Shortcuts

Chocolate Cafes (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034076439
NZBN
1825370
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit 29, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Shareregister & other (Address For Share Register) & records address used since 11 Sep 2015
Unit 29, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 21 Sep 2015
Unit 29, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Postal & office address used since 18 Nov 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 154424
Director Calcott, Katie Willow Wallaceville
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 47760
Individual Arora, Kunal Churton Park
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 154424
Individual Calcott, Jason Michael Wallaceville
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 617696
Individual Kelly, Mortimer Peter Porirua
5381
New Zealand
Shares Allocation #5 Number of Shares: 617696
Individual Dunphy, Nicholas Thomas Porirua
5381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lynch, Jacqueline Mary Te Aro
Wellington
6011
New Zealand
Individual Burns, Virginia Rose Te Aro
Wellington
6011
New Zealand
Directors

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

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 (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