Chocolate Cafes (Hamilton) Limited, a registered company, was incorporated on 20 Jun 2006. 9429034053195 is the NZBN it was issued. The company has been managed by 2 directors: Mortimer Peter Kelly - an active director whose contract started on 20 Jun 2006,
Nicholas Thomas Dunphy - an active director whose contract started on 20 Jun 2006.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 (types include: physical, service).
Chocolate Cafes (Hamilton) Limited had been using 35 Tiketike Way, Brooklyn, Wellington as their registered address up until 19 Oct 2017.
Former names used by the company, as we managed to find at BizDb, included: from 20 Jun 2006 to 19 Apr 2010 they were called Celtic Rental Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Physical & service address used from 20 Oct 2017
Previous addresses
Address #1: 35 Tiketike Way, Brooklyn, Wellington, 6021 New Zealand
Registered address used from 23 Oct 2007 to 19 Oct 2017
Address #2: 35 Tiketike Way, Brooklyn, Wellington, 6021 New Zealand
Physical address used from 23 Oct 2007 to 20 Oct 2017
Address #3: 12 Brooklyn Rise, Ohiro Road, Brooklyn, Wellington
Physical & registered address used from 20 Jun 2006 to 23 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kelly, Mortimer Peter |
Avalon Lower Hutt 5011 New Zealand |
20 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dunphy, Nicholas Thomas |
Avalon Lower Hutt 5011 New Zealand |
20 Jun 2006 - |
Mortimer Peter Kelly - Director
Appointment date: 20 Jun 2006
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 11 Oct 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 15 Oct 2007
Nicholas Thomas Dunphy - Director
Appointment date: 20 Jun 2006
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 11 Oct 2017
Address: Brooklyn, , Wellington, 6021 New Zealand
Address used since 15 Oct 2007
Forged Development Limited
22/55 Percy Cameron Street
Gyb Insurance Brokers Limited
Unit 38, 55 Percy Cameron Street
Munster Rentals Limited
29 / 55 Percy Cameron Street
Chocolate Cafes (new Zealand) Limited
Unit 29, 55 Percy Cameron Street
A J Insurance Brokers Limited
Unit 38
H & H (2002) Limited
Unit 18, 55 Percy Cameron Street