Material Creative Limited, a registered company, was launched on 05 May 2009. 9429032273687 is the business number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company has been classified. This company has been managed by 2 directors: Olivia Patience - an active director whose contract began on 05 May 2009,
Toni Lee Brandso - an active director whose contract began on 01 Oct 2009.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Studio 4, 62 Randolph Street, Eden Terrace, Auckland, 1010 (category: registered, service).
Material Creative Limited had been using Level 1, 321 Karangahape Road, Auckland Central, Auckland as their registered address up until 21 Jul 2022.
Past names for the company, as we established at BizDb, included: from 05 May 2009 to 18 Feb 2010 they were named Material Design Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 2500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (50 per cent).
Other active addresses
Address #4: Studio 4, 62 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
Level 1, 321 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 321 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 May 2017 to 21 Jul 2022
Address #2: Suite 1, 16 York Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 12 Apr 2016 to 09 May 2017
Address #3: 18 Centre Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 10 Apr 2014 to 12 Apr 2016
Address #4: 5 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 May 2013 to 10 Apr 2014
Address #5: Australis House, Cnr Gore And Galway St, Britomart, Auckland, 1011 New Zealand
Registered & physical address used from 14 Mar 2012 to 23 May 2013
Address #6: 6a Ponsonby Rd, Ponsonby, Auckland New Zealand
Physical & registered address used from 19 May 2010 to 14 Mar 2012
Address #7: 4b Temple St, Meadowbank, Auckland
Physical & registered address used from 05 May 2009 to 19 May 2010
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Director | Patience, Olivia |
Titirangi Auckland 0604 New Zealand |
10 Oct 2017 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Brandso, Toni Lee |
Point Chevalier Auckland 1022 New Zealand |
01 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harper, Olivia |
Titirangi Auckland 0604 New Zealand |
05 May 2009 - 10 Oct 2017 |
Olivia Patience - Director
Appointment date: 05 May 2009
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 04 Apr 2016
Toni Lee Brandso - Director
Appointment date: 01 Oct 2009
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Apr 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Anthea Baker & Co Limited
Level 15, 126 Vincent Street
Bureaux Limited
13th Floor, 92 Albert Street
Cachet Group New Zealand Limited
Level 10, 3 Shortland Street
Debbie Abercrombie Limited
Level 8, 120 Albert Street
The Smithery Limited
Level 29, 188 Quay Street
Todd Space Limited
203 Queen Street