Chocolateworks Nz Limited, a registered company, was registered on 25 Nov 1994. 9429038562877 is the NZBN it was issued. "Chocolate mfg" (ANZSIC C118210) is how the company was categorised. The company has been supervised by 28 directors: Alexander James Razey - an active director whose contract started on 30 Mar 2021,
Keryn Ann Mckenzie - an active director whose contract started on 02 Dec 2021,
Johanna Leath Hempstead - an active director whose contract started on 01 Sep 2022,
Christine Teresa Cole - an active director whose contract started on 31 Jan 2023,
Jeffrey John Andersen - an active director whose contract started on 31 Jan 2023.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 1 Innovation Way, Horotiu, Hamilton, 3288 (registered address),
1 Innovation Way, Horotiu, Hamilton, 3288 (physical address),
1 Innovation Way, Horotiu, Hamilton, 3288 (service address),
Po Box 10538, Te Rapa, Hamilton, 3241 (postal address) among others.
Chocolateworks Nz Limited had been using 1 Innovation Way, Hamilton as their registered address up to 12 Nov 2020.
Previous names for this company, as we managed to find at BizDb, included: from 25 Nov 1994 to 21 May 2020 they were called Waikato Valley Chocolates Limited.
A total of 1700000 shares are issued to 16 shareholders (10 groups). The first group includes 250000 shares (14.71 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 33334 shares (1.96 per cent). Finally we have the 3rd share allocation (125000 shares 7.35 per cent) made up of 2 entities.
Other active addresses
Address #4: 1 Innovation Way, Horotiu, Hamilton, 3288 New Zealand
Registered & physical & service address used from 12 Nov 2020
Principal place of activity
1 Innovation Way, Hamilton, 3288 New Zealand
Previous addresses
Address #1: 1 Innovation Way, Hamilton, 3288 New Zealand
Registered & physical address used from 28 Jun 2018 to 12 Nov 2020
Address #2: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 15 Jun 2012 to 28 Jun 2018
Address #3: B D O Waikato Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton New Zealand
Registered & physical address used from 25 Nov 2009 to 15 Jun 2012
Address #4: B D O Spicers Hamilton Ltd, 1st Floor,b, D O Bldg, Cnr Rostrevor & Harwoods, Streets, Hamilton
Registered & physical address used from 10 Dec 2003 to 25 Nov 2009
Address #5: Spicer & Oppenheim, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton
Registered address used from 29 Nov 2001 to 10 Dec 2003
Address #6: Spicer & Oppenheim, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton
Physical address used from 22 Nov 1999 to 22 Nov 1999
Address #7: Spicer & Oppenheim, 1st Floor, Hugh, Munckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton
Registered address used from 22 Nov 1999 to 29 Nov 2001
Address #8: Waikato Valley Chocolates Limited, C/- Spicer & Oppenheim, P O Box 187, Aaaah8aakaaawcxaa+
Physical address used from 22 Nov 1999 to 22 Nov 1999
Address #9: Bdo Spicers Hamilton Ltd, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton
Physical address used from 22 Nov 1999 to 10 Dec 2003
Address #10: Level 8, Westpac Tower, 120 Albert Street, Auckland
Registered address used from 17 Nov 1999 to 22 Nov 1999
Address #11: C/- Spicer & Oppenheim, Level 8 Westpac Tower, 120 Albert Street, Auckland
Registered address used from 10 Jan 1998 to 17 Nov 1999
Address #12: C/-hesketh Henry, Floor 11, 2 Kitchener Street, Auckland
Registered address used from 06 Jun 1995 to 10 Jan 1998
Address #13: Spicer & Oppenheim, 1st Floor,hugh, Munckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton
Physical address used from 25 Nov 1994 to 22 Nov 1999
Address #14: C/-hesketh Henry, Floor 11, 2 Kitchener Street, Auckland
Physical address used from 25 Nov 1994 to 25 Nov 1994
Basic Financial info
Total number of Shares: 1700000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Alliott Nz Trustee No30 Limited Shareholder NZBN: 9429030467248 |
Newmarket Auckland 1023 New Zealand |
06 Aug 2021 - |
Director | Razey, Alexander James |
Freemans Bay Auckland 1011 New Zealand |
06 Aug 2021 - |
Shares Allocation #2 Number of Shares: 33334 | |||
