Shortcuts

Death By Chocolate Trademarks Limited

Type: NZ Limited Company (Ltd)
9429038598364
NZBN
650446
Company Number
Registered
Company Status
Current address
36 Banff Avenue
Epsom
Auckland
Other address (Address For Share Register) used since 07 Jul 2005
51b Empire Road
Epsom
Auckland 1023
New Zealand
Physical & registered address used since 09 Jul 2013

Death By Chocolate Trademarks Limited was launched on 11 Oct 1994 and issued a number of 9429038598364. This registered LTD company has been supervised by 6 directors: Selwyn John Bradley - an active director whose contract began on 18 Mar 2005,
Peter Nickolas Montgomery - an active director whose contract began on 18 Mar 2005,
Hugh Milloy - an inactive director whose contract began on 11 Oct 1994 and was terminated on 18 Mar 2005,
John Anthony Reid - an inactive director whose contract began on 11 Oct 1994 and was terminated on 18 Mar 2005,
Kathleen Mavis Gore - an inactive director whose contract began on 11 Oct 1994 and was terminated on 25 Nov 1997.
As stated in the BizDb database (updated on 02 Apr 2021), this company uses 2 addresses: 51B Empire Road, Epsom, Auckland, 1023 (physical address),
51B Empire Road, Epsom, Auckland, 1023 (registered address),
36 Banff Avenue, Epsom, Auckland (other address).
Up until 09 Jul 2013, Death By Chocolate Trademarks Limited had been using 36 Banff Avenue, Epsom, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Franchise Brands Holdings Limited (an entity) located at Epsom, Auckland postcode 1023.

Addresses

Previous addresses

Address #1: 36 Banff Avenue, Epsom, Auckland New Zealand

Physical & registered address used from 07 Jul 2005 to 09 Jul 2013

Address #2: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 30 Oct 2001 to 30 Oct 2001

Address #3: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 30 Oct 2001 to 07 Jul 2005

Address #4: Level 3, 33 Bath St, Parnell, Auckland

Physical address used from 30 Oct 2001 to 07 Jul 2005

Address #5: C/-milloy Reid Tong, Level 17, Bank Of, New Zealand Tower, 125 Queen Str, Auckland

Physical address used from 10 Jun 1997 to 30 Oct 2001

Address #6: C/-milloy Reid Tong, Level 17, Bank Of, New Zealand Tower, 125 Queen Str, Auckland

Registered address used from 10 Jun 1996 to 30 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Franchise Brands Holdings Limited
Shareholder NZBN: 9429035205210
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vaucluse Holdings Limited
Shareholder NZBN: 9429038556265
Company Number: 659629
Entity Vaucluse Holdings Limited
Shareholder NZBN: 9429038556265
Company Number: 659629

Ultimate Holding Company

21 Jul 1991
Effective Date
Franchise Brands Holdings Limited
Name
Ltd
Type
1551629
Ultimate Holding Company Number
NZ
Country of origin
51b Empire Road
Epsom
Auckland 1023
New Zealand
Address
Directors

Selwyn John Bradley - Director

Appointment date: 18 Mar 2005

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 18 Mar 2005


Peter Nickolas Montgomery - Director

Appointment date: 18 Mar 2005

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 25 Jun 2011


Hugh Milloy - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 18 Mar 2005

Address: Heretaunga, Upper Hutt City,

Address used since 23 Jul 2003


John Anthony Reid - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 18 Mar 2005

Address: Parnell, Auckland,

Address used since 26 Aug 2002


Kathleen Mavis Gore - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 25 Nov 1997

Address: Coatsville, R.d. 3, Albany,

Address used since 11 Oct 1994


Colin Brian Gore - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 25 Nov 1997

Address: Coatsville, R.d. 3, Albany,

Address used since 11 Oct 1994

Nearby companies

Sod Off Nz Limited
51b Empire Road

Magic Films Limited
51b Empire Road

Armac Developments Limited
51b Empire Road

J. And H. Money Limited
51b Empire Road

Franchise Brands Limited
51b Empire Road

Death By Chocolate International Limited
51b Empire Road