The Creative Shop Limited, a registered company, was registered on 25 Feb 2011. 9429031205184 is the NZ business identifier it was issued. "Advertising agency operation" (business classification M694010) is how the company has been classified. The company has been supervised by 3 directors: Melissa Ramdin - an active director whose contract began on 25 Feb 2011,
Melissa Slater - an active director whose contract began on 25 Feb 2011,
Ronald Ramdin - an inactive director whose contract began on 25 Feb 2011 and was terminated on 01 Oct 2015.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: 22 Millais Street, Grey Lynn, Auckland, 1021 (postal address),
22 Millais Street, Grey Lynn, Auckland, 1010 (office address),
22 Millais Street, Grey Lynn, Auckland, 1010 (delivery address),
22 Millais Street, Grey Lynn, Auckland, 1010 (registered address) among others.
The Creative Shop Limited had been using 57 Anglesea Street, Freemans Bay, Auckland as their physical address until 12 Feb 2021.
One entity owns all company shares (exactly 100 shares) - Ramdin, Melissa - located at 1021, Grey Lynn, Auckland.
Other active addresses
Address #4: 22 Millais Street, Grey Lynn, Auckland, 1021 New Zealand
Postal address used from 27 Feb 2024
Address #5: 22 Millais Street, Grey Lynn, Auckland, 1010 New Zealand
Office & delivery address used from 27 Feb 2024
Principal place of activity
34 Rossmay Terrace, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 57 Anglesea Street, Freemans Bay, Auckland, 1024 New Zealand
Physical address used from 16 Feb 2017 to 12 Feb 2021
Address #2: 57 Anglesea Street, Freemans Bay, Auckland, 1024 New Zealand
Registered address used from 15 Feb 2017 to 12 Feb 2021
Address #3: 155 Karangahape Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 20 Jul 2015 to 16 Feb 2017
Address #4: 112 Valley Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 14 Mar 2013 to 15 Feb 2017
Address #5: 112 Valley Road, Mt Eden, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 14 Mar 2013 to 20 Jul 2015
Address #6: 51 Valley Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 07 Mar 2011 to 14 Mar 2013
Address #7: 29 Walters Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 25 Feb 2011 to 07 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ramdin, Melissa |
Grey Lynn Auckland 1021 New Zealand |
25 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramdin, Ronald |
Mount Eden Auckland 1024 New Zealand |
25 Feb 2011 - 10 Jul 2015 |
Director | Ronald Ramdin |
Mount Eden Auckland 1024 New Zealand |
25 Feb 2011 - 10 Jul 2015 |
Melissa Ramdin - Director
Appointment date: 25 Feb 2011
Address: Grey Lynn, Auckland, 1010 New Zealand
Address used since 03 Feb 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2017
Melissa Slater - Director
Appointment date: 25 Feb 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2017
Ronald Ramdin - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 01 Oct 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Jul 2012
100 Trust International Group Limited
3/29 Rossmay Terrace
Modus Digerati Limited
30 Rossmay Terrace
Green Lane Coordinating Centre Limited
30 Rossmay Terrace
Crate Innovation Limited
28 Rossmay Terrace
Reckoner Limited
Flat 14, 27 Rossmay Terrace
Harthill Limited
13/27 Rossmay Terrace
Ad Click Limited
52 Finch Street
Creative Consultants Limited
106/3 Morningside Drive
Department Of Writing Limited
24 Lancing Road
Libby And Ben Limited
Flat G06, 39 Sandringham Road
Ngagemedia Limited
19 Lyon Avenue
Spawn Limited
134 Sandringham Road