Shortcuts

Blackball Creative Limited

Type: NZ Limited Company (Ltd)
9429032106725
NZBN
2288149
Company Number
Registered
Company Status
Current address
3159 Coaltrack Road
Rd 1
Coalgate 7673
New Zealand
Office address used since 02 Mar 2021
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 26 May 2021
21 Hilton Street
Blackball
Blackball 7804
New Zealand
Office address used since 03 Mar 2023

Blackball Creative Limited, a registered company, was registered on 22 Jul 2009. 9429032106725 is the business number it was issued. The company has been run by 2 directors: Allan Leslie Pritchard - an active director whose contract began on 22 Jul 2009,
Margaret Rose Sharkey - an active director whose contract began on 10 Nov 2023.
Last updated on 08 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, namely: 21 Hilton Street, Blackball, 7804 (registered address),
21 Hilton Street, Blackball, 7804 (service address),
21 Hilton Street, Blackball, Blackball, 7804 (office address),
Level 2, 329 Durham Street North, Christchurch, 8013 (physical address) among others.
Blackball Creative Limited had been using 3159 Coaltrack Road, Rd 1, Coalgate as their registered address until 26 May 2021.
Former names for this company, as we found at BizDb, included: from 22 Jul 2009 to 22 Aug 2013 they were named A P Design Architecture Limited.
A total of 120 shares are allocated to 5 shareholders (3 groups). The first group includes 118 shares (98.33 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.83 per cent). Lastly the third share allocation (1 share 0.83 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 21 Hilton Street, Blackball, 7804 New Zealand

Registered & service address used from 18 Mar 2025

Principal place of activity

3159 Coaltrack Road, Rd 1, Coalgate, 7673 New Zealand


Previous addresses

Address #1: 3159 Coaltrack Road, Rd 1, Coalgate, 7673 New Zealand

Registered & physical address used from 23 Apr 2020 to 26 May 2021

Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Mar 2014 to 23 Apr 2020

Address #3: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 19 May 2011 to 06 Mar 2014

Address #4: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 22 Jul 2009 to 19 May 2011

Contact info
64 27 2294079
Phone
allan@riverretreat.kiwi.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 07 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Individual Pritchard, Allan Leslie Blackball
Blackball
7804
New Zealand
Individual Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Individual Sharkey, Margaret Rose Blackball
7804
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sharkey, Margaret Rose Blackball
7804
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pritchard, Allan Leslie Blackball
Blackball
7804
New Zealand
Directors

Allan Leslie Pritchard - Director

Appointment date: 22 Jul 2009

Address: Blackball, Blackball, 7804 New Zealand

Address used since 03 Mar 2023

Address: Rd 1, Coalgate, 7673 New Zealand

Address used since 31 Jul 2013


Margaret Rose Sharkey - Director

Appointment date: 10 Nov 2023

Address: Blackball, 7804 New Zealand

Address used since 10 Nov 2023