The Chocolate Box Limited (issued an NZBN of 9429039742940) was started on 30 May 1986. 2 addresses are currently in use by the company: 21F Gordon Road, Wanaka, Wanaka, 9305 (type: registered, service). Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch had been their registered address, up until 04 Apr 2025. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50% of shares), namely:
Valentine, Rex Harrie (an individual) located at Cashmere, Christcurch. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
The Wasp Factory Limited (an entity) - located at Wanaka, Wanaka. The Businesscheck database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Physical | 18 Dec 2020 |
| 21f Gordon Road, Wanaka, Wanaka, 9305 | Registered & service | 04 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Rex Harrie Valentine
Cashmere, Christchurch, 8022
Address used since 01 Dec 1990 |
Director | 01 Dec 1990 - current |
|
Geoffrey Andrew Edwards
Mount Pleasant, Christchurch, 8081
Address used since 03 Mar 2016 |
Director | 01 Jul 2005 - current |
|
Craig Edgar Mahan
Brighton, Victoria, 3186
Address used since 03 Mar 2016 |
Director | 01 Jul 2005 - 31 Jan 2016 |
|
Denise Elizabeth Meyrick
Cashmere, Christchurch,
Address used since 01 Dec 1990 |
Director | 01 Dec 1990 - 18 Jul 2005 |
|
Ivan John Powell
Huntsbury, Christchurch,
Address used since 02 Nov 1992 |
Director | 02 Nov 1992 - 10 Dec 2002 |
|
Elizabeth Eva Powell
Huntsbury, Christchurch,
Address used since 02 Nov 1992 |
Director | 02 Nov 1992 - 10 Dec 2002 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & service | 18 Dec 2020 - 04 Apr 2025 |
| 114 Memorial Avenue, Christchurch, 8053 | Physical & registered | 22 Nov 2019 - 18 Dec 2020 |
| 114 Memorial Avenue, Christchurch, 8053 | Registered & physical | 24 May 2012 - 22 Nov 2019 |
| C/-rose & Associates Ltd, 336 Durham Street, Christchurch | Registered & physical | 19 May 2006 - 24 May 2012 |
| 2nd Floor, Gloucester 70 Building, Christchurch | Physical | 01 Jul 1997 - 19 May 2006 |
| 70 Gloucester Street, Christchurch | Registered | 26 Nov 1996 - 19 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Valentine, Rex Harrie Individual |
Cashmere Christcurch |
30 May 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Wasp Factory Limited Shareholder NZBN: 9429035946274 Entity (NZ Limited Company) |
Wanaka Wanaka 9305 |
25 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meyrick, Denise Elizabeth Individual |
Cashmere Christchurch |
30 May 1986 - 02 Feb 2023 |
|
Powell, Elizabeth Eva Individual |
Huntsbury Christchurch |
30 May 1986 - 28 Oct 2004 |
|
Smith, Ngaire Joan Individual |
Christchurch |
25 Jul 2005 - 13 May 2022 |
|
Meyrick, Denise Elizabeth Individual |
Cashmere Christchurch |
30 May 1986 - 02 Feb 2023 |
|
Mahan, Donna Jane Individual |
Brighton Victoria 3186 |
25 Jul 2005 - 13 May 2022 |
|
Mahan, Craig Edgar Individual |
Brighton Victoria 3186 |
25 Jul 2005 - 13 May 2022 |
|
Powell, Ivan John Individual |
Huntsbury Christchurch |
30 May 1986 - 28 Oct 2004 |
![]() |
Wren House Limited 114 Memorial Avenue |
![]() |
Building Solutions (south Island) Limited 114 Memorial Avenue |
![]() |
Rose & Associates Limited 114 Memorial Avenue |
![]() |
Motoparts Limited 116 Memorial Avenue |
![]() |
Grand International Investment Limited 117 Memorial Avenue |
![]() |
Responsive Software Limited 123 Memorial Avenue |