Creazioni Kitchens Limited, a registered company, was started on 25 Jun 2002. 9429036454655 is the NZ business identifier it was issued. The company has been supervised by 5 directors: John Lindsay Slater - an active director whose contract began on 25 Jun 2002,
Margaret Helen Slater - an inactive director whose contract began on 09 Dec 2002 and was terminated on 01 Dec 2012,
David Russell Carter - an inactive director whose contract began on 25 Jun 2002 and was terminated on 18 Apr 2005,
Jillian Robyn Carter - an inactive director whose contract began on 09 Dec 2002 and was terminated on 18 Apr 2005,
Maurizio Cozzolino - an inactive director whose contract began on 25 Jun 2002 and was terminated on 09 Dec 2002.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (type: registered, physical).
Creazioni Kitchens Limited had been using 30 Landing Road, Glen Eden, Auckland as their registered address until 13 Sep 2022.
Previous names for the company, as we identified at BizDb, included: from 25 Jun 2002 to 11 Jul 2002 they were named New Creazioni Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 996 shares (99.6%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Finally the third share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 30 Landing Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 07 Oct 2021 to 13 Sep 2022
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 16 Sep 2013 to 07 Oct 2021
Address: 30 Landing Road, Titirangi, Waitakere, 0604 New Zealand
Physical & registered address used from 09 Feb 2011 to 16 Sep 2013
Address: 25 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 30 Sep 2009 to 09 Feb 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 29 Jul 2008 to 30 Sep 2009
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 30 Aug 2006 to 29 Jul 2008
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 15 Apr 2003 to 30 Aug 2006
Address: 25 Broadway, Newmarket, Auckland
Physical & registered address used from 25 Jun 2002 to 15 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Entity (NZ Limited Company) | Creazioni Holdings Limited Shareholder NZBN: 9429036446728 |
Glen Eden Auckland 0602 New Zealand |
23 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Carter, David Russell |
Pakuranga Auckland New Zealand |
25 Jun 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Carter, Jillian Robyn |
Pakuranga Auckland New Zealand |
25 Jun 2002 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Slater, John Lindsay |
Remuera Auckland 1050 New Zealand |
25 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Creazioni Holdings Limited Shareholder NZBN: 9429036446728 Company Number: 1219150 |
25 Jun 2002 - 13 Sep 2006 | |
Individual | Slater, Margaret Helen |
Remuera Auckland New Zealand |
25 Jun 2002 - 06 Sep 2013 |
Entity | Creazioni Holdings Limited Shareholder NZBN: 9429036446728 Company Number: 1219150 |
25 Jun 2002 - 13 Sep 2006 |
Ultimate Holding Company
John Lindsay Slater - Director
Appointment date: 25 Jun 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Sep 2016
Margaret Helen Slater - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 01 Dec 2012
Address: Remuera, Auckland,
Address used since 01 Jan 2006
David Russell Carter - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 18 Apr 2005
Address: Pakuranga, Auckland,
Address used since 25 Jun 2002
Jillian Robyn Carter - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 18 Apr 2005
Address: Pakuranga, Auckland,
Address used since 09 Dec 2002
Maurizio Cozzolino - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 09 Dec 2002
Address: Kohimarama, Auckland,
Address used since 25 Jun 2002
Commercial Asset Management Limited
657 South Titirangi Road
Mill Eyot Trustees Limited
557 South Titirangi Road
Omelly Nz Limited
646 South Titirangi Road
Vinsen Investments Limited
546 South Titirangi Road
Nz Discount Car Rentals Limited
546 South Titirangi Road
Hoop Holdings Limited
1a Park Road