Death By Chocolate Trademarks Limited (issued an NZ business identifier of 9429038598364) was launched on 11 Oct 1994. 2 addresses are currently in use by the company: 51B Empire Road, Epsom, Auckland, 1023 (type: physical, registered). 36 Banff Avenue, Epsom, Auckland had been their physical address, until 09 Jul 2013. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Franchise Brands Holdings Limited (an entity) located at Epsom, Auckland postcode 1023. The Businesscheck data was last updated on 02 Apr 2021.
| Current address | Type | Used since |
|---|---|---|
| 36 Banff Avenue, Epsom, Auckland | Other (Address For Share Register) | 07 Jul 2005 |
| 51b Empire Road, Epsom, Auckland, 1023 | Physical & registered | 09 Jul 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Selwyn John Bradley
Lynfield, Auckland, 1042
Address used since 18 Mar 2005 |
Director | 18 Mar 2005 - current |
|
Peter Nickolas Montgomery
Meadowbank, Auckland, 1072
Address used since 25 Jun 2011 |
Director | 18 Mar 2005 - current |
|
Hugh Milloy
Heretaunga, Upper Hutt City,
Address used since 23 Jul 2003 |
Director | 11 Oct 1994 - 18 Mar 2005 |
|
John Anthony Reid
Parnell, Auckland,
Address used since 26 Aug 2002 |
Director | 11 Oct 1994 - 18 Mar 2005 |
|
Kathleen Mavis Gore
Coatsville, R.d. 3, Albany,
Address used since 11 Oct 1994 |
Director | 11 Oct 1994 - 25 Nov 1997 |
|
Colin Brian Gore
Coatsville, R.d. 3, Albany,
Address used since 11 Oct 1994 |
Director | 11 Oct 1994 - 25 Nov 1997 |
| Previous address | Type | Period |
|---|---|---|
| 36 Banff Avenue, Epsom, Auckland | Physical & registered | 07 Jul 2005 - 09 Jul 2013 |
| Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Physical | 30 Oct 2001 - 30 Oct 2001 |
| Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Registered | 30 Oct 2001 - 07 Jul 2005 |
| Level 3, 33 Bath St, Parnell, Auckland | Physical | 30 Oct 2001 - 07 Jul 2005 |
| C/-milloy Reid Tong, Level 17, Bank Of, New Zealand Tower, 125 Queen Str, Auckland | Physical | 10 Jun 1997 - 30 Oct 2001 |
| C/-milloy Reid Tong, Level 17, Bank Of, New Zealand Tower, 125 Queen Str, Auckland | Registered | 10 Jun 1996 - 30 Oct 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franchise Brands Holdings Limited Shareholder NZBN: 9429035205210 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
30 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vaucluse Holdings Limited Shareholder NZBN: 9429038556265 Company Number: 659629 Entity |
11 Oct 1994 - 30 Jun 2005 | |
|
Vaucluse Holdings Limited Shareholder NZBN: 9429038556265 Company Number: 659629 Entity |
11 Oct 1994 - 30 Jun 2005 |
| Effective Date | 21 Jul 1991 |
| Name | Franchise Brands Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1551629 |
| Country of origin | NZ |
| Address |
51b Empire Road Epsom Auckland 1023 |
![]() |
Sod Off NZ Limited 51b Empire Road |
![]() |
Magic Films Limited 51b Empire Road |
![]() |
Armac Developments Limited 51b Empire Road |
![]() |
J. And H. Money Limited 51b Empire Road |
![]() |
Franchise Brands Limited 51b Empire Road |
![]() |
Death By Chocolate International Limited 51b Empire Road |