Creative Partners (Aust) Limited, a registered company, was launched on 21 Sep 1999. 9429037476021 is the number it was issued. "Grocery wholesaling nec" (ANZSIC F360920) is how the company was classified. The company has been supervised by 3 directors: Paul Spinley Irwin - an active director whose contract started on 21 Sep 1999,
David Howard Mcleod - an inactive director whose contract started on 21 Sep 1999 and was terminated on 31 Aug 2016,
Neil Henry Wallace - an inactive director whose contract started on 21 Sep 1999 and was terminated on 21 Feb 2000.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 7153, Bondi Beach, Nsw, 2026 (type: postal, office).
Creative Partners (Aust) Limited had been using 4A Dallinger Street, Hamilton as their registered address until 18 Sep 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 3a Nickleby Place, Mellons Bay, Auckland, 2014 New Zealand
Delivery address used from 17 Sep 2019
Principal place of activity
2 Hyperion Court, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 4a Dallinger Street, Hamilton New Zealand
Registered & physical address used from 02 Nov 2006 to 18 Sep 2013
Address #2: Floor 2, The Space Station Building, 110 St Georges Bay Rd, Parnell Auckland
Physical address used from 22 Aug 2003 to 02 Nov 2006
Address #3: Floor 2, Space Station Building, 110 St Georges Bay Rd, Parnell Auckland
Registered address used from 22 Aug 2003 to 02 Nov 2006
Address #4: 20/7 Claybrook Road, Parnell, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #5: 12 Sudbury Terrace, Parnell, Auckland
Physical address used from 01 Oct 2000 to 22 Aug 2003
Address #6: 20/7 Claybrook Road, Parnell, Auckland
Registered address used from 01 Oct 2000 to 22 Aug 2003
Address #7: 20/7 Claybrook Road, Parnell, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Spinley Corp Pty Ltd As Trustee Of The Spinley Family Trust |
Sydney Nsw 2000 Australia |
07 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Irwin, Paul Spinley |
Te Rapa Hamilton 3200 New Zealand |
21 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, David Howard |
Albany Heights Auckland 0632 New Zealand |
21 Sep 1999 - 07 Sep 2016 |
Paul Spinley Irwin - Director
Appointment date: 21 Sep 1999
ASIC Name: Funstuff Australia Pty Limited
Address: Norh Bondi, Nsw, 2026 Australia
Address used since 01 Sep 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
David Howard Mcleod - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 31 Aug 2016
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 10 Sep 2013
Neil Henry Wallace - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 21 Feb 2000
Address: Devonport,
Address used since 21 Sep 1999
Creative Partners Limited
2 Hyperion Court
Fire Security Services 2016 Limited
11-19 Ken Browne Drive
Tuatahi First Fibre Limited
11 Ken Browne Drive
Te Ataarangi Educational Trust Board
11 Ken Browne Drive
Nehandavies Limited
Flat 14, 6 Ken Browne Drive
Mykai Limited
Flat 14, 6 Ken Browne Drive
Bhavini Enterprise Limited
3 Roderick Place
Bizline Limited
3/39 Northway Street
One Visa (hamilton) Limited
5c Clifton Road
Price Provedors Limited
7 Iain Court
Raglan Fresh Fish Limited
7 Dugald Court
T C Marketing Limited
Property House