Chocolate Cafes (New Zealand) Limited (New Zealand Business Number 9429034076439) was launched on 08 Jun 2006. 7 addresess are in use by the company: Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 (type: postal, office). 35 Tike Tike Way, Brooklyn, Wellington, 6021 had been their registered address, up until 21 Sep 2015. 1592000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 154424 shares (9.7% of shares), namely:
Calcott, Katie Willow (a director) located at Wallaceville, Upper Hutt postcode 5018. In the second group, a total of 1 shareholder holds 3% of all shares (47760 shares); it includes
Arora, Kunal (an individual) - located at Churton Park, Wellington. Moving on to the 3rd group of shareholders, share allocation (154424 shares, 9.7%) belongs to 1 entity, namely:
Calcott, Jason Michael, located at Wallaceville, Upper Hutt (an individual). Businesscheck's database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 | Shareregister & other (Address For Share Register) & records | 11 Sep 2015 |
Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 | Physical & registered & service | 21 Sep 2015 |
Unit 29, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 | Postal & office | 18 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Nicholas Thomas Dunphy
Porirua, 5381
Address used since 01 Sep 2018
Avalon, Lower Hutt, 5011
Address used since 14 Mar 2017 |
Director | 08 Jun 2006 - current |
Mortimer Peter Kelly
Porirua, 5381
Address used since 01 Sep 2018
Avalon, Lower Hutt, 5011
Address used since 14 Mar 2017 |
Director | 08 Jun 2006 - current |
Katie Willow Calcott
Wallaceville, Upper Hutt, 5018
Address used since 01 Sep 2023
Trentham, Upper Hutt, 5018
Address used since 29 Sep 2021
Avalon, Lower Hutt, 5011
Address used since 01 Oct 2019
Wainuiomata, Lower Hutt, 5014
Address used since 26 Mar 2013
Wainuiomata, Lower Hutt, 5014
Address used since 11 Oct 2018 |
Director | 26 Mar 2013 - current |
Jason Michael Calcott
Wallaceville, Upper Hutt, 5018
Address used since 01 Sep 2023
Trentham, Upper Hutt, 5018
Address used since 29 Sep 2021
Avalon, Lower Hutt, 5011
Address used since 01 Oct 2019
Wainuiomata, Lower Hutt, 5014
Address used since 26 Mar 2013
Wainuiomata, Lower Hutt, 5014
Address used since 11 Oct 2018 |
Director | 26 Mar 2013 - current |
Kunal Arora
Churton Park, Wellington, 6037
Address used since 01 Nov 2022
Papakowhai, Porirua, 5024
Address used since 10 May 2022 |
Director | 10 May 2022 - 30 Dec 2022 |
Unit 29, 55 Percy Cameron Street , Avalon , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
35 Tike Tike Way, Brooklyn, Wellington, 6021 | Registered & physical | 06 Oct 2006 - 21 Sep 2015 |
12 Brooklyn Rise, Ohiro Road, Wellington, New Zealand | Registered & physical | 08 Jun 2006 - 06 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Calcott, Katie Willow Director |
Wallaceville Upper Hutt 5018 |
10 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Arora, Kunal Individual |
Churton Park Wellington 6037 |
10 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Calcott, Jason Michael Individual |
Wallaceville Upper Hutt 5018 |
26 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Mortimer Peter Individual |
Porirua 5381 |
08 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunphy, Nicholas Thomas Individual |
Porirua 5381 |
08 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Lynch, Jacqueline Mary Individual |
Te Aro Wellington 6011 |
04 Oct 2017 - 25 Jun 2021 |
Burns, Virginia Rose Individual |
Te Aro Wellington 6011 |
23 Nov 2015 - 04 Oct 2017 |
Forged Development Limited Unit 22, 55 Percy Cameron Street |
|
Gyb Insurance Brokers Limited Unit 38, 55 Percy Cameron Street |
|
Munster Rentals Limited 29 / 55 Percy Cameron Street |
|
Chocolate Cafes (hamilton) Limited Unit 29, 55 Percy Cameron Street |
|
A J Insurance Brokers Limited Unit 38 |