General information

The Press Limited

Type: NZ Limited Company (Ltd)
9429031506120
New Zealand Business Number
2508939
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C118210 - Chocolate Mfg
Industry classification codes with description

The Press Limited (issued a business number of 9429031506120) was registered on 09 Jun 2010. 5 addresess are in use by the company: 5 Eva Street, Te Aro, Wellington, 6011 (type: postal, office). Flat 3D, 25 Cuba Street, Te Aro, Wellington had been their physical address, up until 10 Nov 2015. The Press Limited used more aliases, namely: The Cocoa Press Limited from 05 Nov 2012 to 20 Jun 2013, Rqute Limited (09 Jun 2010 to 05 Nov 2012). 202610 shares are allocated to 17 shareholders who belong to 17 shareholder groups. The first group consists of 1 entity and holds 3000 shares (1.48 per cent of shares), namely:
Shirtcliffe, Richard (an individual) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 0.79 per cent of all shares (exactly 1592 shares); it includes
Graviton Limited (an entity) - located at Mount Cook, Wellington. Moving on to the third group of shareholders, share allotment (42980 shares, 21.21%) belongs to 1 entity, namely:
Barbalich, Vlad, located at Kingston, Wellington (an individual). "Chocolate mfg" (ANZSIC C118210) is the classification the ABS issued The Press Limited. Our data was updated on 15 Mar 2024.

