General information

Chocolateworks NZ Limited

Type: NZ Limited Company (Ltd)
9429038562877
New Zealand Business Number
658131
Company Number
Registered
Company Status
C118210 - Chocolate Mfg
Industry classification codes with description

Chocolateworks Nz Limited (issued an NZ business number of 9429038562877) was started on 25 Nov 1994. 5 addresess are currently in use by the company: 1 Innovation Way, Horotiu, Hamilton, 3288 (type: registered, physical). 1 Innovation Way, Hamilton had been their registered address, until 12 Nov 2020. Chocolateworks Nz Limited used other aliases, namely: Waikato Valley Chocolates Limited from 25 Nov 1994 to 21 May 2020. 1700000 shares are allocated to 16 shareholders who belong to 10 shareholder groups. The first group consists of 2 entities and holds 250000 shares (14.71 per cent of shares), namely:
Alliott Nz Trustee No30 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Razey, Alexander James (a director) located at Freemans Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 2 shareholders hold 1.96 per cent of all shares (33334 shares); it includes
Alliott Nz Trustee No30 Limited (an entity) - located at Newmarket, Auckland,
Razey, Alexander James (a director) - located at Freemans Bay, Auckland. Moving on to the next group of shareholders, share allotment (125000 shares, 7.35%) belongs to 2 entities, namely:
Vetsch, Verena, located at Hamilton (an individual),
Ritchie, Paul Lindsay, located at Chartwell, Hamilton (an individual). "Chocolate mfg" (ANZSIC C118210) is the category the ABS issued Chocolateworks Nz Limited. The Businesscheck information was last updated on 30 Mar 2024.

