Creative Critters Limited was registered on 23 May 2012 and issued an NZBN of 9429030689152. This registered LTD company has been run by 4 directors: Keir Russell - an active director whose contract started on 23 May 2012,
Mariya Semenova - an inactive director whose contract started on 23 May 2012 and was terminated on 29 Feb 2020,
Tama Te Puea Braithwaite-Westoby - an inactive director whose contract started on 23 May 2012 and was terminated on 29 Feb 2020,
Fredrik Soderstrom - an inactive director whose contract started on 23 May 2012 and was terminated on 01 Aug 2013.
According to BizDb's information (updated on 06 Jun 2025), this company uses 1 address: Unit 7, 7 Watts Road, North East Valley, Dunedin, 9010 (types include: delivery, registered).
Until 16 Jul 2014, Creative Critters Limited had been using 39 Sutherland Street, Dunedin Central, Dunedin as their physical address.
A total of 8 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 8 shares are held by 1 entity, namely:
Russell, Keir (a director) located at Ravensbourne, Dunedin postcode 9022. Creative Critters Limited has been categorised as "C251100 "Carpentry, joinery - furniture"" (ANZSIC C251140).
Other active addresses
Address #4: 6 Rata Street, Ravensbourne, Dunedin, 9022 New Zealand
Registered & service address used from 05 Jul 2023
Address #5: Unit 7, 7 Watts Road, North East Valley, Dunedin, 9010 New Zealand
Delivery address used from 09 Aug 2024
Principal place of activity
28 Argyle Street, Mornington, Dunedin, 9011 New Zealand
Previous address
Address #1: 39 Sutherland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 23 May 2012 to 16 Jul 2014
Basic Financial info
Total number of Shares: 8
Annual return filing month: June
Annual return last filed: 04 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 8 | |||
| Director | Russell, Keir |
Ravensbourne Dunedin 9022 New Zealand |
23 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Deverick, Leon |
North East Valley Dunedin 9010 New Zealand |
23 May 2012 - 13 Apr 2020 |
| Individual | Prince, Banjamin |
Opoho Dunedin 9010 New Zealand |
23 May 2012 - 08 Jul 2014 |
| Individual | Lester, Shaw Lawson |
Dunedin Central Dunedin 9016 New Zealand |
23 May 2012 - 08 Jul 2014 |
| Individual | Braithwaite-westoby, Tama Te Puea |
Mornington Dunedin 9011 New Zealand |
23 May 2012 - 13 Apr 2020 |
| Individual | Semenova, Mariya |
Mornington Dunedin 9011 New Zealand |
23 May 2012 - 13 Apr 2020 |
| Individual | Soderstrom, Fredrik |
Dunedin Central Dunedin 9016 New Zealand |
23 May 2012 - 08 Jul 2014 |
| Individual | Krupitza, Robert |
Dunedin Central Dunedin 9016 New Zealand |
23 May 2012 - 08 Jul 2014 |
| Director | Fredrik Soderstrom |
Dunedin Central Dunedin 9016 New Zealand |
23 May 2012 - 08 Jul 2014 |
Keir Russell - Director
Appointment date: 23 May 2012
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 27 Jun 2023
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 08 Jul 2014
Mariya Semenova - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 29 Feb 2020
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 08 Jul 2014
Tama Te Puea Braithwaite-westoby - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 29 Feb 2020
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 08 Jul 2014
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Aug 2018
Fredrik Soderstrom - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 01 Aug 2013
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 23 May 2012
Ballymena House Limited
300 High Street
Kati Pipiriki Whanau/whanui Trust
91 Melville Street
Earth Life Foundation
375 High Street
W R Camplin Limited
180 Maitland Street
Mcden Property Limited
109 Arthur Street
Regional Services Limited
70 Stafford Street
Agriplas Limited
12 Kerwood Place
Heritage Joinery & Kitchens Limited
53 Wilkin Street
Mojo Modern Joinery Limited
Level 1
T&t Creative Limited
57 Cliffs Road
Texwood Limited
22 Traford Street
Wj Holdings Limited
11 Ngapara Street