Shortcuts

Confidence Creators Limited

Type: NZ Limited Company (Ltd)
9429037610357
NZBN
955446
Company Number
Registered
Company Status
Current address
35 Kapiti Road
Paraparaumu
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 25 Jun 2020

Confidence Creators Limited, a registered company, was started on 23 Apr 1999. 9429037610357 is the number it was issued. The company has been supervised by 4 directors: Sarah Marie Milne - an active director whose contract began on 30 Sep 2006,
Paul Joseph Boyack - an active director whose contract began on 27 Jul 2021,
Mark Bulpitt Chrisp - an inactive director whose contract began on 23 Apr 1999 and was terminated on 21 Jan 2010,
Jennifer Robyn Schollum - an inactive director whose contract began on 23 Apr 1999 and was terminated on 30 Sep 2006.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (type: registered, physical).
Confidence Creators Limited had been using 18 Maniapoto Street, Otorohanga as their physical address until 25 Jun 2020.
Previous names for the company, as we identified at BizDb, included: from 19 Oct 2006 to 19 Jul 2021 they were named Quality Relationships Limited, from 23 Apr 1999 to 19 Oct 2006 they were named Top Tack Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (50%).

Addresses

Principal place of activity

276 Te Hapua Road, Rd 1, Otaki, 5581 New Zealand


Previous addresses

Address: 18 Maniapoto Street, Otorohanga, 3900 New Zealand

Physical & registered address used from 22 Jul 2011 to 25 Jun 2020

Address: 576b Airport Road, Rd 3, Hamilton, 3283 New Zealand

Physical address used from 22 Jul 2010 to 22 Jul 2011

Address: Wel House, 5th Floor, Corner Victoria And London Streets, Hamilton, 3204 New Zealand

Registered address used from 21 Jul 2010 to 22 Jul 2011

Address: Wel House, 5th Floor, Corner Victoria And London Streets, Hamilton, 3204 New Zealand

Physical address used from 21 Jul 2010 to 22 Jul 2010

Address: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Streets, Hamilton New Zealand

Registered address used from 22 Jul 2009 to 21 Jul 2010

Address: 397 Mystery Creek Road, Rd 1, Ohaupo New Zealand

Physical address used from 22 Jul 2009 to 21 Jul 2010

Address: 397 Mystery Creek Road, Rd1, Ohaupo

Physical address used from 01 Jul 2008 to 22 Jul 2009

Address: Staples Rodway, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton

Physical address used from 31 Jul 2001 to 01 Jul 2008

Address: Top Tack Limited, 241 Kahikatea Drive, Hamilton

Physical address used from 31 Jul 2001 to 31 Jul 2001

Address: Ernst & Young, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton

Registered address used from 02 Aug 2000 to 22 Jul 2009

Address: Ernst & Young, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton

Physical address used from 02 Aug 2000 to 31 Jul 2001

Address: Ernst & Young, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton

Registered address used from 12 Apr 2000 to 02 Aug 2000

Contact info
64 27 5823657
Phone
montrosepark@hotmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Boyack, Paul Joseph Rd 1
Otaki
5581
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Milne, Sarah Marie Rd 1
Otaki
5581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chrisp, Mark Bulpitt Otaki
5581
New Zealand
Individual Chrisp, Mark Bulpitt Otaki
5581
New Zealand
Individual Milne, Sarah Marie Rd 1
Otaki
5581
New Zealand
Individual Schollum, Jennifer Robyn Hamilton
Directors

Sarah Marie Milne - Director

Appointment date: 30 Sep 2006

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 01 Aug 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 21 Jun 2016

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 19 Jun 2017


Paul Joseph Boyack - Director

Appointment date: 27 Jul 2021

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 27 Jul 2021


Mark Bulpitt Chrisp - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 21 Jan 2010

Address: Ohaupo, 3881 New Zealand

Address used since 23 Apr 1999


Jennifer Robyn Schollum - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 30 Sep 2006

Address: Hamilton,

Address used since 23 Apr 1999

Nearby companies

Caiseal Trustee Company Limited
18 Maniapoto Street

Love Your Business Hoogstra Limited
18 Maniapoto Street

Catch Charters (2017) Limited
18 Maniapoto Street

King Country Security Services (2013) Limited
18 Maniapoto Street

Hawk 2000 Limited
18 Maniapoto Street

Height Access Limited
18 Maniapoto Street