Creative Video Limited was incorporated on 30 Oct 2009 and issued an NZ business identifier of 9429031876193. This registered LTD company has been managed by 4 directors: Steven Glen Wallace - an active director whose contract began on 06 Oct 2014,
Steve Glen Wallace - an active director whose contract began on 06 Oct 2014,
Craig Walsh - an inactive director whose contract began on 30 Oct 2009 and was terminated on 20 Apr 2020,
Paul Ivory - an inactive director whose contract began on 25 Mar 2010 and was terminated on 29 Sep 2014.
According to our data (updated on 22 Apr 2024), the company uses 1 address: 158 Wainui Road, Silverdale, Auckland, 0932 (category: registered, physical).
Up to 15 Jun 2022, Creative Video Limited had been using Level 2, 3 Anzac Street, Takapuna, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wallace, Steve Glen (an individual) located at Silverdale, Auckland postcode 0932. Creative Video Limited was classified as "Film and video production" (ANZSIC J551110).
Other active addresses
Address #4: 158 Wainui Road, Silverdale, Auckland, 0932 New Zealand
Registered & physical & service address used from 15 Jun 2022
Principal place of activity
Suite 3, 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 2, 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Jun 2020 to 15 Jun 2022
Address #2: Suite 3, 18 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 05 Nov 2014 to 23 Jun 2020
Address #3: 1 Saunders Place, Avondale, Auckland New Zealand
Physical & registered address used from 30 Oct 2009 to 05 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wallace, Steve Glen |
Silverdale Auckland 0932 New Zealand |
06 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorogood, Cliff |
Titirangi Auckland 0604 New Zealand |
01 May 2014 - 29 Sep 2014 |
Entity | Itav Limited Shareholder NZBN: 9429034318898 Company Number: 1765136 |
25 Mar 2010 - 01 May 2014 | |
Individual | Ivory, Paul |
Titirangi Auckland 0604 New Zealand |
01 May 2014 - 29 Sep 2014 |
Entity | Itav Limited Shareholder NZBN: 9429034318898 Company Number: 1765136 |
25 Mar 2010 - 01 May 2014 | |
Individual | Wallace, Steve Glen |
Avondale Auckland 1026 New Zealand |
01 May 2014 - 07 May 2014 |
Individual | Walsh, Craig |
Northcross Auckland 0632 New Zealand |
30 Oct 2009 - 20 Apr 2020 |
Steven Glen Wallace - Director
Appointment date: 06 Oct 2014
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 11 Jul 2017
Steve Glen Wallace - Director
Appointment date: 06 Oct 2014
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 11 Jul 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 06 Oct 2014
Craig Walsh - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 20 Apr 2020
Address: Northcross, Auckland, 0632 New Zealand
Address used since 29 Sep 2014
Paul Ivory - Director (Inactive)
Appointment date: 25 Mar 2010
Termination date: 29 Sep 2014
Address: Titirangi,
Address used since 25 Mar 2010
The Skin Department Limited
8a Anzac Street
Botticelli Limited
8 Anzac Street
Black Pepper Brands Pty Limited
90 Hurstmere Road
Ahn-kim Limited
116 Hurstmere Road
Kopu Tangata Limited
1st Floor
Tropical Island Yoga Limited
96 Hurstmere Road
Amber And Friends Limited
18 Blomfield Spa
Beachfront Productions Limited
6 Como Street
Cinco Cine Film Productions Limited
1st Floor
Cirkus Productions Limited
40 Hurstmere Road
Deer Heart Films Limited
16d Huron Street
Te Henga Farm Limited
B D O Spicers