Shortcuts

Chocolate Cafes (hamilton) Limited

Type: NZ Limited Company (Ltd)
9429034053195
NZBN
1828446
Company Number
Registered
Company Status
Current address
35 Tiketike Way
Brooklyn
, Wellington
Other (Address For Share Register) address (Address For Share Register) used since 15 Oct 2007
Unit 29, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Oct 2017
Unit 29, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Registered address used since 19 Oct 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Kelly, Mortimer Peter Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dunphy, Nicholas Thomas Avalon
Lower Hutt
5011
New Zealand
Directors

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

Nearby companies

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