Creative Field Marketing Nz Limited, a registered company, was started on 01 Oct 2002. 9429036304073 is the business number it was issued. "Sample distribution service" (ANZSIC M694060) is how the company is categorised. The company has been supervised by 11 directors: Richard Keith Schloeffel - an active director whose contract began on 13 Feb 2024,
Richard Schloeffel - an active director whose contract began on 13 Feb 2024,
Gerard Feehan - an inactive director whose contract began on 27 Sep 2012 and was terminated on 08 Apr 2025,
Strahan Wallis - an inactive director whose contract began on 01 Apr 2023 and was terminated on 14 Feb 2024,
Bruno Francois Maurel - an inactive director whose contract began on 01 Oct 2002 and was terminated on 01 Feb 2024.
Updated on 23 May 2025, our database contains detailed information about 1 address: 100 College Hill, Ponsonby, Auckland, 1011 (type: physical, service).
Creative Field Marketing Nz Limited had been using 318 Richmond Road, Grey Lynn, Auckland as their physical address until 10 Nov 2021.
One entity controls all company shares (exactly 10 shares) - Cgl Retail Services Pty Ltd - located at 1011, 23 Hickson Road, Walsh Bay, Nsw 2000.
Previous addresses
Address #1: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 24 Sep 2020 to 10 Nov 2021
Address #2: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 28 Nov 2018 to 24 Sep 2020
Address #3: 100 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 12 Nov 2010 to 24 Sep 2020
Address #4: 100 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 12 Nov 2010 to 28 Nov 2018
Address #5: Clemenger Communications Ltd, 100 College Hill, Ponsonby, Auckland New Zealand
Physical & registered address used from 26 Jan 2006 to 12 Nov 2010
Address #6: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 01 Oct 2002 to 26 Jan 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 14 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Other (Other) | Cgl Retail Services Pty Ltd |
23 Hickson Road, Walsh Bay Nsw 2000 Australia |
10 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Cfm Australia Pty Limited | 10 Nov 2003 - 27 Jun 2010 | |
| Other | Cfm Australia Pty Limited | 10 Nov 2003 - 27 Jun 2010 |
Ultimate Holding Company
Richard Keith Schloeffel - Director
Appointment date: 13 Feb 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 May 2024
Richard Schloeffel - Director
Appointment date: 13 Feb 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 May 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Feb 2024
Gerard Feehan - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 08 Apr 2025
Address: Malvern East, Victoria, 3145 Australia
Address used since 27 Sep 2012
Strahan Wallis - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 14 Feb 2024
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Apr 2023
Bruno Francois Maurel - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 01 Feb 2024
Address: Putney, Nsw 2112, Australia
Address used since 08 Nov 2005
Michael Higgins - Director (Inactive)
Appointment date: 03 Nov 2020
Termination date: 01 Apr 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2020
Jonathan Isaacs - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 28 Feb 2022
ASIC Name: Clemenger Group Limited
Address: Caulfield North, Victoria 3161, Australia
Address used since 14 Jun 2013
Address: Melbourne, Australia
Address: Melbourne, Australia
James Justin Gall - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 01 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
James Thomas Moser - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 30 Nov 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2015
Neil John Livingstone - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 30 Sep 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Mar 2007
Sean Joseph Clancy - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 25 Jul 2007
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 01 Oct 2002
Colenso Bbdo Limited
100 College Hill
Latimer Way Owners' Society Incorporated
C/-gibson Sheat, Lawyers
Kinmo Marketing Limited
51 Colege Hill
Boutique 299 Limited
299 Ponsonby Road
R F & J E Hughes Limited
Flat 7, 3 Margaret Street
Pasatiempo Chch Limited
Unit 2, 3 Margaret Street
Barstuff Limited
1/1 Porters Ave, Eden Terrace
Brandport International Limited
Level 5
Desalt Limited
12 Mccoll Street
Dispatch Now Limited
25 Jervois Rd
Good Bag Limited
Suite 4.3, 30 St Benedicts Street
Sampleco Limited
48 Broadway