Shortcuts

The Chocolate Box Limited

Type: NZ Limited Company (Ltd)
9429039742940
NZBN
302741
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Dec 2020

The Chocolate Box Limited, a registered company, was launched on 30 May 1986. 9429039742940 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Rex Harrie Valentine - an active director whose contract began on 01 Dec 1990,
Geoffrey Andrew Edwards - an active director whose contract began on 01 Jul 2005,
Craig Edgar Mahan - an inactive director whose contract began on 01 Jul 2005 and was terminated on 31 Jan 2016,
Denise Elizabeth Meyrick - an inactive director whose contract began on 01 Dec 1990 and was terminated on 18 Jul 2005,
Ivan John Powell - an inactive director whose contract began on 02 Nov 1992 and was terminated on 10 Dec 2002.
Updated on 14 May 2024, our database contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
The Chocolate Box Limited had been using 114 Memorial Avenue, Christchurch as their physical address up until 18 Dec 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 22 Nov 2019 to 18 Dec 2020

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Registered & physical address used from 24 May 2012 to 22 Nov 2019

Address: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand

Registered & physical address used from 19 May 2006 to 24 May 2012

Address: 2nd Floor, Gloucester 70 Building, Christchurch

Physical address used from 01 Jul 1997 to 19 May 2006

Address: 70 Gloucester Street, Christchurch

Registered address used from 26 Nov 1996 to 19 May 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 09 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Valentine, Rex Harrie Cashmere
Christcurch
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) The Wasp Factory Limited
Shareholder NZBN: 9429035946274
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Ngaire Joan Christchurch

New Zealand
Individual Meyrick, Denise Elizabeth Cashmere
Christchurch
Individual Powell, Elizabeth Eva Huntsbury
Christchurch
Individual Meyrick, Denise Elizabeth Cashmere
Christchurch
Individual Mahan, Donna Jane Brighton
Victoria
3186
Australia
Individual Mahan, Craig Edgar Brighton
Victoria
3186
Australia
Individual Powell, Ivan John Huntsbury
Christchurch
Directors

Rex Harrie Valentine - Director

Appointment date: 01 Dec 1990

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Dec 1990


Geoffrey Andrew Edwards - Director

Appointment date: 01 Jul 2005

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 Mar 2016


Craig Edgar Mahan - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 31 Jan 2016

Address: Brighton, Victoria, 3186 Australia

Address used since 03 Mar 2016


Denise Elizabeth Meyrick - Director (Inactive)

Appointment date: 01 Dec 1990

Termination date: 18 Jul 2005

Address: Cashmere, Christchurch,

Address used since 01 Dec 1990


Ivan John Powell - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 10 Dec 2002

Address: Huntsbury, Christchurch,

Address used since 02 Nov 1992


Elizabeth Eva Powell - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 10 Dec 2002

Address: Huntsbury, Christchurch,

Address used since 02 Nov 1992

Nearby companies

Wren House Limited
114 Memorial Avenue

Building Solutions (south Island) Limited
114 Memorial Avenue

Rose & Associates Limited
114 Memorial Avenue

Arnold Acres Limited
114 Memorial Avenue

Motoparts Limited
116 Memorial Avenue

Grand International Investment Limited
117 Memorial Avenue