Creature Limited, a registered company, was incorporated on 22 Apr 2005. 9429034802625 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was classified. This company has been supervised by 3 directors: Janelle Donna Rodrigues - an active director whose contract started on 22 Apr 2005,
Timothy Scott Fraser - an active director whose contract started on 22 Apr 2005,
Brooke Hunter Ashton-Taylor - an inactive director whose contract started on 22 Jul 2011 and was terminated on 17 Dec 2019.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 59 Marine Parade, Eastbourne, Lower Hutt, 5013 (type: physical, registered).
Creature Limited had been using Level 2, 161 Cuba Street, Wellington as their physical address until 18 Dec 2019.
A total of 999 shares are allotted to 2 shareholders (2 groups). The first group consists of 499 shares (49.95 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50.05 per cent).
Principal place of activity
59 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address: Level 2, 161 Cuba Street, Wellington, 6011 New Zealand
Physical address used from 22 Feb 2018 to 18 Dec 2019
Address: Level 2, 161 Cuba Street, Wellington, 6011 New Zealand
Registered address used from 23 May 2017 to 18 Dec 2019
Address: Level 7, 175 Victoria Street, Wellington New Zealand
Registered address used from 22 Apr 2008 to 23 May 2017
Address: Level 7, 175 Victoria Street, Wellington New Zealand
Physical address used from 22 Apr 2008 to 22 Feb 2018
Address: Unit P, 8 Egmont Street, Te Aro, Wellington
Physical & registered address used from 22 Apr 2005 to 22 Apr 2008
Basic Financial info
Total number of Shares: 999
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Fraser, Timothy Scott |
Eastbourne Lower Hutt 5013 New Zealand |
22 Apr 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rodrigues, Janelle Donna |
Eastbourne Lower Hutt 5013 New Zealand |
22 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashton-taylor, Brooke Hunter |
Greytown Greytown 5712 New Zealand |
27 Jul 2011 - 17 Dec 2019 |
Janelle Donna Rodrigues - Director
Appointment date: 22 Apr 2005
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Feb 2016
Timothy Scott Fraser - Director
Appointment date: 22 Apr 2005
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Feb 2016
Brooke Hunter Ashton-taylor - Director (Inactive)
Appointment date: 22 Jul 2011
Termination date: 17 Dec 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 22 Jul 2011
Address: Greytown, Greytown, 5712 New Zealand
Address used since 14 Feb 2018
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Doppel Limited
Level 6
Dtalk Limited
114 Lambton Quay
Graphetti Limited
3 Collina Terrace
Matrix Typography Limited
Level 3 Change House