Current address Type Used since
Po Box 10538, Te Rapa, Hamilton, 3241 Postal 04 Nov 2020
1 Innovation Way, Hamilton, 3288 Office 04 Nov 2020
1 Innovation Way, Horotiu, Hamilton, 3288 Delivery 04 Nov 2020
1 Innovation Way, Horotiu, Hamilton, 3288 Registered & physical & service 12 Nov 2020
Contact info
64 7 8558733
Phone (Phone)
financial@wvcl.co.nz
Email
chris@chocolateworks.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.waikatovalleychocolates.co.nz
Website
www.chocolateworks.co.nz
Website
Directors
Name and Address Role Period
Alexander James Razey
Freemans Bay, Auckland, 1011
Address used since 30 Mar 2021
Director 30 Mar 2021 - current
Keryn Ann Mckenzie
Point Chevalier, Auckland, 1022
Address used since 02 Dec 2021
Director 02 Dec 2021 - current
Johanna Leath Hempstead
Northcote Point, Auckland, 0627
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Christine Teresa Cole
Rototuna, Hamilton, 3210
Address used since 31 Jan 2023
Director 31 Jan 2023 - current
Jeffrey John Andersen
Saint Andrews, Hamilton, 3200
Address used since 31 Jan 2023
Director 31 Jan 2023 - current
Nathaniel Tolleth Craig
Maori Hill, Dunedin, 9010
Address used since 18 Nov 2009
Director 31 Jan 1995 - 31 Jan 2023
Hans Vetsch
Chartwell, Hamilton, 3210
Address used since 18 Nov 2009
Director 31 Jan 1995 - 31 Jan 2023
Stewart Dorian Smith
Milford, Auckland, 0620
Address used since 20 Jan 2022
Takapuna, Auckland, 0620
Address used since 20 Feb 2020
Director 20 Feb 2020 - 05 Jul 2022
Michelle Ann Anderson
Orakei, Auckland, 1071
Address used since 28 Sep 2017
Director 28 Sep 2017 - 02 Dec 2021
Michael Desmond Razey
Tauranga, Tauranga, 3110
Address used since 28 Nov 2012
Director 31 Jan 1995 - 31 Mar 2021
Paul Stewart Judd
Waiake, Auckland, 0630
Address used since 06 Nov 2019
Torbay, Auckland, 0630
Address used since 16 May 2011
Waiake, Auckland, 0630
Address used since 02 Nov 2018
Director 16 May 2011 - 05 Dec 2019
Jonathan Paul Adams
Auckland, 1010
Address used since 26 Nov 2015
Director 26 Nov 2015 - 28 Sep 2017
Tania Maree Benyon
Birkenhead, Auckland, 0626
Address used since 29 Nov 2012
Director 29 Nov 2012 - 26 Nov 2015
Nicholas John Tuck
Epsom, Auckland, 1051
Address used since 18 Nov 2009
Director 07 Sep 2009 - 29 Nov 2012
Mark Nicholas Otten
Northcote, North Shore City, 0627
Address used since 09 Nov 2010
Director 30 Aug 2007 - 19 Apr 2011
Sarina Mcnamara
Milford, Auckland,
Address used since 23 May 2007
Director 23 May 2007 - 19 Aug 2008
Lucas Nicholas Elias Bunt
Bucklands Beach, Auckland,
Address used since 25 Aug 2005
Director 25 Aug 2005 - 23 Nov 2007
Kathleen Carol Kramer
Red Beach, Whangaparaoa,
Address used since 07 Mar 2005
Director 07 Mar 2005 - 23 May 2007
John William Michael Journee
Murrays Bay, Auckland,
Address used since 19 Dec 2003
Director 19 Dec 2003 - 07 Feb 2007
Matthew Arnold Campbell
Devonport, Auckland,
Address used since 15 Jul 2004
Director 15 Jul 2004 - 29 Jul 2005
Lucas Nicholas Elias Bunt
Bucklands Beach, Auckland,
Address used since 31 Jul 2003
Director 31 Jul 2003 - 07 Mar 2005
David Gwynne Wilson
Remuera, Auckland,
Address used since 09 Oct 2001
Director 09 Oct 2001 - 31 Mar 2004
Gregory John Muir
St Heliers, Auckland,
Address used since 01 Aug 2002
Director 09 Oct 2001 - 31 Jul 2003
Stephen Robert Tindall
Takapuna, Auckland,
Address used since 31 Jan 1995
Director 31 Jan 1995 - 17 Jul 2002
Keith Raymond Smith
Mission Bay, Auckland,
Address used since 31 Jan 1995
Director 31 Jan 1995 - 09 Oct 2001
Neil Raymond Plummer
Titirangi, Auckland,
Address used since 31 Jul 1998
Director 31 Jul 1998 - 09 Oct 2001
Peter Glen Inger
Takapuna, Auckland,
Address used since 31 Jan 1995
Director 31 Jan 1995 - 30 Apr 1998
Richard John Osborne
Howick, Auckland,
Address used since 25 Nov 1994
Director 25 Nov 1994 - 31 Jan 1995
Addresses
Other active addresses
Type Used since
1 Innovation Way, Horotiu, Hamilton, 3288 Registered & physical & service 12 Nov 2020
Principal place of activity
1 Innovation Way , Hamilton , 3288
Previous address Type Period
1 Innovation Way, Hamilton, 3288 Registered & physical 28 Jun 2018 - 12 Nov 2020
1026 Victoria Street, Whitiora, Hamilton, 3200 Physical & registered 15 Jun 2012 - 28 Jun 2018
B D O Waikato Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton Registered & physical 25 Nov 2009 - 15 Jun 2012
B D O Spicers Hamilton Ltd, 1st Floor,b, D O Bldg, Cnr Rostrevor & Harwoods, Streets, Hamilton Registered & physical 10 Dec 2003 - 25 Nov 2009
Spicer & Oppenheim, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton Registered 29 Nov 2001 - 10 Dec 2003
Spicer & Oppenheim, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton Physical 22 Nov 1999 - 22 Nov 1999
Spicer & Oppenheim, 1st Floor, Hugh, Munckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton Registered 22 Nov 1999 - 29 Nov 2001
Waikato Valley Chocolates Limited, C/- Spicer & Oppenheim, P O Box 187, Aaaah8aakaaawcxaa+ Physical 22 Nov 1999 - 22 Nov 1999
Bdo Spicers Hamilton Ltd, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwoods Streets, Hamilton Physical 22 Nov 1999 - 10 Dec 2003
Level 8, Westpac Tower, 120 Albert Street, Auckland Registered 17 Nov 1999 - 22 Nov 1999
C/- Spicer & Oppenheim, Level 8 Westpac Tower, 120 Albert Street, Auckland Registered 10 Jan 1998 - 17 Nov 1999
C/-hesketh Henry, Floor 11, 2 Kitchener Street, Auckland Registered 06 Jun 1995 - 10 Jan 1998
Spicer & Oppenheim, 1st Floor,hugh, Munckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton Physical 25 Nov 1994 - 22 Nov 1999
C/-hesketh Henry, Floor 11, 2 Kitchener Street, Auckland Physical 25 Nov 1994 - 25 Nov 1994
Financial Data
Financial info
1700000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Alliott NZ Trustee No30 Limited
Shareholder NZBN: 9429030467248
Entity (NZ Limited Company)
Newmarket
Auckland
1023
06 Aug 2021 - current
Razey, Alexander James
Director
Freemans Bay
Auckland
1011
06 Aug 2021 - current
Shares Allocation #2 Number of Shares: 33334
Shareholder Name Address Period
Alliott NZ Trustee No30 Limited
Shareholder NZBN: 9429030467248
Entity (NZ Limited Company)
Newmarket
Auckland
1023
06 Aug 2021 - current
Razey, Alexander James
Director
Freemans Bay
Auckland
1011
06 Aug 2021 - current
Shares Allocation #3 Number of Shares: 125000
Shareholder Name Address Period
Vetsch, Verena
Individual
Hamilton
25 Nov 1994 - current
Ritchie, Paul Lindsay
Individual
Chartwell
Hamilton
3210
03 Dec 2003 - current
Shares Allocation #4 Number of Shares: 125000
Shareholder Name Address Period
Ritchie, Paul Lindsay
Individual
Chartwell
Hamilton
3210
03 Dec 2003 - current
Vetsch, Hans
Individual
Hamilton
25 Nov 1994 - current
Shares Allocation #5 Number of Shares: 16666
Shareholder Name Address Period
Vetsch, Hans
Individual
Hamilton
25 Nov 1994 - current
Ritchie, Paul Lindsay
Individual
Chartwell
Hamilton
3210
03 Dec 2003 - current
Shares Allocation #6 Number of Shares: 100000
Shareholder Name Address Period
Boye Developments Limited
Shareholder NZBN: 9429038863295
Entity (NZ Limited Company)
4 Graham Street
Auckland
1010
25 Nov 1994 - current
Shares Allocation #7 Number of Shares: 33334
Shareholder Name Address Period
South City Management (1990) Limited
Shareholder NZBN: 9429039749147
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
25 Nov 1994 - current
Shares Allocation #8 Number of Shares: 750000
Shareholder Name Address Period
Boye Developments Limited
Shareholder NZBN: 9429038863295
Entity (NZ Limited Company)
4 Graham Street
Auckland
1010
25 Nov 1994 - current
Shares Allocation #9 Number of Shares: 250000
Shareholder Name Address Period
South City Management (1990) Limited
Shareholder NZBN: 9429039749147
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
25 Nov 1994 - current
Shares Allocation #10 Number of Shares: 16666
Shareholder Name Address Period
Ritchie, Paul Lindsay
Individual
Chartwell
Hamilton
3210
03 Dec 2003 - current
Vetsch, Verena
Individual
Hamilton
25 Nov 1994 - current

