Shortcuts

Chocolateworks Nz Limited

Type: NZ Limited Company (Ltd)
9429038562877
NZBN
658131
Company Number
Registered
Company Status
C118210
Industry classification code
Chocolate Mfg
Industry classification description
Current address
Po Box 10538
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 04 Nov 2020
1 Innovation Way
Hamilton 3288
New Zealand
Office address used since 04 Nov 2020
1 Innovation Way
Horotiu
Hamilton 3288
New Zealand
Delivery address used since 04 Nov 2020

Chocolateworks Nz Limited, a registered company, was registered on 25 Nov 1994. 9429038562877 is the NZBN it was issued. "Chocolate mfg" (ANZSIC C118210) is how the company was categorised. The company has been supervised by 28 directors: Alexander James Razey - an active director whose contract started on 30 Mar 2021,
Keryn Ann Mckenzie - an active director whose contract started on 02 Dec 2021,
Johanna Leath Hempstead - an active director whose contract started on 01 Sep 2022,
Christine Teresa Cole - an active director whose contract started on 31 Jan 2023,
Jeffrey John Andersen - an active director whose contract started on 31 Jan 2023.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 1 Innovation Way, Horotiu, Hamilton, 3288 (registered address),
1 Innovation Way, Horotiu, Hamilton, 3288 (physical address),
1 Innovation Way, Horotiu, Hamilton, 3288 (service address),
Po Box 10538, Te Rapa, Hamilton, 3241 (postal address) among others.
Chocolateworks Nz Limited had been using 1 Innovation Way, Hamilton as their registered address up to 12 Nov 2020.
Previous names for this company, as we managed to find at BizDb, included: from 25 Nov 1994 to 21 May 2020 they were called Waikato Valley Chocolates Limited.
A total of 1700000 shares are issued to 16 shareholders (10 groups). The first group includes 250000 shares (14.71 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 33334 shares (1.96 per cent). Finally we have the 3rd share allocation (125000 shares 7.35 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 1 Innovation Way, Horotiu, Hamilton, 3288 New Zealand

Registered & physical & service address used from 12 Nov 2020

Principal place of activity

1 Innovation Way, Hamilton, 3288 New Zealand


Previous addresses

Address #1: 1 Innovation Way, Hamilton, 3288 New Zealand

Registered & physical address used from 28 Jun 2018 to 12 Nov 2020

Address #2: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 15 Jun 2012 to 28 Jun 2018

Address #3: B D O Waikato Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton New Zealand

Registered & physical address used from 25 Nov 2009 to 15 Jun 2012

Address #4: B D O Spicers Hamilton Ltd, 1st Floor,b, D O Bldg, Cnr Rostrevor & Harwoods, Streets, Hamilton

Registered & physical address used from 10 Dec 2003 to 25 Nov 2009

Address #5: Spicer & Oppenheim, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton

Registered address used from 29 Nov 2001 to 10 Dec 2003

Address #6: Spicer & Oppenheim, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton

Physical address used from 22 Nov 1999 to 22 Nov 1999

Address #7: Spicer & Oppenheim, 1st Floor, Hugh, Munckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton

Registered address used from 22 Nov 1999 to 29 Nov 2001

Address #8: Waikato Valley Chocolates Limited, C/- Spicer & Oppenheim, P O Box 187, Aaaah8aakaaawcxaa+

Physical address used from 22 Nov 1999 to 22 Nov 1999

Address #9: Bdo Spicers Hamilton Ltd, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton

Physical address used from 22 Nov 1999 to 10 Dec 2003

Address #10: Level 8, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 17 Nov 1999 to 22 Nov 1999

Address #11: C/- Spicer & Oppenheim, Level 8 Westpac Tower, 120 Albert Street, Auckland

Registered address used from 10 Jan 1998 to 17 Nov 1999

Address #12: C/-hesketh Henry, Floor 11, 2 Kitchener Street, Auckland

Registered address used from 06 Jun 1995 to 10 Jan 1998

Address #13: Spicer & Oppenheim, 1st Floor,hugh, Munckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton

Physical address used from 25 Nov 1994 to 22 Nov 1999

Address #14: C/-hesketh Henry, Floor 11, 2 Kitchener Street, Auckland

Physical address used from 25 Nov 1994 to 25 Nov 1994

Contact info
64 7 8558733
09 Nov 2018 Phone
financial@wvcl.co.nz
Email
chris@chocolateworks.co.nz
04 Nov 2020 nzbn-reserved-invoice-email-address-purpose
www.waikatovalleychocolates.co.nz
Website
www.chocolateworks.co.nz
04 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1700000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Entity (NZ Limited Company) Alliott Nz Trustee No30 Limited
Shareholder NZBN: 9429030467248
Newmarket
Auckland
1023
New Zealand
Director Razey, Alexander James Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 33334
Entity (NZ Limited Company) Alliott Nz Trustee No30 Limited
Shareholder NZBN: 9429030467248
Newmarket
Auckland
1023
New Zealand
Director Razey, Alexander James Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 125000
Individual Vetsch, Verena Hamilton

