Creative Source Limited, a registered company, was launched on 20 Feb 1997. 9429038161131 is the NZBN it was issued. This company has been managed by 1 director, named Jackie Lockhart - an active director whose contract began on 20 Feb 1997.
Last updated on 31 May 2025, the BizDb data contains detailed information about 6 addresses the company uses, namely: 66 Waymau Lane, Coatesville, 0792 (registered address),
66 Waymau Lane, Coatesville, 0792 (service address),
2 Symes Drive, Red Beach, Red Beach, 0932 (office address),
2 Symes Drive, Red Beach, Red Beach, 0932 (delivery address) among others.
Creative Source Limited had been using 9 Goodland Drive, Rd 2, Albany as their physical address until 09 Aug 2021.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 9998 shares (99.98%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly the next share allotment (1 share 0.01%) made up of 1 entity.
Other active addresses
Address #4: 2 Symes Drive, Red Beach, Red Beach, 0932 New Zealand
Office & delivery address used from 28 Jul 2023
Address #5: 66 Waymau Lane, Coatesville, 0792 New Zealand
Service address used from 27 May 2024
Address #6: 66 Waymau Lane, Coatesville, 0792 New Zealand
Registered address used from 28 May 2024
Principal place of activity
9 Goodland Drive, Rd 2, Albany, 0792 New Zealand
Previous addresses
Address #1: 9 Goodland Drive, Rd 2, Albany, 0792 New Zealand
Physical & registered address used from 19 Apr 2012 to 09 Aug 2021
Address #2: 25 Brigham Young Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 02 Aug 2011 to 19 Apr 2012
Address #3: 178 Kittiwake Drive, Albany New Zealand
Registered & physical address used from 02 Sep 2005 to 02 Aug 2011
Address #4: 14 Brigham Young Place, Albany, Auckland
Registered address used from 15 Jul 2003 to 02 Sep 2005
Address #5: 14 Brigham Young Place, Albany, Auckland
Physical address used from 27 Jul 2002 to 02 Sep 2005
Address #6: 17 Trig Road, Whenupai
Registered address used from 11 Apr 2000 to 15 Jul 2003
Address #7: 17 Trig Road, Whenupai
Physical address used from 21 Sep 1999 to 21 Sep 1999
Address #8: 44 Amherst Place, Albany, Auckland
Physical address used from 21 Sep 1999 to 27 Jul 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9998 | |||
| Other (Other) | Cbs Holdings And Investments Limited |
Rd 2 Coatesville 0792 New Zealand |
27 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Lockhart, Brendon Jon |
Rd 2 Coatesville 0792 New Zealand |
27 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Lockhart, Jackie |
Coatesville 0792 New Zealand |
20 Feb 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Margret Mcallister & Jackie Lockhart | 20 Feb 1997 - 24 Aug 2004 | |
| Individual | Mcallister, Margret |
Albany Auckland |
20 Feb 1997 - 24 Aug 2004 |
| Other | Null - Margret Mcallister & Jackie Lockhart | 20 Feb 1997 - 24 Aug 2004 |
Jackie Lockhart - Director
Appointment date: 20 Feb 1997
Address: Coatesville, 0792 New Zealand
Address used since 01 May 2024
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 30 Jul 2021
Address: Albany, Auckland, 0792 New Zealand
Address used since 14 Jul 2013
Goodland Country Estate Trustee Company Limited
25 Goodland Drive
Food Design Limited
28 Lynwood Grove
Xmas Pines Company Limited
853 Dairy Flat Highway
Olive Mission Church Charitable Trust
883 Dairy Flat Highway
Food Design Consulting Limited
28 Lynwood Grove
Zeitaku Holdings Limited
37 Whiteways Drive