Historic shareholders

Shareholder Name Address Period
Razey, Michael Desmond
Individual
Tauranga
Tauranga
3110
30 Nov 2006 - 06 Aug 2021
Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity
14 Feb 2012 - 23 Feb 2012
Craig, Lynwood
Individual
Maori Hill
Dunedin
25 Nov 1994 - 09 Nov 2010
Craig, Lynwood
Individual
Maori Hill
Dunedin
25 Nov 1994 - 09 Nov 2010
Craig Family Trust
Other
09 Nov 2010 - 14 Feb 2012
Razey, Myrie Raye
Individual
Tauranga
Tauranga
3110
29 Nov 2011 - 06 Aug 2021
Razey, Myrie Raye
Individual
Tauranga
Tauranga
3110
29 Nov 2011 - 06 Aug 2021
Razey, Michael Desmond
Individual
Tauranga
Tauranga
3110
30 Nov 2006 - 06 Aug 2021
Dell, Bruce Kenneth
Individual
Tauranga
Tauranga
3110
24 Feb 2012 - 06 Aug 2021
Dell, Bruce Kenneth
Individual
Tauranga
Tauranga
3110
24 Feb 2012 - 06 Aug 2021
Craig, Christine
Individual
Maori Hill
Dunedin
25 Nov 1994 - 09 Nov 2010
Wilkinson, Graham Ross
Individual
Fendalton
Christchurch
8014
14 Feb 2012 - 23 Feb 2012
Craig, Christine
Individual
Maori Hill
Dunedin
25 Nov 1994 - 09 Nov 2010
Vetsch, Verena
Individual
Hamilton
03 Dec 2003 - 03 Dec 2003
Mcknight, Richard Stewart
Individual
106 George Street
Dunedin
9010
14 Feb 2012 - 23 Feb 2012
Null - Silex Management Pty Ltd
Other
03 Dec 2003 - 27 Jun 2010
Null - Craig Family Trust
Other
09 Nov 2010 - 14 Feb 2012
Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity
14 Feb 2012 - 23 Feb 2012
Vetsch, Hans
Individual
Hamilton
03 Dec 2003 - 03 Dec 2003
Silex Management Pty Ltd
Other
03 Dec 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Warehouse Group Limited
Type Ltd
Ultimate Holding Company Number 611207
Country of origin NZ
Address Level 4, 4 Graham Street
Auckland Central
Auckland 1010
Location
Companies nearby
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
Similar companies
Chez Moi The Swiss Chocolate Shop Limited
34 Rosemont Road
C-corp (nz) Limited
Second Floor, 60 Durham Street
Bella Chocolates Limited
46 Valley Road
Chocola Limited
2 Crescent Road
Dangerous Chocolate Limited
6 Clayton Street
Flint Chocolate Limited
52a Wainui Avenue