Shortcuts

Creative Field Marketing Nz Limited

Type: NZ Limited Company (Ltd)
9429036304073
NZBN
1244171
Company Number
Registered
Company Status
M694060
Industry classification code
Sample Distribution Service
Industry classification description
Current address
Clemenger Group Ltd
100 College Hill
Ponsonby, Auckland 1011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Nov 2010
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Registered address used since 24 Sep 2020
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Physical & service address used since 10 Nov 2021

Creative Field Marketing Nz Limited, a registered company, was started on 01 Oct 2002. 9429036304073 is the business number it was issued. "Sample distribution service" (ANZSIC M694060) is how the company is categorised. The company has been supervised by 10 directors: Gerard Feehan - an active director whose contract began on 27 Sep 2012,
Richard Schloeffel - an active director whose contract began on 13 Feb 2024,
Strahan Wallis - an inactive director whose contract began on 01 Apr 2023 and was terminated on 14 Feb 2024,
Bruno Francois Maurel - an inactive director whose contract began on 01 Oct 2002 and was terminated on 01 Feb 2024,
Michael Higgins - an inactive director whose contract began on 03 Nov 2020 and was terminated on 01 Apr 2023.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 100 College Hill, Ponsonby, Auckland, 1011 (type: physical, service).
Creative Field Marketing Nz Limited had been using 318 Richmond Road, Grey Lynn, Auckland as their physical address until 10 Nov 2021.
One entity controls all company shares (exactly 10 shares) - Cgl Retail Services Pty Ltd - located at 1011, 23 Hickson Road, Walsh Bay, Nsw 2000.

Addresses

Previous addresses

Address #1: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 24 Sep 2020 to 10 Nov 2021

Address #2: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 28 Nov 2018 to 24 Sep 2020

Address #3: 100 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 12 Nov 2010 to 24 Sep 2020

Address #4: 100 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 12 Nov 2010 to 28 Nov 2018

Address #5: Clemenger Communications Ltd, 100 College Hill, Ponsonby, Auckland New Zealand

Physical & registered address used from 26 Jan 2006 to 12 Nov 2010

Address #6: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 01 Oct 2002 to 26 Jan 2006

Contact info
creativeactivation.com.au
19 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Other (Other) Cgl Retail Services Pty Ltd 23 Hickson Road, Walsh Bay
Nsw 2000

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Cfm Australia Pty Limited
Other Cfm Australia Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Clemenger Group Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Gerard Feehan - Director

Appointment date: 27 Sep 2012

Address: Malvern East, Victoria, 3145 Australia

Address used since 27 Sep 2012


Richard Schloeffel - Director

Appointment date: 13 Feb 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Feb 2024


Strahan Wallis - Director (Inactive)

Appointment date: 01 Apr 2023

Termination date: 14 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2023


Bruno Francois Maurel - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 01 Feb 2024

Address: Putney, Nsw 2112, Australia

Address used since 08 Nov 2005


Michael Higgins - Director (Inactive)

Appointment date: 03 Nov 2020

Termination date: 01 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Nov 2020


Jonathan Isaacs - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 28 Feb 2022

ASIC Name: Clemenger Group Limited

Address: Caulfield North, Victoria 3161, Australia

Address used since 14 Jun 2013

Address: Melbourne, Australia

Address: Melbourne, Australia


James Justin Gall - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 01 Apr 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2018


James Thomas Moser - Director (Inactive)

Appointment date: 25 Nov 2013

Termination date: 30 Nov 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2015


Neil John Livingstone - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 30 Sep 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Mar 2007


Sean Joseph Clancy - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 25 Jul 2007

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 01 Oct 2002

Nearby companies

Colenso Bbdo Limited
100 College Hill

Latimer Way Owners' Society Incorporated
C/-gibson Sheat, Lawyers

Kinmo Marketing Limited
51 Colege Hill

Boutique 299 Limited
299 Ponsonby Road

R F & J E Hughes Limited
Flat 7, 3 Margaret Street

Pasatiempo Chch Limited
Unit 2, 3 Margaret Street

Similar companies

Barstuff Limited
1/1 Porters Ave, Eden Terrace

Brandport International Limited
Level 5

Desalt Limited
12 Mccoll Street

Dispatch Now Limited
25 Jervois Rd

Good Bag Limited
Suite 4.3, 30 St Benedicts Street

Sampleco Limited
48 Broadway