Creative Business Solutions Limited, a registered company, was launched on 17 Feb 2009. 9429032387742 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Duncan Neville Erasmus - an active director whose contract began on 27 May 2009,
Belvia Anne Erasmus - an inactive director whose contract began on 17 Feb 2009 and was terminated on 27 May 2009.
Updated on 13 May 2025, BizDb's database contains detailed information about 2 addresses this company registered, namely: 32 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (registered address),
32 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (service address),
39A Sutton Crescent, Papakura, Papakura, 2110 (physical address).
Creative Business Solutions Limited had been using 39A Sutton Crescent, Papakura, Papakura as their registered address up to 22 May 2024.
A single entity owns all company shares (exactly 1 share) - Erasmus, Duncan Neville - located at 2120, Pukekohe, Pukekohe.
Principal place of activity
4 Tobago Place, Sunnynook, North Shore City, 0620 New Zealand
Previous addresses
Address #1: 39a Sutton Crescent, Papakura, Papakura, 2110 New Zealand
Registered & service address used from 27 May 2020 to 22 May 2024
Address #2: 1/57 Killarney Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 07 Sep 2018 to 27 May 2020
Address #3: Apartment 2006, 26 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Mar 2017 to 07 Sep 2018
Address #4: Apartment 110a, 130 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 02 Dec 2013 to 07 Mar 2017
Address #5: Suite 1h, 10 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 Mar 2012 to 02 Dec 2013
Address #6: 4 Tobago Place, Sunnynook, North Shore City, 0620 New Zealand
Registered & physical address used from 21 Apr 2011 to 27 Mar 2012
Address #7: 4 Tobago Place, Sunnynook, Auckland, 0620 New Zealand
Registered & physical address used from 10 Dec 2010 to 21 Apr 2011
Address #8: Duncan Erasmus, 9 Nereus Place, Mairangi Bay, Auckland
Physical address used from 17 Feb 2009 to 17 Feb 2009
Address #9: 9 Nereus Place, Mairangi Bay, Auckland New Zealand
Registered address used from 17 Feb 2009 to 10 Dec 2010
Address #10: 9 Nereus Place, Mairangi Bay, Auckland, New Zealand New Zealand
Physical address used from 17 Feb 2009 to 17 Feb 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Erasmus, Duncan Neville |
Pukekohe Pukekohe 2120 New Zealand |
17 Feb 2009 - |
Duncan Neville Erasmus - Director
Appointment date: 27 May 2009
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 08 Dec 2023
Address: Papakura, Papakura, 2110 New Zealand
Address used since 31 Mar 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Feb 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 25 Aug 2018
Belvia Anne Erasmus - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 27 May 2009
Address: Mairangi Bay, Auckland, New Zealand
Address used since 17 Feb 2009
Marcusoft Limited
Apartment 407b, 130 Anzac Street
Nz Opportunities Limited
Apartment 406a, 130 Anzac Street
I.t On Demand Limited
Apartment 406a, 130 Anzac Street
Windsor Construction Limited
Level 3 , 12 Huron Street
Paran Travel Nz Limited
Level 1, 443 Lake Road
P & P Dashwood Limited
Level 10, 19 Como Street,