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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | France, Paula Joy |
Rd 2 Kaiwaka 0573 New Zealand |
13 Feb 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dawson, John Edward |
Rd 2 Mangawhai 0573 New Zealand |
03 Apr 2018 - |
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
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