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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lodge, Emma Kathleen |
Petone Lower Hutt 5012 New Zealand |
19 Mar 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Henshall, Jonathan Russell |
Petone Lower Hutt 5012 New Zealand |
19 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinstry, Rian Geoffrey |
Petone Lower Hutt 5012 New Zealand |
19 Mar 2014 - 17 May 2020 |
Individual | Coles, Joanne Frances |
Petone Lower Hutt 5012 New Zealand |
19 Mar 2014 - 17 May 2020 |
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
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
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