Creative Hospitality Matakana Limited was registered on 06 Dec 2010 and issued a business number of 9429031294676. The registered LTD company has been supervised by 6 directors: Kimberley Marie Wojcik - an active director whose contract began on 27 Jan 2017,
Richard Anthony Wood - an active director whose contract began on 18 Jul 2018,
Christopher James Cranshaw - an inactive director whose contract began on 05 Aug 2015 and was terminated on 18 Jul 2018,
John Bruce Wheeler - an inactive director whose contract began on 05 Aug 2015 and was terminated on 31 Aug 2017,
Daniel Michael O'donnell - an inactive director whose contract began on 06 Dec 2010 and was terminated on 05 Aug 2015.
According to BizDb's information (last updated on 11 Apr 2024), the company registered 1 address: 1151 Leigh Road, Rd 5, Matakana, 0985 (type: physical, registered).
Until 26 Jul 2018, Creative Hospitality Matakana Limited had been using 1 Gibraltar Crescent, Parnell, Auckland as their registered address.
BizDb found former names for the company: from 15 Mar 2019 to 09 Jul 2020 they were named Creative Hospitality Limited, from 25 Nov 2010 to 15 Mar 2019 they were named The Stables Restaurant Matakana Limited.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Wood, Richard Anthony (a director) located at Rd 5, Matakana postcode 0985.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Wojcik, Kimberley Marie - located at Rd 5, Matakana. Creative Hospitality Matakana Limited is classified as "Restaurant operation" (business classification H451130).
Previous addresses
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1025 New Zealand
Registered & physical address used from 16 Sep 2015 to 26 Jul 2018
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 19 Aug 2013 to 16 Sep 2015
Address: 1 Omaha Flats Road, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 06 Dec 2010 to 19 Aug 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Wood, Richard Anthony |
Rd 5 Matakana 0985 New Zealand |
30 Jul 2018 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Wojcik, Kimberley Marie |
Rd 5 Matakana 0985 New Zealand |
06 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wojcik, Kimberly Marie |
Rd 6 Warkworth 0986 New Zealand |
05 Aug 2015 - 06 Sep 2019 |
Individual | O'donnell, Daniel Michael |
Rd 6 Warkworth 0986 New Zealand |
09 Aug 2013 - 05 Aug 2015 |
Individual | Henry, Eric Vernon |
Rd 6 Warkworth 0986 New Zealand |
06 Dec 2010 - 09 Aug 2013 |
Individual | Wojcik, Kimberly Marie |
Rd 6 Warkworth 0986 New Zealand |
05 Aug 2015 - 06 Sep 2019 |
Director | Eric Vernon Henry |
Rd 6 Warkworth 0986 New Zealand |
06 Dec 2010 - 09 Aug 2013 |
Director | Daniel Michael O'donnell |
Rd 6 Warkworth 0986 New Zealand |
09 Aug 2013 - 05 Aug 2015 |
Individual | Cranshaw, Christopher James |
Parnell Auckland 1052 New Zealand |
05 Aug 2015 - 18 Jul 2018 |
Individual | Wood, Richard |
Rd 6 Omaha 0986 New Zealand |
01 Sep 2017 - 23 Jul 2018 |
Individual | Baker, John |
Rd 6 Warkworth 0986 New Zealand |
28 Jun 2011 - 09 Aug 2013 |
Individual | Wheeler, John Bruce |
Rd 1 Warkworth 0981 New Zealand |
05 Aug 2015 - 01 Sep 2017 |
Individual | Cranshaw, Chris |
Howick Auckland 2014 New Zealand |
23 Jul 2018 - 30 Jul 2018 |
Kimberley Marie Wojcik - Director
Appointment date: 27 Jan 2017
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 01 Jul 2020
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 18 Jul 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 27 Jan 2017
Richard Anthony Wood - Director
Appointment date: 18 Jul 2018
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 01 Jul 2020
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 18 Jul 2018
Christopher James Cranshaw - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 18 Jul 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Aug 2015
John Bruce Wheeler - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 31 Aug 2017
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 05 Aug 2015
Daniel Michael O'donnell - Director (Inactive)
Appointment date: 06 Dec 2010
Termination date: 05 Aug 2015
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 06 Dec 2010
Eric Vernon Henry - Director (Inactive)
Appointment date: 06 Dec 2010
Termination date: 12 Jun 2013
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 05 Jun 2013
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 06 Dec 2010
Socialize Group Limited
1/1 Gibraltar Cres, Parnell
Exhibit Creative Limited
209 Parnell Road
Sutcliffe Timepieces Limited
203 Parnell Road
The Ultimate Barber Styles Limited
219 Parnell Road
Louis The Goldsmith Limited
2b Gibraltar Crescent
James Crisp Limited
202 Parnell Road
Acquacotta Limited
1 Gibraltar Crescent
Andino Resto Art Limited
237-239 Parnell Road
French Food And Wine Limited
237 Parnell Road
Master Mushroom Limited
Suite 3, 177 Parnell Road
Park World Limited
3/235 Parnell Rd
Soriano Limited
1 Gibraltar Crescent