Procreate Limited was registered on 19 May 2006 and issued a number of 9429034105757. The registered LTD company has been managed by 2 directors: Graham James Brewster - an active director whose contract began on 19 May 2006,
David Charles Howse - an inactive director whose contract began on 19 May 2006 and was terminated on 31 Aug 2011.
As stated in BizDb's database (last updated on 10 Jun 2025), the company uses 1 address: 32C Barrys Point Road, Takapuna, Auckland, 0622 (types include: registered, service).
Up until 18 Jun 2025, Procreate Limited had been using 1A Nile Road, Milford, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Sills, Paul David (an individual) located at 33 Shortland Street, Auckland postcode 1140,
Brewster, Graham James (an individual) located at Chatswood, Auckland postcode 0626.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Brewster, Graham James - located at Chatswood, Auckland. Procreate Limited was classified as "Product design" (business classification M692365).
Other active addresses
Address #4: 32c Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Postal & office & delivery address used from 10 Jun 2025
Address #5: 32c Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 18 Jun 2025
Principal place of activity
1a Nile Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 1a Nile Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 21 Nov 2019 to 18 Jun 2025
Address #2: Building C, 34 Triton Drive, Albany, Auckland, 1010 New Zealand
Registered & physical address used from 03 Apr 2018 to 21 Nov 2019
Address #3: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 31 May 2017 to 03 Apr 2018
Address #4: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 30 Jun 2015 to 31 May 2017
Address #5: 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 06 Jun 2014 to 30 Jun 2015
Address #6: Unit 11, 40 Arrenway Drive, Albany, Auckland New Zealand
Physical & registered address used from 06 Oct 2006 to 06 Jun 2014
Address #7: 92c Dowse Drive, Maungarakei, Lower Hutt, Wellington
Physical & registered address used from 19 May 2006 to 06 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Sills, Paul David |
33 Shortland Street Auckland 1140 New Zealand |
30 May 2016 - |
| Individual | Brewster, Graham James |
Chatswood Auckland 0626 New Zealand |
21 May 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Brewster, Graham James |
Chatswood Auckland 0626 New Zealand |
19 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brewster, Tracylee Caroline Mcintosh |
Maungarakei Lower Hutt, Wellington New Zealand |
21 May 2008 - 20 Jan 2014 |
| Individual | Joyce, Brian James |
3 Orbit Drive North Shore City 0632 New Zealand |
21 May 2008 - 30 May 2016 |
| Individual | Howse, David Charles |
Glenfield North Shore City 0629 New Zealand |
19 May 2006 - 01 Sep 2011 |
Graham James Brewster - Director
Appointment date: 19 May 2006
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 02 Nov 2017
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 30 May 2016
David Charles Howse - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 31 Aug 2011
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 15 Apr 2010
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Andc Enterprises Limited
28 Taroka Close
Coastal Holdings Limited
341 East Coast Road
Fine Feathers Properties Limited
1/10 Airborne Road
Lintek Tracking Solutions Limited
Unit 12/40 Arrenway Drive
Monz Limited
A3 7-9 Tait Place
Symtech Limited
12a Saturn Place