Chocolate Cafes (New Zealand) Limited, a registered company, was launched on 08 Jun 2006. 9429034076439 is the business number it was issued. The company has been managed by 5 directors: Nicholas Thomas Dunphy - an active director whose contract began on 08 Jun 2006,
Mortimer Peter Kelly - an active director whose contract began on 08 Jun 2006,
Katie Willow Calcott - an active director whose contract began on 26 Mar 2013,
Jason Michael Calcott - an active director whose contract began on 26 Mar 2013,
Kunal Arora - an inactive director whose contract began on 10 May 2022 and was terminated on 30 Dec 2022.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 (category: postal, office).
Chocolate Cafes (New Zealand) Limited had been using 35 Tike Tike Way, Brooklyn, Wellington, 6021 as their registered address up until 21 Sep 2015.
A total of 1592000 shares are allotted to 5 shareholders (5 groups). The first group includes 154424 shares (9.7%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 47760 shares (3%). Lastly there is the 3rd share allocation (154424 shares 9.7%) made up of 1 entity.
Principal place of activity
Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 35 Tike Tike Way, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 06 Oct 2006 to 21 Sep 2015
Address #2: 12 Brooklyn Rise, Ohiro Road, Wellington, New Zealand
Registered & physical address used from 08 Jun 2006 to 06 Oct 2006
Basic Financial info
Total number of Shares: 1592000
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: 154424 | |||
Director | Calcott, Katie Willow |
Wallaceville Upper Hutt 5018 New Zealand |
10 May 2022 - |
Shares Allocation #2 Number of Shares: 47760 | |||
Individual | Arora, Kunal |
Churton Park Wellington 6037 New Zealand |
10 May 2022 - |
Shares Allocation #3 Number of Shares: 154424 | |||
Individual | Calcott, Jason Michael |
Wallaceville Upper Hutt 5018 New Zealand |
26 Mar 2013 - |
Shares Allocation #4 Number of Shares: 617696 | |||
Individual | Kelly, Mortimer Peter |
Porirua 5381 New Zealand |
08 Jun 2006 - |
Shares Allocation #5 Number of Shares: 617696 | |||
Individual | Dunphy, Nicholas Thomas |
Porirua 5381 New Zealand |
08 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynch, Jacqueline Mary |
Te Aro Wellington 6011 New Zealand |
04 Oct 2017 - 25 Jun 2021 |
Individual | Burns, Virginia Rose |
Te Aro Wellington 6011 New Zealand |
23 Nov 2015 - 04 Oct 2017 |
Nicholas Thomas Dunphy - Director
Appointment date: 08 Jun 2006
Address: Porirua, 5381 New Zealand
Address used since 01 Sep 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 14 Mar 2017
Mortimer Peter Kelly - Director
Appointment date: 08 Jun 2006
Address: Porirua, 5381 New Zealand
Address used since 01 Sep 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 14 Mar 2017
Katie Willow Calcott - Director
Appointment date: 26 Mar 2013
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 29 Sep 2021
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 26 Mar 2013
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 11 Oct 2018
Jason Michael Calcott - Director
Appointment date: 26 Mar 2013
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 29 Sep 2021
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 26 Mar 2013
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 11 Oct 2018
Kunal Arora - Director (Inactive)
Appointment date: 10 May 2022
Termination date: 30 Dec 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Nov 2022
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 10 May 2022
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 (hamilton) Limited
Unit 29, 55 Percy Cameron Street
A J Insurance Brokers Limited
Unit 38
H & H (2002) Limited
Unit 18, 55 Percy Cameron Street