Shortcuts

Creative Design Services Limited

Type: NZ Limited Company (Ltd)
9429037532420
NZBN
969617
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S953950
Industry classification code
Personal Health And Fitness Trainer
Industry classification description
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
67a Kiwi Road
Raumati Beach
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 25 Jun 2013
7 Fincham Road
Raumati Beach
Paraparaumu 5032
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Jan 2019
7 Fincham Road
Raumati Beach
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 11 Jan 2019

Creative Design Services Limited, a registered company, was launched on 14 Jul 1999. 9429037532420 is the number it was issued. "Personal health and fitness trainer" (business classification S953950) is how the company has been classified. The company has been run by 3 directors: Sarah Elizabeth Peachey - an active director whose contract started on 30 Aug 2012,
Darren Leon Mackie - an active director whose contract started on 21 Jul 2014,
Darren Leon Mackie - an inactive director whose contract started on 14 Jul 1999 and was terminated on 30 Oct 2013.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 7 Fincham Road, Raumati Beach, Paraparaumu, 5032 (postal address),
7 Fincham Road, Raumati Beach, Paraparaumu, 5032 (office address),
7 Fincham Road, Raumati Beach, Paraparaumu, 5032 (delivery address),
7 Fincham Road, Raumati Beach, Paraparaumu, 5032 (physical address) among others.
Creative Design Services Limited had been using 67A Kiwi Road, Raumati Beach, Paraparaumu as their physical address up to 11 Jan 2019.
Old names for this company, as we established at BizDb, included: from 24 May 2007 to 30 Aug 2012 they were named 72 Hz Limited, from 14 Jul 1999 to 24 May 2007 they were named Mysterious Life Innovations Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 7 Fincham Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Postal & office & delivery address used from 09 Jul 2019

Principal place of activity

7 Fincham Road, Raumati Beach, Paraparaumu, 5032 New Zealand


Previous addresses

Address #1: 67a Kiwi Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Physical & registered address used from 15 Jul 2013 to 11 Jan 2019

Address #2: 2/14 Brixton Rd, Manly, Auckland, 0930 New Zealand

Physical & registered address used from 16 Jan 2013 to 15 Jul 2013

Address #3: 53 Corunna Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 07 Sep 2012 to 16 Jan 2013

Address #4: 67a Kiwi Road, Raumati Beach, Paraparaumu 5032 New Zealand

Registered & physical address used from 01 Jul 2008 to 07 Sep 2012

Address #5: 33 Thornley Street, Titahi Bay, Porirua 5022, New Zealand

Registered & physical address used from 31 May 2007 to 01 Jul 2008

Address #6: 25/33 Taranaki Street, Wellington 6001

Registered & physical address used from 10 Mar 2006 to 31 May 2007

Address #7: 8 Cyril Way, Johnsonville, Wellington

Registered & physical address used from 03 Apr 2005 to 10 Mar 2006

Address #8: 7 Mamaku Street, Paraparaumu, Kapiti Coast, 6010

Physical & registered address used from 23 Jun 2003 to 03 Apr 2005

Address #9: 22 Matai Rd, Hataitai, Wellington

Registered & physical address used from 15 May 2002 to 23 Jun 2003

Address #10: Flat 4, 365 The Terrace, Te Aro, Wellington

Registered address used from 10 Sep 2001 to 15 May 2002

Address #11: 23 Hawkestone Street, Thorndon, Wellington

Registered address used from 12 Apr 2000 to 10 Sep 2001

Address #12: Lwr Flat, 137 Wallace Street, Mt Cook, Wellington

Registered address used from 30 Mar 2000 to 12 Apr 2000

Address #13: 137 Wallace Street, Lower Flat, Mt Cook, Wellington

Physical address used from 30 Mar 2000 to 30 Mar 2000

Address #14: Flat 4, 365 The Terrace, Te Aro, Wellington

Physical address used from 30 Mar 2000 to 30 Mar 2000

Address #15: 52 Glen Road, Raumati South, Kapiti

Physical address used from 30 Mar 2000 to 15 May 2002

Address #16: 23 Hawkestone Street, Thorndon, Wellington

Registered & physical address used from 13 Oct 1999 to 30 Mar 2000

Contact info
64 21 599268
02 Jul 2021 Film business
64 21 537985
22 Jul 2020 Pilates business
sarah@coastpilates.net
22 Jul 2020 Pilates business
darren.mackie72@gmail.com
22 Jul 2020 Film & TV
sarah@coastpilates.net
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://www.coastpilates.net
22 Jul 2020 Website
https://www.imdb.com/name/nm1312774/?ref_=fn_al_nm_1
22 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mackie, Darren Leon Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Peachey, Sarah Elizabeth Raumati Beach
Paraparaumu
5032
New Zealand
Directors

Sarah Elizabeth Peachey - Director

Appointment date: 30 Aug 2012

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 12 Jan 2019

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Jun 2013


Darren Leon Mackie - Director

Appointment date: 21 Jul 2014

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 12 Jan 2019

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 21 Jul 2014


Darren Leon Mackie - Director (Inactive)

Appointment date: 14 Jul 1999

Termination date: 30 Oct 2013

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Jun 2013

Similar companies

Balanced Nutrition & Fitness Limited
21 Crown Hill

Empower Studio Limited
110 Manly Street

Functional Hiit Nz Limited
29 Tutanekai Street

Imbase Limited
9 Kakapo Court

Kapiti Pilates Limited
176 Raumati Road

Wakely Holdings Limited
22 Sunset Parade