Creative Barn Limited was incorporated on 15 Nov 2012 and issued a number of 9429030445598. The removed LTD company has been supervised by 3 directors: Gary Ivan Stokes - an active director whose contract started on 15 Nov 2012,
Christopher John Ulyatt - an inactive director whose contract started on 26 Mar 2013 and was terminated on 27 Mar 2018,
Glen Milton Pyle - an inactive director whose contract started on 15 Nov 2012 and was terminated on 26 Mar 2013.
As stated in our database (last updated on 31 Mar 2024), the company uses 1 address: 341C Telephone Road, Puketaha, R D 1, Hamilton, 3281 (types include: registered, physical).
Up until 09 Aug 2013, Creative Barn Limited had been using 10 Law Road, Gordonton, R D 1, Hamilton as their registered address.
BizDb identified former names used by the company: from 09 Nov 2012 to 31 Mar 2018 they were named Fortuna Developments 2012 Limited.
A total of 999 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 999 shares are held by 1 entity, namely:
Stokes, Gary Ivan (a director) located at Puketaha, R D 1, Hamilton postcode 3281. Creative Barn Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous address
Address: 10 Law Road, Gordonton, R D 1, Hamilton, 3281 New Zealand
Registered & physical address used from 15 Nov 2012 to 09 Aug 2013
Basic Financial info
Total number of Shares: 999
Annual return filing month: August
Annual return last filed: 24 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Director | Stokes, Gary Ivan |
Puketaha, R D 1 Hamilton 3281 New Zealand |
15 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pyle, Glen Milton |
Huntly 3700 New Zealand |
15 Nov 2012 - 28 Mar 2013 |
Individual | Ulyatt, Christopher John |
Rd 6 Hamilton 3286 New Zealand |
28 Mar 2013 - 27 Mar 2018 |
Director | Glen Milton Pyle |
Huntly 3700 New Zealand |
15 Nov 2012 - 28 Mar 2013 |
Director | Christopher John Ulyatt |
Rd 6 Hamilton 3286 New Zealand |
28 Mar 2013 - 27 Mar 2018 |
Gary Ivan Stokes - Director
Appointment date: 15 Nov 2012
Address: Puketaha, R D 1, Hamilton, 3281 New Zealand
Address used since 01 Aug 2013
Christopher John Ulyatt - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 27 Mar 2018
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 26 Mar 2013
Glen Milton Pyle - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 26 Mar 2013
Address: Huntly, 3700 New Zealand
Address used since 15 Nov 2012
Nz Neolife International Trading Limited
339 Telephone Road
Garage World Limited
361a Telephone Road
Revamp Motorcycles Limited
367 Telephone Road
Adroit Property Limited
35 Borman Road
Bottle Stop Lawn Care Limited
23 Gordon Davies Lane
Newstar Development Limited
6 Heathfield Avenue
R R Foundation Limited
214 St James Drive
Rototuna Edge Limited
35a North Ridge Drive
Tiger Homes Limited
194 St James Drive