The Seriously Good Chocolate Company Limited, a registered company, was registered on 01 Oct 1997. 9429038016257 is the NZBN it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been supervised by 2 directors: Jane Louise Stanton - an active director whose contract began on 01 Oct 1997,
Kevin Raymond Frater - an inactive director whose contract began on 01 Oct 1997 and was terminated on 18 Nov 2004.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box896, Invercargill, Invercargill, 9810 (type: postal, physical).
The Seriously Good Chocolate Company Limited had been using 6 Blake Street, Rangiora, Canterbury as their registered address until 15 Apr 2019.
Previous aliases for the company, as we found at BizDb, included: from 01 Oct 1997 to 02 Sep 1999 they were called Solutions 21 Limited.
A single entity controls all company shares (exactly 99 shares) - Stanton, Jane Louise - located at 9810, Waikiwi, Invercargill.
Principal place of activity
147 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 6 Blake Street, Rangiora, Canterbury, 7400 New Zealand
Registered address used from 28 Apr 2017 to 15 Apr 2019
Address #2: 147 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 28 Apr 2017 to 15 Apr 2019
Address #3: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 23 Apr 2014 to 28 Apr 2017
Address #4: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 16 Apr 2013 to 23 Apr 2014
Address #5: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 16 Apr 2013 to 23 Apr 2014
Address #6: C/- Preston Russell Law, Barristers & Solicitors, 92 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 01 May 2012 to 16 Apr 2013
Address #7: C/-judith Cambridge Ltd, Chartered, Accountants, Tudor House, 36 Don Str, Invercargill 9810 New Zealand
Registered address used from 10 Sep 2008 to 16 Apr 2013
Address #8: C/-cruickshank Pryde, Barristers & Solicitors, 42 Don Street, Invercargill New Zealand
Physical address used from 10 Sep 2008 to 01 May 2012
Address #9: 111 Nith Street, Invercargill
Registered & physical address used from 20 Apr 2007 to 10 Sep 2008
Address #10: Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 16 Nov 2004 to 20 Apr 2007
Address #11: 80 Chester Street East, Christchurch
Registered address used from 11 Apr 2000 to 16 Nov 2004
Address #12: 181 Spey Street, Invercargill
Registered address used from 10 Apr 2000 to 11 Apr 2000
Address #13: 181 Spey Street, Invercargill
Physical address used from 15 May 1999 to 16 Nov 2004
Address #14: 80 Chester Street East, Christchurch
Registered address used from 15 May 1999 to 10 Apr 2000
Address #15: 80 Chester Street East, Christchurch
Physical address used from 15 May 1999 to 15 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Individual | Stanton, Jane Louise |
Waikiwi Invercargill 9810 New Zealand |
16 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanton, Jane Louise |
Waikiwi Invercargill 9810 New Zealand |
01 Oct 1997 - 01 Jul 2005 |
Individual | Stanton, Jane Louise |
Invercargill |
01 Oct 1997 - 01 Jul 2005 |
Individual | Stanton, Jane Louise |
Invercargill |
01 Oct 1997 - 01 Jul 2005 |
Individual | Frater, Kevin Raymond |
Invercargill |
01 Oct 1997 - 01 Jul 2005 |
Individual | Frater, Kevin Raymond |
Invercargill |
01 Oct 1997 - 01 Jul 2005 |
Other | J L Stanton Family Trust | 10 Aug 2005 - 03 Sep 2008 | |
Individual | Frater, Kevin Raymond |
Invercargill |
01 Oct 1997 - 01 Jul 2005 |
Other | Null - J L Stanton Family Trust | 10 Aug 2005 - 03 Sep 2008 |
Jane Louise Stanton - Director
Appointment date: 01 Oct 1997
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 28 Feb 2020
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 11 Jul 2011
Kevin Raymond Frater - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 18 Nov 2004
Address: Invercargill,
Address used since 01 Oct 1997
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Cold Rolled Systems Limited
162 Dee Street
E.scape Glass Limited
Ward Wilson Limited
Fiordland Leather Limited
Ward Wilson Limited
Jwengineering Limited
Whk South
Miraka (milk) Limited
Suite 1, 36 Kelvin Street
The Seriously Good Food Company Limited
173 Spey Street