Creative Functions Limited, a registered company, was registered on 26 Sep 1997. 9429038000836 is the business number it was issued. The company has been managed by 6 directors: Allan John Parker - an active director whose contract began on 26 Sep 1997,
Benjamin Mark Chapman - an active director whose contract began on 08 May 2003,
Michael Coombes - an active director whose contract began on 25 Jul 2008,
Michael Shaun Simpkins - an inactive director whose contract began on 26 Sep 1997 and was terminated on 31 Dec 2013,
Warwick Hill-Rennie - an inactive director whose contract began on 01 Aug 2007 and was terminated on 25 May 2011.
Updated on 03 May 2025, the BizDb data contains detailed information about 1 address: Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (type: registered, service).
Creative Functions Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address up until 13 Oct 2020.
More names used by this company, as we found at BizDb, included: from 26 Sep 1997 to 25 May 2000 they were named Kiwi Music Company (Nz) Limited.
A total of 350000 shares are allotted to 4 shareholders (3 groups). The first group consists of 94732 shares (27.07 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 127634 shares (36.47 per cent). Lastly there is the 3rd share allotment (127634 shares 36.47 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #2: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 17 Jul 2020
Address #3: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 12 Mar 2014 to 07 Oct 2015
Address #4: The Floating Pavillion, 22 Quay St, Viaduct Harbour, Hobson West Marina, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jul 2013 to 12 Mar 2014
Address #5: 161 Halsey Street, Viaduct Harbour, Auckland City
Registered & physical address used from 11 Jul 2008 to 11 Jul 2008
Address #6: Sero, 161 Halsey Street, Viaduct Harbour, Auckland City New Zealand
Physical address used from 11 Jul 2008 to 29 Jul 2013
Address #7: Sero, 161 Halsey Street, Viaduct Harbour, Auckland City New Zealand
Registered address used from 11 Jul 2008 to 11 Jul 2008
Address #8: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 03 Aug 2006 to 11 Jul 2008
Address #9: 135 Halsey Street, Auckland
Registered & physical address used from 20 Jan 2006 to 03 Aug 2006
Address #10: C/- Corbett Carter Limited, First Floor, 230 Great South Road, Papatoetoe
Physical & registered address used from 29 May 2003 to 20 Jan 2006
Address #11: Kumeu Professional Centre, Cnr Access Road/ Shamrock Drive, Kumeu
Registered address used from 11 Apr 2000 to 29 May 2003
Address #12: Kumeu Professional Centre, Cnr Access Road/ Shamrock Drive, Kumeu
Physical address used from 29 Sep 1997 to 29 May 2003
Basic Financial info
Total number of Shares: 350000
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 94732 | |||
| Individual | Coombes, Michael |
Mairangi Bay |
28 Jul 2008 - |
| Shares Allocation #2 Number of Shares: 127634 | |||
| Entity (NZ Limited Company) | Rapid Graphics Limited Shareholder NZBN: 9429038810251 |
Hillcrest Auckland 0627 New Zealand |
26 Sep 1997 - |
| Shares Allocation #3 Number of Shares: 127634 | |||
| Individual | Chapman, Benjamin |
Avondale Auckland 1026 New Zealand |
09 Aug 2004 - |
| Individual | Chapman, Linda |
Avondale Auckland 1026 New Zealand |
09 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chapman, Benjamin Mark |
Grey Lynn Auckland |
26 Sep 1997 - 09 Aug 2004 |
| Entity | Mike Simpkins Consulting Limited Shareholder NZBN: 9429038586194 Company Number: 652825 |
26 Sep 1997 - 29 Jul 2008 | |
| Entity | Mike Simpkins Consulting Limited Shareholder NZBN: 9429038586194 Company Number: 652825 |
26 Sep 1997 - 29 Jul 2008 | |
| Individual | Hill-rennie, Warwick |
Karaka New Zealand |
04 Jul 2008 - 20 Jul 2013 |
| Individual | Simpkins, Michael Shaun |
Waimauku |
13 Aug 2008 - 20 Jul 2013 |
Allan John Parker - Director
Appointment date: 26 Sep 1997
Address: Milford, North Shore City, 0620 New Zealand
Address used since 17 Feb 2016
Benjamin Mark Chapman - Director
Appointment date: 08 May 2003
Address: Avondale, Auckland, 1026 New Zealand
Address used since 16 Jul 2007
Michael Coombes - Director
Appointment date: 25 Jul 2008
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Feb 2016
Michael Shaun Simpkins - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 31 Dec 2013
Address: Waimauku, 0882 New Zealand
Address used since 26 Sep 1997
Warwick Hill-rennie - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 25 May 2011
Address: Karaka, 2580 New Zealand
Address used since 01 Aug 2007
Peter Mark Maxwell - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 01 Mar 2001
Address: Epsom,
Address used since 26 Sep 1997
Vaniye Limited
1/7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ph10 Limited
144 Parnell Road