Creative Functions Holdings Limited was registered on 19 Sep 2006 and issued a New Zealand Business Number of 9429033902005. The registered LTD company has been supervised by 3 directors: Allan John Parker - an active director whose contract started on 19 Sep 2006,
Benjamin Mark Chapman - an active director whose contract started on 19 Sep 2006,
Michael Shaun Simpkins - an inactive director whose contract started on 19 Sep 2006 and was terminated on 20 Jul 2013.
According to BizDb's data (last updated on 11 May 2025), the company filed 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, physical).
Up to 13 Oct 2020, Creative Functions Holdings Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address.
A total of 150 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Rapid Graphics Limited (an entity) located at Hillcrest, Auckland postcode 0627.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 75 shares) and includes
Chapman, Linda Margaret - located at Avondale, Auckland 1026,
Chapman, Benjamin Mark - located at Avondale, Auckland 1026.
Previous addresses
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Mar 2016 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 12 Mar 2014 to 01 Mar 2016
Address: The Floating Pavillion, 22 Quay St, Viaduct Harbour, Hobson West Marina, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jul 2013 to 12 Mar 2014
Address: Sero, 161 Halsey Street, Viaduct Harbour, Auckland City New Zealand
Physical address used from 11 Aug 2008 to 29 Jul 2013
Address: Sero, 161 Halsey Street, Viaduct Harbour, Auckland City New Zealand
Registered address used from 11 Jul 2008 to 29 Jul 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical address used from 19 Sep 2006 to 11 Aug 2008
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered address used from 19 Sep 2006 to 11 Jul 2008
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Entity (NZ Limited Company) | Rapid Graphics Limited Shareholder NZBN: 9429038810251 |
Hillcrest Auckland 0627 New Zealand |
19 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Individual | Chapman, Linda Margaret |
Avondale Auckland 1026 New Zealand |
19 Sep 2006 - |
| Individual | Chapman, Benjamin Mark |
Avondale Auckland 1026 New Zealand |
19 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mike Simpkins Consulting Limited Shareholder NZBN: 9429038586194 Company Number: 652825 |
19 Sep 2006 - 20 Jul 2013 | |
| Entity | Mike Simpkins Consulting Limited Shareholder NZBN: 9429038586194 Company Number: 652825 |
19 Sep 2006 - 20 Jul 2013 |
Allan John Parker - Director
Appointment date: 19 Sep 2006
Address: Pinehill, North Shore City, 0632 New Zealand
Address used since 16 Feb 2010
Benjamin Mark Chapman - Director
Appointment date: 19 Sep 2006
Address: Avondale, Auckland, 1026 New Zealand
Address used since 16 Jul 2007
Michael Shaun Simpkins - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 20 Jul 2013
Address: Waimauku, 0882 New Zealand
Address used since 19 Sep 2006
Vaniye Limited
1/7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ph10 Limited
144 Parnell Road