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). 209858 shares are allocated to 21 shareholders who belong to 19 shareholder groups. The first group consists of 1 entity and holds 41000 shares (19.54 per cent of shares), namely:
Alagar, Rochelle (a director) located at Plimmerton, Porirua postcode 5026. When considering the second group, a total of 2 shareholders hold 4.77 per cent of all shares (exactly 10000 shares); it includes
Thompson, Jon Lawrence (an individual) - located at Seatoun, Wellington,
Galinanes-Garcia, Estefania (an individual) - located at Seatoun, Wellington. Moving on to the third group of shareholders, share allotment (1473 shares, 0.7%) belongs to 2 entities, namely:
Shaw, Josie, located at Whitby, Porirua (an individual),
Halsall, Simon Robert, located at Whitby, Porirua (an individual). "Chocolate mfg" (ANZSIC C118210) is the classification the ABS issued The Press Limited. Our data was updated on 20 Apr 2025.
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 |
Name and Address | Role | Period |
---|---|---|
Rochelle Alagar
Plimmerton, Porirua, 5026
Address used since 28 May 2019 |
Director | 09 Jun 2010 - current |
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
Pukerua Bay, Pukerua Bay, 5026
Address used since 28 Feb 2025
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Alagar, Rochelle Director |
Plimmerton Porirua 5026 |
07 Mar 2025 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Jon Lawrence Individual |
Seatoun Wellington 6022 |
07 Mar 2025 - current |
Galinanes-garcia, Estefania Individual |
Seatoun Wellington 6022 |
07 Mar 2025 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Josie Individual |
Whitby Porirua 5024 |
22 Nov 2024 - current |
Halsall, Simon Robert Individual |
Whitby Porirua 5024 |
22 Nov 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Graviton Limited Shareholder NZBN: 9429047340909 Entity (NZ Limited Company) |
Mount Cook Wellington 6021 |
07 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Greenaway, Katie Individual |
Rd 2 Lower Moutere 7175 |
29 Jul 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Nebel, Matthias Georg Josef Individual |
Pukerua Bay Pukerua Bay 5026 |
15 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Gebbie, Alistair Ewan Individual |
Khandallah Wellington 6035 |
08 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Shirtcliffe, Richard Individual |
Miramar Wellington 6022 |
30 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Barbalich, Vlad Individual |
Brooklyn Wellington 6021 |
15 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bushell, James Individual |
Hataitai Wellington 6021 |
06 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Davidson, Gabriel Individual |
Pukerua Bay Pukerua Bay 5026 |
28 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Phythian, Bruce Paul Individual |
Parnell Auckland 1052 |
15 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Friedman, Tamara Helen Individual |
Island Bay Wellington 6023 |
27 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Voerman, Sebastien Willem Individual |
Johnsonville Wellington 6037 |
03 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Tufuga, Yvette Individual |
Brooklyn Wellington 6021 |
11 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fitzgerald, Christopher James Walter Individual |
Remuera Auckland 1050 |
15 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dykes, Peter John Individual |
Karori Wellington 6012 |
15 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Matthew Individual |
Newtown Wellington 6021 |
06 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Matt Individual |
Miramar Wellington 6022 |
03 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrison, Rochelle Individual |
Plimmerton Porirua 5026 |
09 Jun 2010 - 07 Mar 2025 |
Harrison, Rochelle Individual |
Plimmerton Porirua 5026 |
09 Jun 2010 - 07 Mar 2025 |
Presents Trust Other |
Hataitai Wellington 6021 |
03 Dec 2018 - 07 Mar 2025 |
Presents Trust Other |
Hataitai Wellington 6021 |
03 Dec 2018 - 07 Mar 2025 |
Presents Trust Other |
Hataitai Wellington 6021 |
03 Dec 2018 - 07 Mar 2025 |
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 |
![]() |
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 |
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 |