Shortcuts

Creative Wellness Nz Limited

Type: NZ Limited Company (Ltd)
9429031484411
NZBN
2528408
Company Number
Registered
Company Status
C184140
Industry classification code
Vitamin Product Mfg
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

Creative Wellness Nz Limited was registered on 23 Jun 2010 and issued an NZBN of 9429031484411. The registered LTD company has been supervised by 6 directors: Atul Mehta - an active director whose contract began on 25 Jul 2013,
Jeff Spearman - an active director whose contract began on 12 Jul 2022,
Denis Cameron Kay - an inactive director whose contract began on 25 Jul 2013 and was terminated on 05 May 2023,
Alan Blyth - an inactive director whose contract began on 22 May 2018 and was terminated on 12 Jul 2022,
William James Bracks - an inactive director whose contract began on 25 Jul 2013 and was terminated on 31 Jul 2015.
According to BizDb's information (last updated on 26 Apr 2024), this company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Until 19 Sep 2019, Creative Wellness Nz Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Laxmi Trust Limited (an entity) located at Newmarket, Auckland postcode 1023,
Mehta, Saku (an individual) located at Epsom, Auckland 1023,
Mehta, Atul (an individual) located at Epsom, Auckland 1023. Creative Wellness Nz Limited has been categorised as "Vitamin product mfg" (business classification C184140).

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Nov 2015 to 01 Apr 2019

Address: 62c Diana Drive, Glenfield, Auckland New Zealand

Registered & physical address used from 23 Jun 2010 to 16 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Laxmi Trust Limited
Shareholder NZBN: 9429030960312
Newmarket
Auckland
1023
New Zealand
Individual Mehta, Saku Epsom
Auckland 1023

New Zealand
Individual Mehta, Atul Epsom
Auckland 1023

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chandon Investments Limited
Shareholder NZBN: 9429034652893
Company Number: 1664218
Entity Trusts 1000 Limited
Shareholder NZBN: 9429031534222
Company Number: 2488849
Newmarket
Auckland
1023
New Zealand
Entity Chandon Investments Limited
Shareholder NZBN: 9429034652893
Company Number: 1664218
Individual Kay, Denis Onetangi
Waiheke Island
1081
New Zealand
Individual Bain, David Wallace Parnell
Auckland
1010
New Zealand
Individual Bain, David Wallace Rotorua
3010
New Zealand
Individual Bain, David Wallace Rotorua
3010
New Zealand
Entity Trusts 1000 Limited
Shareholder NZBN: 9429031534222
Company Number: 2488849
Newmarket
Auckland
1023
New Zealand
Individual Palmer, Simon Epsom
Auckland

New Zealand
Individual Cushman, Michael John Beach Haven
North Shore City 0626

New Zealand
Entity Trusts Limited
Shareholder NZBN: 9429036694082
Company Number: 1176184
Entity Trusts 1000 Limited
Shareholder NZBN: 9429031534222
Company Number: 2488849
Entity Trusts Limited
Shareholder NZBN: 9429036694082
Company Number: 1176184
Entity Trusts 1000 Limited
Shareholder NZBN: 9429031534222
Company Number: 2488849
Individual Hogan, Graeme Richard Northcote
Auckland

New Zealand
Directors

Atul Mehta - Director

Appointment date: 25 Jul 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Jul 2013


Jeff Spearman - Director

Appointment date: 12 Jul 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 12 Jul 2022


Denis Cameron Kay - Director (Inactive)

Appointment date: 25 Jul 2013

Termination date: 05 May 2023

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 12 Aug 2013


Alan Blyth - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 12 Jul 2022

Address: Clevedon, 2582 New Zealand

Address used since 01 Sep 2020

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 22 May 2018


William James Bracks - Director (Inactive)

Appointment date: 25 Jul 2013

Termination date: 31 Jul 2015

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 25 Jul 2013


Michael John Cushman - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 31 Jul 2013

Address: Beach Haven, North Shore City 0626, New Zealand

Address used since 23 Jun 2010

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Berkshire Holdings Auck Limited
Level 6

Bio Blends Nz Limited
7/44 Anzac Ave

Gibson Health Limited
27 Cross Street

Integria Healthcare (new Zealand) Limited
C/- Russell Mcveagh, Level 30

Integria Healthcare Limited
C/- Russell Mcveagh, Level 30

Omni Healthcare Supply Limited
Floor 1, 103 Carlton Gore Road