Shortcuts

Chocolate Lips Limited

Type: NZ Limited Company (Ltd)
9429041123317
NZBN
5015742
Company Number
Registered
Company Status
113688572
GST Number
No Abn Number
Australian Business Number
M696215
Industry classification code
Entertainer/celebrity Management Service
Industry classification description
Current address
329 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 15 Feb 2021
124 Main Street
Upper Hutt
Upper Hutt 5018
New Zealand
Registered & service address used since 21 Mar 2024

Chocolate Lips Limited was registered on 19 Mar 2014 and issued a New Zealand Business Number of 9429041123317. The registered LTD company has been managed by 4 directors: Jonathan Russell Henshall - an active director whose contract started on 19 Mar 2014,
Emma Kathleen Lodge - an active director whose contract started on 19 Mar 2014,
Rian Geoffrey Mckinstry - an inactive director whose contract started on 19 Mar 2014 and was terminated on 15 Feb 2020,
Joanne Frances Coles - an inactive director whose contract started on 19 Mar 2014 and was terminated on 15 Feb 2020.
According to BizDb's data (last updated on 09 Apr 2024), the company uses 1 address: 124 Main Street, Upper Hutt, Upper Hutt, 5018 (types include: registered, service).
Until 15 Feb 2021, Chocolate Lips Limited had been using 37 Randwick Road, Northland, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lodge, Emma Kathleen (a director) located at Petone, Lower Hutt postcode 5012.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Henshall, Jonathan Russell - located at Petone, Lower Hutt. Chocolate Lips Limited was categorised as "Entertainer/celebrity management service" (business classification M696215).

Addresses

Principal place of activity

329 Jackson Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 37 Randwick Road, Northland, Wellington, 6012 New Zealand

Physical & registered address used from 19 Aug 2019 to 15 Feb 2021

Address #2: Level 4, 82 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 29 Aug 2018 to 19 Aug 2019

Address #3: Level 4, 82 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 16 Jul 2018 to 29 Aug 2018

Address #4: Level 9, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 19 Oct 2016 to 16 Jul 2018

Address #5: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Mar 2016 to 19 Oct 2016

Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 19 Mar 2014 to 18 Mar 2016

Contact info
www.liamandgabby.co.nz
04 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Lodge, Emma Kathleen Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Henshall, Jonathan Russell Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckinstry, Rian Geoffrey Petone
Lower Hutt
5012
New Zealand
Individual Coles, Joanne Frances Petone
Lower Hutt
5012
New Zealand
Directors

Jonathan Russell Henshall - Director

Appointment date: 19 Mar 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 04 Feb 2021

Address: Northland, Wellington, 6012 New Zealand

Address used since 19 Mar 2014


Emma Kathleen Lodge - Director

Appointment date: 19 Mar 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 04 Feb 2021

Address: Northland, Wellington, 6012 New Zealand

Address used since 19 Mar 2014


Rian Geoffrey Mckinstry - Director (Inactive)

Appointment date: 19 Mar 2014

Termination date: 15 Feb 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Jan 2020

Address: 57 Willis Street, Wellington, 6011 New Zealand

Address used since 10 Mar 2016


Joanne Frances Coles - Director (Inactive)

Appointment date: 19 Mar 2014

Termination date: 15 Feb 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Jan 2020

Address: 57 Willis Street, Wellington, 6011 New Zealand

Address used since 10 Feb 2017

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House

Similar companies

Gifted Management Limited
Unit 3, 126 Vivian St

Goji Blossom Limited
20 Emerson Street

Hair Of The Dog Productions Limited
Suite 1, 170 Cuba Street

Infamous Limited
Flat 1, 1 Mana Street

Legacy Sports Management Limited
3/305 Evans Bay Parade

Make Music Aotearoa Limited
468 Evans Bay Parade