Concrete Creative Limited, a registered company, was registered on 31 May 2002. 9429036469031 is the New Zealand Business Number it was issued. The company has been supervised by 1 director, named Paul Everett - an active director whose contract started on 31 May 2002.
Last updated on 14 Jun 2023, BizDb's database contains detailed information about 1 address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: registered, physical).
Concrete Creative Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 07 Jun 2022.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered & physical address used from 01 Apr 2010 to 07 Jun 2022
Address #2: 66b Knowles Street, St Albans, Christchurch 8052, New Zealand
Registered & physical address used from 25 Aug 2009 to 01 Apr 2010
Address #3: Level 1, 165 Victoria Street, Central City, Christchurch 8013, New Zealand
Physical & registered address used from 23 Aug 2007 to 25 Aug 2009
Address #4: Level 1, 241 High Street, City, Christchurch
Physical & registered address used from 09 Aug 2005 to 23 Aug 2007
Address #5: Level 1 241 High Street, 241 High Street, City, Christchurch
Registered & physical address used from 23 Aug 2004 to 09 Aug 2005
Address #6: Level 2,, 75 Worcester Street, City, Christchurch 8001
Registered & physical address used from 30 Mar 2004 to 23 Aug 2004
Address #7: Level 1,, 321 Queen Street, City, Auckland
Registered & physical address used from 19 Aug 2003 to 30 Mar 2004
Address #8: Level 1, 321 Queen Street, Auckland 1001
Physical address used from 19 Aug 2003 to 19 Aug 2003
Address #9: Level 1, 321 Queen Street, City, Auckland 1036
Registered address used from 19 Aug 2003 to 19 Aug 2003
Address #10: C2, 25 Cheshire Street, Parnell,, Auckland 1001
Registered & physical address used from 31 May 2002 to 19 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Grant Rae Trustee Limited Shareholder NZBN: 9429036867967 |
Riccarton Christchurch 8011 New Zealand |
08 Aug 2014 - |
| Individual | Everett, Paul |
St Albans Christchurch 8052 New Zealand |
31 May 2002 - |
| Individual | Jeffreys, Fiona Sarah |
St Albans Christchurch 8052 New Zealand |
31 May 2002 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Everett, Paul |
St Albans Christchurch 8052 New Zealand |
31 May 2002 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Jeffreys, Fiona Sarah |
St Albans Christchurch 8052 New Zealand |
31 May 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Naish, Penelope |
Christchurch New Zealand |
16 Mar 2010 - 08 Aug 2014 |
Paul Everett - Director
Appointment date: 31 May 2002
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Aug 2012
Coffeys Property Limited
60 Knowles Street
Coffeys Tourism Property Brokers Limited
60 Knowles Street
Salt And Pepper Limited
88 Knowles Street
Tjp Consulting Limited
64 Weston Road
Carr Rentals Limited
94 Knowles Street
Prokiwi International Limited
37 Knowles Street