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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mackie, Darren Leon |
Raumati Beach Paraparaumu 5032 New Zealand |
14 Jul 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Peachey, Sarah Elizabeth |
Raumati Beach Paraparaumu 5032 New Zealand |
30 Aug 2012 - |
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
Mb Flooring Limited
67 Kiwi Road
Cloudform Consulting Limited
4 Kaka Road
Archwaybay Trading Limited
20a Kaka Road
Rizvi & Hunt Investments Limited
89 Kiwi Rd
Health Training Organisation (new Zealand) Charitable Trust
53 Kiwi Road
Terra Nova Partners Limited
14 Moa Road
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