Entity (NZ Limited Company) | Alliott Nz Trustee No30 Limited Shareholder NZBN: 9429030467248 |
Newmarket Auckland 1023 New Zealand |
06 Aug 2021 - |
Director | Razey, Alexander James |
Freemans Bay Auckland 1011 New Zealand |
06 Aug 2021 - |
Shares Allocation #3 Number of Shares: 125000 | |||
Individual | Vetsch, Verena |
Hamilton New Zealand |
25 Nov 1994 - |
Individual | Ritchie, Paul Lindsay |
Chartwell Hamilton 3210 New Zealand |
03 Dec 2003 - |
Shares Allocation #4 Number of Shares: 125000 | |||
Individual | Ritchie, Paul Lindsay |
Chartwell Hamilton 3210 New Zealand |
03 Dec 2003 - |
Individual | Vetsch, Hans |
Hamilton |
25 Nov 1994 - |
Shares Allocation #5 Number of Shares: 16666 | |||
Individual | Vetsch, Hans |
Hamilton |
25 Nov 1994 - |
Individual | Ritchie, Paul Lindsay |
Chartwell Hamilton 3210 New Zealand |
03 Dec 2003 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Boye Developments Limited Shareholder NZBN: 9429038863295 |
4 Graham Street Auckland 1010 New Zealand |
25 Nov 1994 - |
Shares Allocation #7 Number of Shares: 33334 | |||
Entity (NZ Limited Company) | South City Management (1990) Limited Shareholder NZBN: 9429039749147 |
Dunedin Central Dunedin 9016 New Zealand |
25 Nov 1994 - |
Shares Allocation #8 Number of Shares: 750000 | |||
Entity (NZ Limited Company) | Boye Developments Limited Shareholder NZBN: 9429038863295 |
4 Graham Street Auckland 1010 New Zealand |
25 Nov 1994 - |
Shares Allocation #9 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | South City Management (1990) Limited Shareholder NZBN: 9429039749147 |
Dunedin Central Dunedin 9016 New Zealand |
25 Nov 1994 - |
Shares Allocation #10 Number of Shares: 16666 | |||
Individual | Ritchie, Paul Lindsay |
Chartwell Hamilton 3210 New Zealand |
03 Dec 2003 - |
Individual | Vetsch, Verena |
Hamilton New Zealand |
25 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Razey, Michael Desmond |
Tauranga Tauranga 3110 New Zealand |
30 Nov 2006 - 06 Aug 2021 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
14 Feb 2012 - 23 Feb 2012 | |
Individual | Craig, Lynwood |
Maori Hill Dunedin |
25 Nov 1994 - 09 Nov 2010 |
Individual | Craig, Lynwood |
Maori Hill Dunedin |
25 Nov 1994 - 09 Nov 2010 |
Other | Craig Family Trust | 09 Nov 2010 - 14 Feb 2012 | |
Individual | Razey, Myrie Raye |
Tauranga Tauranga 3110 New Zealand |
29 Nov 2011 - 06 Aug 2021 |
Individual | Razey, Myrie Raye |
Tauranga Tauranga 3110 New Zealand |
29 Nov 2011 - 06 Aug 2021 |
Individual | Razey, Michael Desmond |
Tauranga Tauranga 3110 New Zealand |
30 Nov 2006 - 06 Aug 2021 |
Individual | Dell, Bruce Kenneth |
Tauranga Tauranga 3110 New Zealand |
24 Feb 2012 - 06 Aug 2021 |
Individual | Dell, Bruce Kenneth |
Tauranga Tauranga 3110 New Zealand |
24 Feb 2012 - 06 Aug 2021 |
Individual | Craig, Christine |
Maori Hill Dunedin |
25 Nov 1994 - 09 Nov 2010 |
Individual | Wilkinson, Graham Ross |
Fendalton Christchurch 8014 New Zealand |
14 Feb 2012 - 23 Feb 2012 |
Individual | Craig, Christine |
Maori Hill Dunedin |
25 Nov 1994 - 09 Nov 2010 |
Individual | Vetsch, Verena |
Hamilton |
03 Dec 2003 - 03 Dec 2003 |
Individual | Mcknight, Richard Stewart |
106 George Street Dunedin 9010 New Zealand |
14 Feb 2012 - 23 Feb 2012 |
Other | Null - Silex Management Pty Ltd | 03 Dec 2003 - 27 Jun 2010 | |
Other | Null - Craig Family Trust | 09 Nov 2010 - 14 Feb 2012 | |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
14 Feb 2012 - 23 Feb 2012 | |
Individual | Vetsch, Hans |
Hamilton |
03 Dec 2003 - 03 Dec 2003 |
Other | Silex Management Pty Ltd | 03 Dec 2003 - 27 Jun 2010 |
Ultimate Holding Company
Alexander James Razey - Director
Appointment date: 30 Mar 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Mar 2021
Keryn Ann Mckenzie - Director
Appointment date: 02 Dec 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Dec 2021
Johanna Leath Hempstead - Director
Appointment date: 01 Sep 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Sep 2022
Christine Teresa Cole - Director
Appointment date: 31 Jan 2023
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 31 Jan 2023
Jeffrey John Andersen - Director
