Creatif Design Limited, a registered company, was registered on 15 May 2001. 9429036907687 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Eileen Margaret Francis Mcdonald - an active director whose contract began on 15 May 2001,
Monique Therese Blunden - an active director whose contract began on 22 Feb 2013,
Raymond John Mcdonald - an inactive director whose contract began on 15 May 2001 and was terminated on 15 Dec 2005.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 103, 201 King Street North, Hastings, Hastings, 4122 (type: registered, service).
Creatif Design Limited had been using 69 Taupo Quay, Whanganui as their registered address until 04 Nov 2019.
Former names used by this company, as we found at BizDb, included: from 15 May 2001 to 14 Oct 2004 they were named Eileens Floral Design Limited.
A total of 2000 shares are issued to 3 shareholders (3 groups). The first group consists of 8 shares (0.4 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 996 shares (49.8 per cent). Lastly the next share allotment (996 shares 49.8 per cent) made up of 1 entity.
Other active addresses
Address #4: 6 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Office & delivery address used from 05 Aug 2020
Address #5: 201 King Street North, Hastings, Hastings, 4122 New Zealand
Shareregister address used from 02 Aug 2023
Address #6: Suite 103, 201 King Street North, Hastings, Hastings, 4122 New Zealand
Registered & service address used from 10 Aug 2023
Principal place of activity
6 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 69 Taupo Quay, Whanganui, 4500 New Zealand
Registered address used from 04 Sep 2017 to 04 Nov 2019
Address #2: 69 Taupo Quay, Wanganui, 4500 New Zealand
Registered & physical address used from 31 Aug 2009 to 04 Sep 2017
Address #3: Horwath Barlow Lendrum Ltd, 69 Taupo Quay, Wanganui
Registered & physical address used from 29 Oct 2004 to 31 Aug 2009
Address #4: Blueskin Road, Wanganui
Registered & physical address used from 15 May 2001 to 29 Oct 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Blunden, Monique |
Havelock North Havelock North 4130 New Zealand |
07 Aug 2007 - |
Shares Allocation #2 Number of Shares: 996 | |||
Individual | Mcdonald, Raymond John |
Havelock North New Zealand |
15 May 2001 - |
Shares Allocation #3 Number of Shares: 996 | |||
Individual | Mcdonald, Eileen Margaret Francis |
Havelock North New Zealand |
15 May 2001 - |
Eileen Margaret Francis Mcdonald - Director
Appointment date: 15 May 2001
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Oct 2015
Monique Therese Blunden - Director
Appointment date: 22 Feb 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Aug 2016
Raymond John Mcdonald - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 15 Dec 2005
Address: Wanganui,
Address used since 15 May 2001
Whanganui River Maori Trust Board
61 Taupo Quay
Awa Sport Trust
61 Taupo Quay
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Concrete & Gravel Limited
219 Taupo Quay
Bullocks Readymix Limited
219 Taupo Quay
Comtel Systems Limited
130 Taupo Quay