Shortcuts

Creative Functions Limited

Type: NZ Limited Company (Ltd)
9429038000836
NZBN
875478
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020
Level 5, 32/34 Mahuhu Crescent
Auckland Cbd
Auckland 1010
New Zealand
Registered & service address used since 06 Mar 2025

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 94732
Individual Coombes, Michael Mairangi Bay
Shares Allocation #2 Number of Shares: 127634
Entity (NZ Limited Company) Rapid Graphics Limited
Shareholder NZBN: 9429038810251
Hillcrest
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 127634
Individual Chapman, Benjamin Avondale
Auckland 1026

New Zealand
Individual Chapman, Linda Avondale
Auckland 1026

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Benjamin Mark Grey Lynn
Auckland
Entity Mike Simpkins Consulting Limited
Shareholder NZBN: 9429038586194
Company Number: 652825
Entity Mike Simpkins Consulting Limited
Shareholder NZBN: 9429038586194
Company Number: 652825
Individual Hill-rennie, Warwick Karaka

New Zealand
Individual Simpkins, Michael Shaun Waimauku
Directors

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

Nearby companies

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