Creative Q Limited was launched on 17 May 2007 and issued an NZBN of 9429033389417. This registered LTD company has been run by 4 directors: Stephen Turner - an active director whose contract started on 17 May 2007,
Ryan Basil Kilfoil - an active director whose contract started on 25 Jun 2021,
Sheldon Leonardo Nesdale - an active director whose contract started on 25 Jun 2021,
Blake Christopher Ramage - an active director whose contract started on 01 Apr 2023.
As stated in BizDb's information (updated on 31 Mar 2024), the company filed 1 address: C/O Teasey's Building, 46A Devonport Road, Tauranga, 3110 (type: physical, registered).
Up until 04 May 2022, Creative Q Limited had been using 46 Devonport Rd., Tauranga as their registered address.
BizDb identified former names used by the company: from 17 May 2007 to 02 Apr 2014 they were called Voodray Limited.
A total of 150 shares are issued to 7 groups (7 shareholders in total). In the first group, 7 shares are held by 1 entity, namely:
Kilfoil, Carrie Anne (an individual) located at Rd 3, Oropi postcode 3173.
Then there is a group that consists of 1 shareholder, holds 10.67% shares (exactly 16 shares) and includes
Kilfoil, Ryan Basil - located at Rd 3, Oropi.
The next share allotment (20 shares, 13.33%) belongs to 1 entity, namely:
Nesdale, Sheldon Leonardo, located at Matua, Tauranga (a director). Creative Q Limited is categorised as "Internet website design service" (ANZSIC M700040).
Principal place of activity
64a Devonport Road, Tauranga, 3114 New Zealand
Previous addresses
Address #1: 46 Devonport Rd., Tauranga, 3110 New Zealand
Registered & physical address used from 21 May 2020 to 04 May 2022
Address #2: 64b Devonport Rd., Tauranga, 3114 New Zealand
Physical & registered address used from 03 May 2019 to 21 May 2020
Address #3: 69a Hakao Road, Rd 1, Tauranga, 3171 New Zealand
Registered & physical address used from 30 Jul 2013 to 03 May 2019
Address #4: 69a Hakao Road, Rd 1, Tauranga, 3171 New Zealand
Physical & registered address used from 22 Jul 2013 to 30 Jul 2013
Address #5: 570 Cameron Road, Tauranga New Zealand
Physical & registered address used from 17 May 2007 to 22 Jul 2013
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Individual | Kilfoil, Carrie Anne |
Rd 3 Oropi 3173 New Zealand |
15 Jul 2021 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Kilfoil, Ryan Basil |
Rd 3 Oropi 3173 New Zealand |
15 Jul 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Nesdale, Sheldon Leonardo |
Matua Tauranga 3110 New Zealand |
15 Jul 2021 - |
Shares Allocation #4 Number of Shares: 11 | |||
Individual | Nesdale, Shantelle Jade |
Matua Tauranga 3110 New Zealand |
15 Jul 2021 - |
Shares Allocation #5 Number of Shares: 36 | |||
Individual | Turner, Sarah |
Rd 1 Tauranga 3171 New Zealand |
13 Nov 2015 - |
Shares Allocation #6 Number of Shares: 45 | |||
Individual | Turner, Stephen |
Rd 1 Tauranga 3171 New Zealand |
17 May 2007 - |
Shares Allocation #7 Number of Shares: 15 | |||
Individual | Ramage, Blake Christopher |
Rd 1 Tauranga 3171 New Zealand |
19 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, David |
Bethlehem Tauranga 3110 New Zealand |
26 Feb 2009 - 25 Mar 2013 |
Individual | Milne, Craig |
82 Darraghs Rd. (brookfield) Tauranga 3110 New Zealand |
26 Feb 2009 - 25 Mar 2013 |
Individual | Wood, Phillip And Lisa |
Saint Heliers Auckland 1071 New Zealand |
26 Feb 2009 - 25 Mar 2013 |
Individual | Turner, Russell |
Rd 1 Tauranga 3171 New Zealand |
26 Feb 2009 - 25 Mar 2013 |
Stephen Turner - Director
Appointment date: 17 May 2007
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 12 Jul 2013
Ryan Basil Kilfoil - Director
Appointment date: 25 Jun 2021
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 25 Jun 2021
Sheldon Leonardo Nesdale - Director
Appointment date: 25 Jun 2021
Address: Matua, Tauranga, 3110 New Zealand
Address used since 25 Jun 2021
Blake Christopher Ramage - Director
Appointment date: 01 Apr 2023
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 01 Apr 2023
Glover Plumbing Limited
68c Hakao Road
Omega Harvest
265 Minden Road
Zingtech Limited
275e Minden Road
Pickled Whimsy Limited
40 Walden Lane
Recruitrite Limited
30 Walden Lane
Futurebright Limited
267c Minden Road
1st Page Limited
12 Bethlehem Road
Bay Web Design Limited
C/-bethlehem Accounting
Codespanish Limited
44 Paparoa Road
Figment Design Limited
12 Bethlehem Road
Nzdh Limited
16 La Colina Place
Simply Moca Limited
10 Beaumaris Boulevard