New Zealand
Individual Ritchie, Paul Lindsay Chartwell
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 125000
Individual Ritchie, Paul Lindsay Chartwell
Hamilton
3210
New Zealand
Individual Vetsch, Hans Hamilton
Shares Allocation #5 Number of Shares: 16666
Individual Vetsch, Hans Hamilton
Individual Ritchie, Paul Lindsay Chartwell
Hamilton
3210
New Zealand
Shares Allocation #6 Number of Shares: 100000
Entity (NZ Limited Company) Boye Developments Limited
Shareholder NZBN: 9429038863295
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 33334
Entity (NZ Limited Company) South City Management (1990) Limited
Shareholder NZBN: 9429039749147
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 750000
Entity (NZ Limited Company) Boye Developments Limited
Shareholder NZBN: 9429038863295
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 250000
Entity (NZ Limited Company) South City Management (1990) Limited
Shareholder NZBN: 9429039749147
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #10 Number of Shares: 16666
Individual Ritchie, Paul Lindsay Chartwell
Hamilton
3210
New Zealand
Individual Vetsch, Verena Hamilton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Razey, Michael Desmond Tauranga
Tauranga
3110
New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Craig, Lynwood Maori Hill
Dunedin
Individual Craig, Lynwood Maori Hill
Dunedin
Other Craig Family Trust
Individual Razey, Myrie Raye Tauranga
Tauranga
3110
New Zealand
Individual Razey, Myrie Raye Tauranga
Tauranga
3110
New Zealand
Individual Razey, Michael Desmond Tauranga
Tauranga
3110
New Zealand
Individual Dell, Bruce Kenneth Tauranga
Tauranga
3110
New Zealand
Individual Dell, Bruce Kenneth Tauranga
Tauranga
3110
New Zealand
Individual Craig, Christine Maori Hill
Dunedin
Individual Wilkinson, Graham Ross Fendalton
Christchurch
8014
New Zealand
Individual Craig, Christine Maori Hill
Dunedin
Individual Vetsch, Verena Hamilton
Individual Mcknight, Richard Stewart 106 George Street
Dunedin
9010
New Zealand
Other Null - Silex Management Pty Ltd
Other Null - Craig Family Trust
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Vetsch, Hans Hamilton
Other Silex Management Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Alexander James Razey - Director

Appointment date: 30 Mar 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Mar 2021


Keryn Ann Mckenzie - Director

Appointment date: 02 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Dec 2021


Johanna Leath Hempstead - Director

Appointment date: 01 Sep 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Sep 2022


Christine Teresa Cole - Director

Appointment date: 31 Jan 2023

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 31 Jan 2023


Jeffrey John Andersen - Director

Appointment date: 31 Jan 2023

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 31 Jan 2023


Nathaniel Tolleth Craig - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 31 Jan 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 18 Nov 2009


Hans Vetsch - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 31 Jan 2023

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 18 Nov 2009


Stewart Dorian Smith - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 05 Jul 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Jan 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 Feb 2020


Michelle Ann Anderson - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 02 Dec 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Sep 2017


Michael Desmond Razey - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 31 Mar 2021

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 28 Nov 2012


Paul Stewart Judd - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 05 Dec 2019

Address: Waiake, Auckland, 0630 New Zealand

Address used since 06 Nov 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 16 May 2011

Address: Waiake, Auckland, 0630 New Zealand

Address used since 02 Nov 2018


Jonathan Paul Adams - Director (Inactive)

Appointment date: 26 Nov 2015

Termination date: 28 Sep 2017

Address: Auckland, 1010 New Zealand

Address used since 26 Nov 2015


Tania Maree Benyon - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 26 Nov 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Nov 2012


Nicholas John Tuck - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 29 Nov 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 18 Nov 2009


Mark Nicholas Otten - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 19 Apr 2011

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 09 Nov 2010


Sarina Mcnamara - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 19 Aug 2008

Address: Milford, Auckland,

Address used since 23 May 2007


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 23 Nov 2007

Address: Bucklands Beach, Auckland,

Address used since 25 Aug 2005


Kathleen Carol Kramer - Director (Inactive)

Appointment date: 07 Mar 2005

Termination date: 23 May 2007

Address: Red Beach, Whangaparaoa,

Address used since 07 Mar 2005


John William Michael Journee - Director (Inactive)

Appointment date: 19 Dec 2003

Termination date: 07 Feb 2007

Address: Murrays Bay, Auckland,

Address used since 19 Dec 2003


Matthew Arnold Campbell - Director (Inactive)

Appointment date: 15 Jul 2004

Termination date: 29 Jul 2005

Address: Devonport, Auckland,

Address used since 15 Jul 2004


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 07 Mar 2005

Address: Bucklands Beach, Auckland,

Address used since 31 Jul 2003


David Gwynne Wilson - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 31 Mar 2004

Address: Remuera, Auckland,

Address used since 09 Oct 2001


Gregory John Muir - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 31 Jul 2003

Address: St Heliers, Auckland,

Address used since 01 Aug 2002


Stephen Robert Tindall - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 17 Jul 2002

Address: Takapuna, Auckland,

Address used since 31 Jan 1995


Keith Raymond Smith - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 09 Oct 2001

Address: Mission Bay, Auckland,

Address used since 31 Jan 1995


Neil Raymond Plummer - Director (Inactive)

Appointment date: 31 Jul 1998

Termination date: 09 Oct 2001

Address: Titirangi, Auckland,

Address used since 31 Jul 1998


Peter Glen Inger - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 30 Apr 1998

Address: Takapuna, Auckland,

Address used since 31 Jan 1995


Richard John Osborne - Director (Inactive)

Appointment date: 25 Nov 1994

Termination date: 31 Jan 1995

Address: Howick, Auckland,

Address used since 25 Nov 1994

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street

Similar companies

Bella Chocolates Limited
46 Valley Road

C-corp (nz) Limited
Second Floor, 60 Durham Street

Chez Moi The Swiss Chocolate Shop Limited
34 Rosemont Road

Dangerous Chocolate Limited
Level 2, 3 Margot St

Kiwi Chocolate Co. Limited
1026 Victoria Street

Wilson Haddad Management Limited
23 Phoenicia Court