Shortcuts

Wolfgang Creative Limited

Type: NZ Limited Company (Ltd)
9429031724715
NZBN
2378796
Company Number
Registered
Company Status
103884268
GST Number
Current address
91d Whites Line East
Waiwhetu
Lower Hutt 5010
New Zealand
Delivery & postal & office address used since 27 Jun 2022
91d Whites Line East
Waiwhetu
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 05 Jul 2022

Wolfgang Creative Limited, a registered company, was launched on 14 Jan 2010. 9429031724715 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Ben Hutchison - an active director whose contract began on 14 Jan 2010,
Kirby-Jane Hallum - an active director whose contract began on 14 Jan 2010.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 91D Whites Line East, Waiwhetu, Lower Hutt, 5010 (types include: registered, physical).
Wolfgang Creative Limited had been using 22 Fuller Grove, Woburn, Lower Hutt as their registered address until 05 Jul 2022.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (50 per cent).

Addresses

Principal place of activity

11 Castle Drive, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 22 Fuller Grove, Woburn, Lower Hutt, 5010 New Zealand

Registered & physical address used from 17 Jun 2020 to 05 Jul 2022

Address #2: 51 Calder Street, St Kilda, Dunedin, 9012 New Zealand

Registered & physical address used from 10 Jul 2018 to 17 Jun 2020

Address #3: 27 Lambert Street, Abbotsford, Dunedin, 9018 New Zealand

Registered & physical address used from 06 Jul 2017 to 10 Jul 2018

Address #4: 9/340 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 02 Jul 2015 to 06 Jul 2017

Address #5: 2/11 Castle Drive, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 26 Oct 2010 to 02 Jul 2015

Address #6: 11 Ngaire Avenue, Epsom, Auckland New Zealand

Physical & registered address used from 14 Jan 2010 to 26 Oct 2010

Contact info
64 21 2453040
09 Jun 2020 Phone
info@wolfgangcreative.co.nz
09 Jun 2020 General company email
kjhallum@gmail.com
09 Jun 2020 Secondary email
hutch.ben@gmail.com
09 Jun 2020 Primary email
www.wolfgangcreative.co.nz
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Hallum, Kirby-jane Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hutchison, Ben Waiwhetu
Lower Hutt
5010
New Zealand
Directors

Ben Hutchison - Director

Appointment date: 14 Jan 2010

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 27 Jun 2022

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 09 Jun 2020

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 28 Jun 2017

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 02 Jul 2018


Kirby-jane Hallum - Director

Appointment date: 14 Jan 2010

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 27 Jun 2022

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 09 Jun 2020

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 28 Jun 2017

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 02 Jul 2018

Nearby companies

Brighton Halls Gospel Trust
133 North Taieri Road

Lamptek Limited
143 North Taieri Road

Andy's Flooring Otago Limited
143 North Taieri Road

Aotearoa Insulation Limited
9 Freeman Close

Benara Holdings Limited
101b North Taieri Road

Ding Dong Music Limited
75 North Taieri Road