Shortcuts

The Press Limited

Type: NZ Limited Company (Ltd)
9429031506120
NZBN
2508939
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C118210
Industry classification code
Chocolate Mfg
Industry classification description
Current address
5 Eva Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 10 Nov 2015
5 Eva Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 14 Oct 2016
5 Eva Street
Te Aro
Wellington 6011
New Zealand
Postal & office & delivery address used since 23 Sep 2019

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).

Addresses

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

Contact info
64 4 3857555
03 Dec 2018 Phone
info@wcf.co.nz
Email
orders@wcf.co.nz
03 Sep 2021 orders and queries
accounts@wcf.co.nz
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.wcf.co.nz
03 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Shirtcliffe, Richard Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1592
Entity (NZ Limited Company) Graviton Limited
Shareholder NZBN: 9429047340909
Mount Cook
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 42980
Individual Barbalich, Vlad Kingston
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 32242
Individual Bushell, James Hataitai
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 50796
Individual Davidson, Gabriel Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #6 Number of Shares: 2000
Individual Phythian, Bruce Paul Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 1500
Individual Friedman, Tamara Helen Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #8 Number of Shares: 2500
Individual Voerman, Sebastien Willem Te Aro
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 10000
Other (Other) Presents Trust Hataitai
Wellington
6021
New Zealand
Shares Allocation #10 Number of Shares: 1000
Individual Tufuga, Yvette Brooklyn
Wellington
6021
New Zealand
Shares Allocation #11 Number of Shares: 2000
Individual Fitzgerald, Christopher James Walter Epsom
Auckland
1023
New Zealand
Shares Allocation #12 Number of Shares: 2000
Individual Dykes, Peter John Karori
Wellington
6012
New Zealand
Shares Allocation #13 Number of Shares: 500
Individual Nebel, Matthias Georg Josef Pukerua Bay
Pukerua Bay
5026
New Zealand
Shares Allocation #14 Number of Shares: 5000
Individual Gebbie, Alistair Ewan Khandallah
Wellington
6035
New Zealand
Shares Allocation #15 Number of Shares: 41000
Individual Harrison, Rochelle Plimmerton
Porirua
5026
New Zealand
Shares Allocation #16 Number of Shares: 2000
Individual Morrison, Matthew Newtown
Wellington
6021
New Zealand
Shares Allocation #17 Number of Shares: 2500
Individual Williams, Matt Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shirtcliff, Richard Miramar
Wellington
6022
New Zealand
Individual Shirtcliff, Richard Miramar
Wellington
6022
New Zealand
Individual Shirtcliff, Richard Miramar
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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