Shortcuts

Citizen Creative Limited

Type: NZ Limited Company (Ltd)
9429032169683
NZBN
2278518
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
111 Marram Place
Whitianga 3592
New Zealand
Physical & service & registered address used since 08 Apr 2021
111 Marram Place
Matarangi
Whitianga 3592
New Zealand
Postal & office address used since 28 Jul 2021

Citizen Creative Limited was launched on 20 Jul 2009 and issued an NZBN of 9429032169683. The registered LTD company has been run by 4 directors: James Allan Muir - an active director whose contract started on 24 Jul 2013,
Alison Titulaer - an active director whose contract started on 06 Nov 2023,
Alison Titulaer - an inactive director whose contract started on 01 Oct 2019 and was terminated on 01 Sep 2021,
Genevieve Rose Morley - an inactive director whose contract started on 20 Jul 2009 and was terminated on 11 May 2015.
According to BizDb's information (last updated on 16 Apr 2024), this company uses 1 address: 111 Marram Place, Matarangi, Whitianga, 3592 (type: postal, office).
Up until 08 Apr 2021, Citizen Creative Limited had been using 145 The Fairway, Matarangi, Whitianga as their physical address.
BizDb identified previous aliases for this company: from 16 Apr 2016 to 23 Nov 2020 they were called Son Of Thunder Films Limited, from 20 Jul 2009 to 16 Apr 2016 they were called Bridgeway West Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Titulaer, Alison (an individual) located at Enner Glynn, Nelson postcode 7011.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Muir, James Allan - located at Whitianga. Citizen Creative Limited was categorised as "Film and video production" (business classification J551110).

Addresses

Principal place of activity

111 Marram Place, Matarangi, Whitianga, 3592 New Zealand


Previous addresses

Address #1: 145 The Fairway, Matarangi, Whitianga, 3592 New Zealand

Physical & registered address used from 11 Apr 2016 to 08 Apr 2021

Address #2: 8 Oxford Terrace, Coromandel, Coromandel, 3506 New Zealand

Physical address used from 02 Aug 2013 to 11 Apr 2016

Address #3: 8 Oxford Terrace, Coromandel, Coromandel, 3506 New Zealand

Registered address used from 20 Jul 2012 to 11 Apr 2016

Address #4: 41 Douglas Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 30 Jul 2010 to 20 Jul 2012

Address #5: 41 Douglas Street, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 30 Jul 2010 to 02 Aug 2013

Address #6: 2/1 Paget Street, Freemans Bay, Auckland New Zealand

Registered & physical address used from 20 Jul 2009 to 30 Jul 2010

Contact info
64 21 0534188
03 Aug 2018 Phone
muirja@gmail.com
Email
citizencreativenz@gmail.com
17 Aug 2022 Email
www.citizencreative.nz
24 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Titulaer, Alison Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Muir, James Allan Whitianga
3592
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morley, Genevieve Rose Ponsonby
Auckland
1021
New Zealand
Directors

James Allan Muir - Director

Appointment date: 24 Jul 2013

Address: Whitianga, 3592 New Zealand

Address used since 29 Mar 2021

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 25 Apr 2016


Alison Titulaer - Director

Appointment date: 06 Nov 2023

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 06 Nov 2023


Alison Titulaer - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 01 Sep 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Oct 2019


Genevieve Rose Morley - Director (Inactive)

Appointment date: 20 Jul 2009

Termination date: 11 May 2015

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 09 Sep 2014

Nearby companies
Similar companies

Deer Heart Films Limited
812 Rolleston Street

Go Kayak Coromandel Limited
1945 Tiki Road

Moments Productions Limited
738 Thames Coast Road

Seven J Limited
30 Calais Terrace

Studio I Limited
503 Thames Coast Road

Zoe Mcintosh Films Limited
87 The Strand