Shortcuts

Creative Partners (aust) Limited

Type: NZ Limited Company (Ltd)
9429037476021
NZBN
980559
Company Number
Registered
Company Status
85090789003
Australian Business Number
090789003
Australian Company Number
F360920
Industry classification code
Grocery Wholesaling Nec
Industry classification description
Current address
2 Hyperion Court
Te Rapa
Hamilton 3200
New Zealand
Physical & registered & service address used since 18 Sep 2013
Po Box 7153
Bondi Beach
Nsw 2026
Australia
Postal address used since 17 Sep 2019
2 Hyperion Court
Te Rapa
Hamilton 3200
New Zealand
Office address used since 17 Sep 2019

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%).

Addresses

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

Contact info
61 404455743
07 Sep 2021 Mobile
61 2 91303305
08 Sep 2020 Office
paul@cplanz.com
08 Sep 2020 nzbn-reserved-invoice-email-address-purpose
paul@cplanz.com
17 Sep 2019 General
paul@shave.com.au
17 Sep 2019 General
www.shave.com.au
17 Sep 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Other (Other) Spinley Corp Pty Ltd As Trustee Of The Spinley Family Trust Sydney
Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 50
Individual Irwin, Paul Spinley Te Rapa
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, David Howard Albany Heights
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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