Creative Public Relations Limited, a registered company, was registered on 26 Mar 1998. 9429037897420 is the NZ business number it was issued. This company has been managed by 3 directors: Grant Robert Mangin - an active director whose contract began on 26 Mar 1998,
Andrew James Annesley Cutler - an inactive director whose contract began on 26 Mar 1998 and was terminated on 20 Jul 2001,
James Lawrence Paulden - an inactive director whose contract began on 26 Mar 1998 and was terminated on 26 Mar 1998.
Last updated on 07 May 2025, our data contains detailed information about 1 address: 39 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (types include: registered, service).
Creative Public Relations Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 22 Sep 2021.
Old names for this company, as we found at BizDb, included: from 19 Jul 2001 to 15 Aug 2001 they were called That Pr Agency Limited, from 26 Mar 1998 to 19 Jul 2001 they were called Reputation Public Relations Limited.
A single entity owns all company shares (exactly 1000 shares) - Mangin, Grant Robert - located at 8041, Upper Riccarton, Christchurch.
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Jun 2019 to 22 Sep 2021
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Apr 2016 to 26 Jun 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 20 May 2015 to 22 Apr 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 May 2013 to 20 May 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 02 May 2003 to 10 May 2013
Address #6: C/- Sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 02 May 2003
Address #7: C/- Sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch
Physical address used from 27 Mar 1998 to 02 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Mangin, Grant Robert |
Upper Riccarton Christchurch 8041 New Zealand |
26 Mar 1998 - |
Grant Robert Mangin - Director
Appointment date: 26 Mar 1998
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 21 May 2024
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 09 Apr 2008
Andrew James Annesley Cutler - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 20 Jul 2001
Address: Wellington,
Address used since 26 Mar 1998
James Lawrence Paulden - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 26 Mar 1998
Address: Christchurch,
Address used since 26 Mar 1998
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street