Shortcuts

Creteworks Otago Limited

Type: NZ Limited Company (Ltd)
9429034988503
NZBN
1594946
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 12 Jun 2014
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 02 Jul 2019

Creteworks Otago Limited, a registered company, was started on 24 Jan 2005. 9429034988503 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Keith James Neylon - an active director whose contract started on 24 Jan 2005,
Mark John Horgan - an active director whose contract started on 26 Jan 2022,
Mason Raymond Wells - an active director whose contract started on 26 Jan 2022.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Creteworks Otago Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up until 02 Jul 2019.
Previous aliases used by the company, as we identified at BizDb, included: from 24 Jan 2005 to 02 Feb 2022 they were called Grange Farm Limited.
One entity controls all company shares (exactly 100 shares) - Neylon, Keith James - located at 9810, Kelvin Heights, Queenstown.

Addresses

Previous addresses

Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 20 Jun 2014 to 02 Jul 2019

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 20 Jun 2014

Address #3: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 28 May 2010 to 25 Mar 2011

Address #4: Whk Taylors, 44 York Place, Dunedin 9016

Registered & physical address used from 25 Jun 2009 to 28 May 2010

Address #5: 44 York Place, Dunedin

Physical & registered address used from 24 Jan 2005 to 25 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Neylon, Keith James Kelvin Heights
Queenstown
9300
New Zealand
Directors

Keith James Neylon - Director

Appointment date: 24 Jan 2005

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 06 Apr 2020

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2015


Mark John Horgan - Director

Appointment date: 26 Jan 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 26 Jan 2022


Mason Raymond Wells - Director

Appointment date: 26 Jan 2022

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 26 Jan 2022

Nearby companies