Shortcuts

Creative Public Relations Limited

Type: NZ Limited Company (Ltd)
9429037897420
NZBN
897564
Company Number
Registered
Company Status
Current address
652 Mt Brown Road
Rd 2
Broomfield 7482
New Zealand
Physical & registered & service address used since 22 Sep 2021
39 Kirkwood Avenue
Upper Riccarton
Christchurch 8041
New Zealand
Registered & service address used since 29 May 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Mangin, Grant Robert Upper Riccarton
Christchurch
8041
New Zealand
Directors

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

Nearby companies

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