Shortcuts

Creative Hq Limited

Type: NZ Limited Company (Ltd)
9429031729987
NZBN
2376228
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 1, 7 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 26 Jan 2015
Level 1, 7 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 26 Aug 2015
Po Box 11153
Manners Street
Wellington 6142
New Zealand
Postal address used since 02 Aug 2019

Creative Hq Limited was incorporated on 21 Dec 2009 and issued an NZ business number of 9429031729987. The registered LTD company has been supervised by 18 directors: Barry Brook - an active director whose contract started on 16 Dec 2011,
Susan May Reynolds - an active director whose contract started on 28 Nov 2014,
Wayne Thomas Mulligan - an active director whose contract started on 01 Jul 2018,
Lance Roy Walker - an active director whose contract started on 01 Jul 2018,
John Richard Allen - an active director whose contract started on 02 Jun 2020.
As stated in our database (last updated on 06 Apr 2024), this company registered 1 address: Po Box 11153, Manners Street, Wellington, 6142 (category: postal, office).
Up until 26 Jan 2015, Creative Hq Limited had been using Level 4, 50 Manners Street, Te Aro, Wellington 6011 as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wellington Regional Economic Development Agency Limited (an entity) located at Te Aro, Wellington postcode 6011. Creative Hq Limited was categorised as "Business consultant service" (business classification M696205).

Addresses

Other active addresses

Address #4: Level 1, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 02 Aug 2019

Principal place of activity

Level 1, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, 50 Manners Street, Te Aro, Wellington 6011 New Zealand

Physical address used from 21 Dec 2009 to 26 Jan 2015

Address #2: Level 5, 50 Manners Street, Te Aro, Wellington 6011 New Zealand

Registered address used from 21 Dec 2009 to 26 Aug 2015

Contact info
64 4 3814440
30 Aug 2018 Phone
accounts@creativehq.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
info@creativehq.co.nz
30 Aug 2018 Email
www.creativehq.co.nz
30 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wellington Regional Economic Development Agency Limited
Shareholder NZBN: 9429031257138
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grow Wellington Limited
Shareholder NZBN: 9429033533407
Company Number: 1921097
Entity Grow Wellington Limited
Shareholder NZBN: 9429033533407
Company Number: 1921097

Ultimate Holding Company

31 Jul 2022
Effective Date
Wellington City Council Limited
Name
Ltd
Type
1590568
Ultimate Holding Company Number
NZ
Country of origin
111 Wakefield Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Barry Brook - Director

Appointment date: 16 Dec 2011

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Dec 2011


Susan May Reynolds - Director

Appointment date: 28 Nov 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Nov 2014


Wayne Thomas Mulligan - Director

Appointment date: 01 Jul 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jul 2018


Lance Roy Walker - Director

Appointment date: 01 Jul 2018

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 01 Jul 2018


John Richard Allen - Director

Appointment date: 02 Jun 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 Jun 2020


Diana Ching Wah Siew - Director

Appointment date: 01 Apr 2021

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Apr 2021


Trent Damien Mankelow - Director

Appointment date: 01 Apr 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2021


Barry Alexander Brook - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 31 May 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Dec 2011


Richard James Laverty - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 31 Aug 2020

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 09 Aug 2016


Roanne Parker - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 28 Feb 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2017


Victoria Helen Crone - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 01 Mar 2017

Address: Parnell, Wellington, 1010 New Zealand

Address used since 28 Nov 2014


Christopher Whelan - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 26 Aug 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 Feb 2016


Gerard Brian Quinn - Director (Inactive)

Appointment date: 07 Dec 2012

Termination date: 22 Apr 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 07 Dec 2012


Brett Holland - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 21 Aug 2015

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Mar 2014


Nicholas Lewis - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 26 Jan 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 Oct 2010


Melissa Clark-reynolds - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 30 May 2013

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 29 Oct 2010


Geoffrey Arthur Todd - Director (Inactive)

Appointment date: 03 Sep 2010

Termination date: 14 Dec 2012

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Sep 2010


Nigel Robert Kirkpatrick - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 07 Dec 2010

Address: Te Aro, Wellington 6011, New Zealand

Address used since 21 Dec 2009

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Similar companies

Banana Blue Limited
Level 9, 108 The Terrace

Empathy Limited
Level 2, 276 Cuba Street

Five And Dime Limited
Level 2, 91 Dixon St

Savage Capital Limited
Level 7, 234 Wakefield Street

Studio Blue Limited
Level 5, 203-209 Willis Street

The Greenman Group Limited
Level 2, 36 Allen Street