Current address Type Used since
5 Eva Street, Te Aro, Wellington, 6011 Physical & service 10 Nov 2015
5 Eva Street, Te Aro, Wellington, 6011 Registered 14 Oct 2016
5 Eva Street, Te Aro, Wellington, 6011 Postal & office & delivery 23 Sep 2019
Contact info
64 4 3857555
Phone (Phone)
info@wcf.co.nz
Email
orders@wcf.co.nz
Email (orders and queries)
accounts@wcf.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.wcf.co.nz
Website
Directors
Name and Address Role Period
Rochelle Harrison
Plimmerton, Porirua, 5026
Address used since 28 May 2019
Te Aro, Wellington, 6011
Address used since 05 Sep 2011
Plimmerton, Porirua, 5026
Address used since 01 Oct 2016
Camborne, Porirua, 5026
Address used since 10 Oct 2018
Director 09 Jun 2010 - current
Gabriel Davidson
Raumati South, Paraparaumu, 5032
Address used since 01 Sep 2022
Raumati South, Paraparaumu, 5032
Address used since 12 Jun 2019
Raumati South, Paraparaumu, 5032
Address used since 01 Apr 2015
Director 01 Apr 2013 - current
Matthew John Morrison
Newtown, Wellington, 6021
Address used since 12 Apr 2016
Director 12 Apr 2016 - current
James Leslie Bushell
Roseneath, Wellington, 6011
Address used since 01 Sep 2022
Maupuia, Wellington, 6022
Address used since 28 May 2019
Hataitai, Wellington, 6021
Address used since 12 May 2016
Director 12 May 2016 - current
Dominic Richard Shirtcliffe
Miramar, Wellington, 6022
Address used since 12 Apr 2016
Director 12 Apr 2016 - 01 Aug 2019
Addresses
Principal place of activity
5 Eva St , Te Aro , Wellington , 6011
Previous address Type Period
Flat 3d, 25 Cuba Street, Te Aro, Wellington, 6011 Physical 13 Sep 2011 - 10 Nov 2015
Flat 3d, 25 Cuba Street, Te Aro, Wellington, 6011 Registered 13 Sep 2011 - 14 Oct 2016
Flat 11 245 Willis St, Wellington Registered & physical 09 Jun 2010 - 13 Sep 2011
Financial Data
Financial info
202610
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Shirtcliffe, Richard
Individual
Miramar
Wellington
6022
30 May 2023 - current
Shares Allocation #2 Number of Shares: 1592
Shareholder Name Address Period
Graviton Limited
Shareholder NZBN: 9429047340909
Entity (NZ Limited Company)
Mount Cook
Wellington
6021
07 Dec 2022 - current
Shares Allocation #3 Number of Shares: 42980
Shareholder Name Address Period
Barbalich, Vlad
Individual
Kingston
Wellington
6021
15 Oct 2020 - current
Shares Allocation #4 Number of Shares: 32242
Shareholder Name Address Period
Bushell, James
Individual
Hataitai
Wellington
6021
06 Dec 2016 - current
Shares Allocation #5 Number of Shares: 50796
Shareholder Name Address Period
Davidson, Gabriel
Individual
Raumati South
Paraparaumu
5032
28 May 2013 - current
Shares Allocation #6 Number of Shares: 2000
Shareholder Name Address Period
Phythian, Bruce Paul
Individual
Parnell
Auckland
1052
15 Oct 2020 - current
Shares Allocation #7 Number of Shares: 1500
Shareholder Name Address Period
Friedman, Tamara Helen
Individual
Raumati South
Paraparaumu
5032
27 Jul 2020 - current
Shares Allocation #8 Number of Shares: 2500
Shareholder Name Address Period
Voerman, Sebastien Willem
Individual
Te Aro
Wellington
6011
03 Dec 2018 - current
Shares Allocation #9 Number of Shares: 10000
Shareholder Name Address Period
Presents Trust
Other (Other)
Hataitai
Wellington
6021
03 Dec 2018 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Tufuga, Yvette
Individual
Brooklyn
Wellington
6021
11 Nov 2021 - current
Shares Allocation #11 Number of Shares: 2000
Shareholder Name Address Period
Fitzgerald, Christopher James Walter
Individual
Epsom
Auckland
1023
15 Oct 2020 - current
Shares Allocation #12 Number of Shares: 2000
Shareholder Name Address Period
Dykes, Peter John
Individual
Karori
Wellington
6012
15 Oct 2020 - current
Shares Allocation #13 Number of Shares: 500
Shareholder Name Address Period
Nebel, Matthias Georg Josef
Individual
Pukerua Bay
Pukerua Bay
5026
15 Oct 2020 - current
Shares Allocation #14 Number of Shares: 5000
Shareholder Name Address Period
Gebbie, Alistair Ewan
Individual
Khandallah
Wellington
6035
08 Jun 2020 - current
Shares Allocation #15 Number of Shares: 41000
Shareholder Name Address Period
Harrison, Rochelle
Individual
Plimmerton
Porirua
5026
09 Jun 2010 - current
Shares Allocation #16 Number of Shares: 2000
Shareholder Name Address Period
Morrison, Matthew
Individual
Newtown
Wellington
6021
06 Dec 2016 - current
Shares Allocation #17 Number of Shares: 2500
Shareholder Name Address Period
Williams, Matt
Individual
Te Aro
Wellington
6011
03 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Shirtcliff, Richard
Individual
Miramar
Wellington
6022
06 Dec 2016 - 30 May 2023
Shirtcliff, Richard
Individual
Miramar
Wellington
6022
06 Dec 2016 - 30 May 2023
Shirtcliff, Richard
Individual
Miramar
Wellington
6022
06 Dec 2016 - 30 May 2023
Location
Companies nearby
Youth Work Wellington Trust
5 Eva Street
Quantate Limited
1/20 Egmont Street
Night After Night Limited
17/20 Egmont Street
Walker Architecture & Design Limited
Flat 19, 20 Egmont Street
Duchy Of Te Aro Limited
14 Leeds Street
Petit Chien Limited
14 Leed Street
Similar companies
Wildness Limited
134d Evans Bay Parade
Bohemein Limited
9 B Gavaskar Place
Amori Design Limited
47 Holyoake Crescent
J H Whittaker & Sons Limited
24 Mohuia Crescent
Chocology Limited
85 Brandon Street
Giles Enterprises Limited
38a Doone Street