Appointment date: 31 Jan 2023
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 31 Jan 2023
Nathaniel Tolleth Craig - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 31 Jan 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 18 Nov 2009
Hans Vetsch - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 31 Jan 2023
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 18 Nov 2009
Stewart Dorian Smith - Director (Inactive)
Appointment date: 20 Feb 2020
Termination date: 05 Jul 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Jan 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 Feb 2020
Michelle Ann Anderson - Director (Inactive)
Appointment date: 28 Sep 2017
Termination date: 02 Dec 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Sep 2017
Michael Desmond Razey - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 31 Mar 2021
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 28 Nov 2012
Paul Stewart Judd - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 05 Dec 2019
Address: Waiake, Auckland, 0630 New Zealand
Address used since 06 Nov 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 16 May 2011
Address: Waiake, Auckland, 0630 New Zealand
Address used since 02 Nov 2018
Jonathan Paul Adams - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 28 Sep 2017
Address: Auckland, 1010 New Zealand
Address used since 26 Nov 2015
Tania Maree Benyon - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 26 Nov 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 29 Nov 2012
Nicholas John Tuck - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 29 Nov 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Nov 2009
Mark Nicholas Otten - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 19 Apr 2011
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 09 Nov 2010
Sarina Mcnamara - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 19 Aug 2008
Address: Milford, Auckland,
Address used since 23 May 2007
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 23 Nov 2007
Address: Bucklands Beach, Auckland,
Address used since 25 Aug 2005
Kathleen Carol Kramer - Director (Inactive)
Appointment date: 07 Mar 2005
Termination date: 23 May 2007
Address: Red Beach, Whangaparaoa,
Address used since 07 Mar 2005
John William Michael Journee - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 07 Feb 2007
Address: Murrays Bay, Auckland,
Address used since 19 Dec 2003
Matthew Arnold Campbell - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 29 Jul 2005
Address: Devonport, Auckland,
Address used since 15 Jul 2004
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 07 Mar 2005
Address: Bucklands Beach, Auckland,
Address used since 31 Jul 2003
David Gwynne Wilson - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 31 Mar 2004
Address: Remuera, Auckland,
Address used since 09 Oct 2001
Gregory John Muir - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 31 Jul 2003
Address: St Heliers, Auckland,
Address used since 01 Aug 2002
Stephen Robert Tindall - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 17 Jul 2002
Address: Takapuna, Auckland,
Address used since 31 Jan 1995
Keith Raymond Smith - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 09 Oct 2001
Address: Mission Bay, Auckland,
Address used since 31 Jan 1995
Neil Raymond Plummer - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 09 Oct 2001
Address: Titirangi, Auckland,
Address used since 31 Jul 1998
Peter Glen Inger - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 30 Apr 1998
Address: Takapuna, Auckland,
Address used since 31 Jan 1995
Richard John Osborne - Director (Inactive)
Appointment date: 25 Nov 1994
Termination date: 31 Jan 1995
Address: Howick, Auckland,
Address used since 25 Nov 1994
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Bella Chocolates Limited
46 Valley Road
C-corp (nz) Limited
Second Floor, 60 Durham Street
Chez Moi The Swiss Chocolate Shop Limited
34 Rosemont Road
Dangerous Chocolate Limited
Level 2, 3 Margot St
Kiwi Chocolate Co. Limited
1026 Victoria Street
Wilson Haddad Management Limited
23 Phoenicia Court