Shortcuts

Creative Functions Holdings Limited

Type: NZ Limited Company (Ltd)
9429033902005
NZBN
1859586
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75
Entity (NZ Limited Company) Rapid Graphics Limited
Shareholder NZBN: 9429038810251
Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Chapman, Linda Margaret Avondale
Auckland 1026

New Zealand
Individual Chapman, Benjamin Mark Avondale
Auckland 1026

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mike Simpkins Consulting Limited
Shareholder NZBN: 9429038586194
Company Number: 652825
Entity Mike Simpkins Consulting Limited
Shareholder NZBN: 9429038586194
Company Number: 652825
Directors

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

Nearby companies

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