Shortcuts

The Creative Department Limited

Type: NZ Limited Company (Ltd)
9429038150340
NZBN
844783
Company Number
Registered
Company Status
Current address
505 Tara Road
Rd 2
Kaiwaka 0573
New Zealand
Physical & service & registered address used since 27 Mar 2017

The Creative Department Limited, a registered company, was registered on 13 Feb 1997. 9429038150340 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Paula Joy France - an active director whose contract began on 13 Feb 1997,
John Edward Dawson - an active director whose contract began on 01 Apr 2018,
Grant John Parker - an inactive director whose contract began on 13 Feb 1997 and was terminated on 18 Mar 1999,
Richard Thomas Salisbury - an inactive director whose contract began on 13 Feb 1997 and was terminated on 13 Feb 1997.
Updated on 19 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 44 Clarence Road, Northcote Point, Auckland, 0627 (office address),
505 Tara Road, Rd 2, Kaiwaka, 0573 (physical address),
505 Tara Road, Rd 2, Kaiwaka, 0573 (service address),
505 Tara Road, Rd 2, Kaiwaka, 0573 (registered address) among others.
The Creative Department Limited had been using 44 Clarence Road, Northcote Point, Auckland as their physical address up to 27 Mar 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

44 Clarence Road, Northcote Point, Auckland, 0627 New Zealand


Previous addresses

Address #1: 44 Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Physical & registered address used from 13 Mar 2014 to 27 Mar 2017

Address #2: 44 Clarence Road, Northcote Point, North Shore City 0627 New Zealand

Physical & registered address used from 27 Mar 2008 to 13 Mar 2014

Address #3: Unit A1, 12-14 Saturn Place, Albany, Auckland

Registered address used from 06 Apr 2001 to 27 Mar 2008

Address #4: Unit A1, 12-14 Saturn Place, Albay, Auckland

Physical address used from 06 Apr 2001 to 06 Apr 2001

Address #5: 44 Clarence Road, Northcote Point

Physical address used from 06 Apr 2001 to 27 Mar 2008

Address #6: 44 Clarence Road, Northcote Point, Auckland

Physical address used from 06 Jun 2000 to 06 Apr 2001

Address #7: 44 Clarence Rd, Northcote Point, Auckland

Registered address used from 06 Jun 2000 to 06 Apr 2001

Address #8: 57 Seaview Avenue, Northcote, Auckland

Registered address used from 11 Apr 2000 to 06 Jun 2000

Address #9: 57 Seaview Avenue, Northcote, Auckland

Physical address used from 29 Apr 1999 to 06 Jun 2000

Address #10: 57 Seaview Avenue, Northcote, Auckland

Registered address used from 06 Apr 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual France, Paula Joy Rd 2
Kaiwaka
0573
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dawson, John Edward Rd 2
Mangawhai
0573
New Zealand
Directors

Paula Joy France - Director

Appointment date: 13 Feb 1997

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 19 Mar 2017


John Edward Dawson - Director

Appointment date: 01 Apr 2018

Address: Rd 2, Mangawhai, 0573 New Zealand

Address used since 01 Apr 2018


Grant John Parker - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 18 Mar 1999

Address: Northcote, Auckland,

Address used since 13 Feb 1997


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 13 Feb 1997

Address: Hamilton,

Address used since 13 Feb 1997

Nearby companies

Fresha Avocados Limited
505 Tara Road

Avoserv Limited
505 Tara Road

Ike Engineering Limited
500 Tara Road

Mansion House Foundation
451 Tara Road

Tara Grange Limited
403a Tara Road