Shortcuts

Creative Video Limited

Type: NZ Limited Company (Ltd)
9429031876193
NZBN
2329903
Company Number
Registered
Company Status
103437415
GST Number
No Abn Number
Australian Business Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
Suite 3, 3 Anzac Street
Takapuna
Auckland 0622
New Zealand
Delivery & office address used since 05 Jun 2019
Po Box 33236
Takapuna
Auckland 0740
New Zealand
Postal address used since 08 Jun 2021
158 Wainui Road
Silverdale
Auckland 0932
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 07 Jun 2022

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).

Addresses

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

Contact info
64 09488 7749
05 Jun 2019 Phone
info@korcreative.nz
08 Jun 2021 nzbn-reserved-invoice-email-address-purpose
steve@korcreative.nz
20 Apr 2020 Email
korcreative.nz
05 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Wallace, Steve Glen Silverdale
Auckland
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thorogood, Cliff Titirangi
Auckland
0604
New Zealand
Entity Itav Limited
Shareholder NZBN: 9429034318898
Company Number: 1765136
Individual Ivory, Paul Titirangi
Auckland
0604
New Zealand
Entity Itav Limited
Shareholder NZBN: 9429034318898
Company Number: 1765136
Individual Wallace, Steve Glen Avondale
Auckland
1026
New Zealand
Individual Walsh, Craig Northcross
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies