Creole Investments Limited was registered on 15 Aug 2003 and issued a business number of 9429035834540. This registered LTD company has been run by 4 directors: Trevor Wayne Moore - an active director whose contract started on 15 Aug 2003,
Colleen Patricia Moore - an active director whose contract started on 15 Aug 2003,
Trevor Moore - an active director whose contract started on 15 Aug 2003,
Colleen Moore - an active director whose contract started on 15 Aug 2003.
As stated in BizDb's information (updated on 23 May 2025), this company filed 1 address: 79 Kitchener Road, Pukekohe, Pukekohe, 2120 (category: registered, service).
Up to 11 Jul 2013, Creole Investments Limited had been using 31 Hinckley Court, Point View, Manukau as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 547 shares are held by 1 entity, namely:
Moore, Colleen (an individual) located at Pukekohe, Auckland postcode 2120.
The 2nd group consists of 1 shareholder, holds 45.3 per cent shares (exactly 453 shares) and includes
Moore, Trevor - located at Pukekohe, Auckland. Creole Investments Limited is classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address #1: 31 Hinckley Court, Point View, Manukau New Zealand
Registered & physical address used from 10 Sep 2009 to 11 Jul 2013
Address #2: Level 1, 103 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 28 Jun 2007 to 10 Sep 2009
Address #3: Kerry Palmer & Associates Limited, 3047 Great North Road, New Lynn, Auckland
Registered & physical address used from 02 Jun 2006 to 28 Jun 2007
Address #4: Rust & Palmer Limited, 9 B Cranwell Street, Henderson, Auckland
Registered & physical address used from 01 Jul 2005 to 02 Jun 2006
Address #5: Trotman Rust & Associates Ltd, 9b Cranwell Street, Henderson, Auckland
Registered & physical address used from 30 Jul 2004 to 01 Jul 2005
Address #6: 307 Malfroy Road, Rotorua
Registered address used from 04 May 2004 to 30 Jul 2004
Address #7: 307 Malfroy Rd, Rotorua
Physical address used from 04 May 2004 to 30 Jul 2004
Address #8: 1163 Eruera St, Rotorua
Registered & physical address used from 15 Aug 2003 to 04 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 547 | |||
| Individual | Moore, Colleen |
Pukekohe Auckland 2120 New Zealand |
15 Aug 2003 - |
| Shares Allocation #2 Number of Shares: 453 | |||
| Individual | Moore, Trevor |
Pukekohe Auckland 2120 New Zealand |
15 Aug 2003 - |
Trevor Wayne Moore - Director
Appointment date: 15 Aug 2003
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 08 Dec 2023
Colleen Patricia Moore - Director
Appointment date: 15 Aug 2003
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 08 Dec 2023
Trevor Moore - Director
Appointment date: 15 Aug 2003
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 11 Jul 2013
Colleen Moore - Director
Appointment date: 15 Aug 2003
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 11 Jul 2013
Jesc Investment Limited
20 Seresin Crescent
Carnix Limited
10 Beggs Way
W & All Stars Limited
78 Jeffs Road
Colourfast Powdercoaters (nz) Limited
14 Beggs Way
Smy Properties Limited
28 Seresin Crescent
Newray International Limited
18 Beggs Way
Braich Holding Limited
102 Jeffs Road
East Star Properties Limited
23 Seresin Crescent
Esiway Property Limited
14 Beggs Way
Jacques Property Holdings Limited
3 Norwood Drive
Jacques Property Investments Limited
3 Norwood Drive
Rasbas Limited
2 Seresin Crescent