Chocolate Fish Productions Limited, a registered company, was incorporated on 23 Jun 1994. 9429038731006 is the NZBN it was issued. "Performing artist operation" (business classification R900160) is how the company is categorised. The company has been managed by 4 directors: Nicola Kirsten Lindsay - an active director whose contract began on 05 Jul 1994,
Eric Billoud - an inactive director whose contract began on 05 Jul 1994 and was terminated on 18 May 2004,
Christopher Wright De Brotherton Morgan - an inactive director whose contract began on 23 Jun 1994 and was terminated on 05 Jul 1994,
John Patrick Matthews - an inactive director whose contract began on 23 Jun 1994 and was terminated on 05 Jul 1994.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 18B Bracken Street, Arrowtown, Arrowtown, 9302 (category: physical, service).
Chocolate Fish Productions Limited had been using 14 Norfolk Street, Arrowtown, Arrowtown as their physical address up until 14 Jun 2022.
Former names used by the company, as we managed to find at BizDb, included: from 23 Jun 1994 to 05 Oct 1994 they were called Raffles Shelf (No 55) Limited.
One entity controls all company shares (exactly 6 shares) - Lindsay, Nicola Kirsten - located at 9302, Arrowtown, Arrowtown.
Other active addresses
Address #4: 18b Bracken Street, Arrowtown, Arrowtown, 9302 New Zealand
Physical & service address used from 14 Jun 2022
Principal place of activity
18b Bracken Street, Arrowtown, Arrowtown, 9302 New Zealand
Previous addresses
Address #1: 14 Norfolk Street, Arrowtown, Arrowtown, 9302 New Zealand
Physical address used from 09 Jul 2018 to 14 Jun 2022
Address #2: 14 Norfolk Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered address used from 21 Jul 2017 to 08 Jul 2021
Address #3: 9 Boundary Street, Arrowtown, Arrowtown, 9302 New Zealand
Physical address used from 28 Jul 2016 to 09 Jul 2018
Address #4: 9 Boundary Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered address used from 28 Jul 2016 to 21 Jul 2017
Address #5: 9a Boundary St, Arrowtown, Arrowtown, 9302 New Zealand
Physical address used from 11 Aug 2014 to 28 Jul 2016
Address #6: 9a Boundary St, Arrowtown, Arrowtown, 9302 New Zealand
Registered address used from 19 Aug 2013 to 28 Jul 2016
Address #7: 18b Daveys Place, Arrowtown, Arrowtown, 9302 New Zealand
Physical address used from 10 Jul 2012 to 11 Aug 2014
Address #8: 18b Daveys Place, Arrowtown, Arrowtown, 9302 New Zealand
Registered address used from 10 Jul 2012 to 19 Aug 2013
Address #9: 15 Shaw Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 11 Jul 2011 to 10 Jul 2012
Address #10: 1a Tipperary Place, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 08 Jul 2010 to 11 Jul 2011
Address #11: 4 Shanahan Lane, Arrowtown New Zealand
Registered & physical address used from 13 Aug 2005 to 08 Jul 2010
Address #12: 71 Hensman Road, Queenstown
Physical address used from 21 Oct 1998 to 21 Oct 1998
Address #13: Glenorchy Store, Mull Street, Glenorchy, South Island
Registered address used from 21 Oct 1998 to 13 Aug 2005
Address #14: 91 Hallenstein Street, Queenstown
Physical address used from 21 Oct 1998 to 13 Aug 2005
Address #15: Langley Twigg, Solicitors, 62 Raffles Street, Napier
Physical address used from 11 Jun 1998 to 21 Oct 1998
Address #16: Langley Twigg, Solicitors, 62 Raffles Street, Napier
Registered address used from 25 Jul 1994 to 21 Oct 1998
Basic Financial info
Total number of Shares: 12
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Individual | Lindsay, Nicola Kirsten |
Arrowtown Arrowtown 9302 New Zealand |
23 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Billoud, Eric |
Arrowtown Queenstown 9308 New Zealand |
23 Jun 1994 - 09 Aug 2013 |
Nicola Kirsten Lindsay - Director
Appointment date: 05 Jul 1994
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 30 Jun 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 12 Jul 2017
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 12 Jul 2016
Eric Billoud - Director (Inactive)
Appointment date: 05 Jul 1994
Termination date: 18 May 2004
Address: Queenstown,
Address used since 05 Jul 1994
Christopher Wright De Brotherton Morgan - Director (Inactive)
Appointment date: 23 Jun 1994
Termination date: 05 Jul 1994
Address: Napier,
Address used since 23 Jun 1994
John Patrick Matthews - Director (Inactive)
Appointment date: 23 Jun 1994
Termination date: 05 Jul 1994
Address: Napier,
Address used since 23 Jun 1994
Arrowtown Scaffolding Limited
91 Devon Street
Alpine Green Limited
11 Alexander Place
Truly Scrumptious Cakes Limited
14 Isabel Court
Crews Control Limited
3b Helms Court
The Art Of Stone Limited
10 Isabel Court
Xl Coaching Limited
10 Isabel Court
Arma Del Amor Limited
412 Aubrey Road
Ilindah Productions Limited
366 Dee Street
Little Scorpion Productions Limited
77 Malvern Street
O'connor Promotions Limited
263 Lincoln Rolleston Road
Robert Glen Music Limited
31 Dunmore Street
Swarm Creative Collaboration Limited
222 Memorial Avenue