares Allocation #2 Number of Shares: 1592 | |||
Entity (NZ Limited Company) | Graviton Limited Shareholder NZBN: 9429047340909 |
Mount Cook Wellington 6021 New Zealand |
07 Dec 2022 - |
Shares Allocation #3 Number of Shares: 42980 | |||
Individual | Barbalich, Vlad |
Kingston Wellington 6021 New Zealand |
15 Oct 2020 - |
Shares Allocation #4 Number of Shares: 32242 | |||
Individual | Bushell, James |
Hataitai Wellington 6021 New Zealand |
06 Dec 2016 - |
Shares Allocation #5 Number of Shares: 50796 | |||
Individual | Davidson, Gabriel |
Raumati South Paraparaumu 5032 New Zealand |
28 May 2013 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Phythian, Bruce Paul |
Parnell Auckland 1052 New Zealand |
15 Oct 2020 - |
Shares Allocation #7 Number of Shares: 1500 | |||
Individual | Friedman, Tamara Helen |
Raumati South Paraparaumu 5032 New Zealand |
27 Jul 2020 - |
Shares Allocation #8 Number of Shares: 2500 | |||
Individual | Voerman, Sebastien Willem |
Te Aro Wellington 6011 New Zealand |
03 Dec 2018 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Other (Other) | Presents Trust |
Hataitai Wellington 6021 New Zealand |
03 Dec 2018 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Individual | Tufuga, Yvette |
Brooklyn Wellington 6021 New Zealand |
11 Nov 2021 - |
Shares Allocation #11 Number of Shares: 2000 | |||
Individual | Fitzgerald, Christopher James Walter |
Epsom Auckland 1023 New Zealand |
15 Oct 2020 - |
Shares Allocation #12 Number of Shares: 2000 | |||
Individual | Dykes, Peter John |
Karori Wellington 6012 New Zealand |
15 Oct 2020 - |
Shares Allocation #13 Number of Shares: 500 | |||
Individual | Nebel, Matthias Georg Josef |
Pukerua Bay Pukerua Bay 5026 New Zealand |
15 Oct 2020 - |
Shares Allocation #14 Number of Shares: 5000 | |||
Individual | Gebbie, Alistair Ewan |
Khandallah Wellington 6035 New Zealand |
08 Jun 2020 - |
Shares Allocation #15 Number of Shares: 41000 | |||
Individual | Harrison, Rochelle |
Plimmerton Porirua 5026 New Zealand |
09 Jun 2010 - |
Shares Allocation #16 Number of Shares: 2000 | |||
Individual | Morrison, Matthew |
Newtown Wellington 6021 New Zealand |
06 Dec 2016 - |
Shares Allocation #17 Number of Shares: 2500 | |||
Individual | Williams, Matt |
Te Aro Wellington 6011 New Zealand |
03 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 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: 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
KŌkŌ Chaud Limited
974 High Street
Potter Brothers Limited
6 Meremere Street
Wildness Limited
134d Evans Bay Parade