Hei Tiki Creatives Limited was registered on 19 Jun 2013 and issued a business number of 9429030194908. The registered LTD company has been supervised by 3 directors: Maraea Margaret Davies - an active director whose contract started on 19 Jun 2013,
Jarrod Blaine Dodd - an active director whose contract started on 17 Dec 2018,
Rangimawhiti Jean Kerswell - an inactive director whose contract started on 01 Apr 2014 and was terminated on 12 Jun 2023.
As stated in BizDb's information (last updated on 12 Mar 2024), the company registered 2 addresses: 120 Albert Street, Auckland Central, Auckland, 1010 (registered address),
120 Albert Street, Auckland Central, Auckland, 1010 (service address),
189 The Strand, Whakatane, Whakatane, 3120 (physical address).
Up until 17 Jul 2023, Hei Tiki Creatives Limited had been using 189 The Strand, Whakatane, Whakatane as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1199 shares are held by 1 entity, namely:
Davies, Maraea Margaret (a director) located at Whakatane postcode 3120.
The second group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Dodd, Jarrod - located at Whakatane. Hei Tiki Creatives Limited has been classified as "Computer aided design nec" (business classification M692430).
Previous addresses
Address #1: 189 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered & service address used from 23 Sep 2020 to 17 Jul 2023
Address #2: 10 Domain Road, Whakatane, 3120 New Zealand
Physical & registered address used from 11 Apr 2016 to 23 Sep 2020
Address #3: 261 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 05 Sep 2013 to 11 Apr 2016
Address #4: C/o Legacy Accountants Limited, 13 Louvain Street, Whakatane, 3120 New Zealand
Registered & physical address used from 19 Jun 2013 to 05 Sep 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Director | Davies, Maraea Margaret |
Whakatane 3120 New Zealand |
19 Jun 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dodd, Jarrod |
Whakatane 3120 New Zealand |
24 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerswell, Rangimawhiti Jean |
Pakuranga Heights Auckland 2010 New Zealand |
23 Feb 2016 - 22 Jun 2023 |
Individual | Kerswell, Rangimawhiti-jean |
Pakuranga Heights Auckland 2010 New Zealand |
22 Feb 2016 - 23 Feb 2016 |
Maraea Margaret Davies - Director
Appointment date: 19 Jun 2013
Address: Whakatane, 3120 New Zealand
Address used since 22 Feb 2016
Jarrod Blaine Dodd - Director
Appointment date: 17 Dec 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Dec 2018
Rangimawhiti Jean Kerswell - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 12 Jun 2023
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Apr 2014
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road
Chrispcad Limited
8 Cobham Drive
Jaydeeco Limited
331b Maungatapu Road
Manufacturing Innovation Limited
2 Vista Place
Pardoe Contracting Limited
224 Republican Road
Rivet Design Limited
537 Joyce Road
Saucy Hot Design Limited
146a Brunswick Drive