Shortcuts

Creative Partners Limited

Type: NZ Limited Company (Ltd)
9429038366376
NZBN
714106
Company Number
Registered
Company Status
Current address
2 Hyperion Court
Te Rapa
Hamilton 3200
New Zealand
Physical & registered & service address used since 17 Nov 2014
2 Hyperion Court
Te Rapa
Hamilton 3200
New Zealand
Office address used since 06 Jun 2019
Creative Partners Limited
P O Box 7153
Bondi Beach Nsw 2026
Australia
Postal address used since 30 Jun 2021

Creative Partners Limited was incorporated on 22 Feb 1996 and issued a number of 9429038366376. This registered LTD company has been run by 4 directors: Paul Spinley Irwin - an active director whose contract started on 03 Nov 1997,
Toni Glennys Blincoe - an inactive director whose contract started on 30 Aug 2016 and was terminated on 31 May 2018,
David Howard Mcleod - an inactive director whose contract started on 22 Feb 1996 and was terminated on 30 Aug 2016,
Neil Henry Wallace - an inactive director whose contract started on 22 Feb 1996 and was terminated on 21 Feb 2000.
According to our database (updated on 22 Apr 2024), the company filed 1 address: 3A Nickleby Place, Mellons Bay, Auckland, 2014 (types include: delivery, postal).
Up until 17 Nov 2014, Creative Partners Limited had been using 4A Dallinger Street, Hamilton as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Irwin, Paul Spinley (an individual) located at North Bondi, Nsw postcode 2026.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Paul Spinley Irwin & Mgi Wilson Eliott Trustee Company Ltd As Trustees Of The Spinley Family Trust - located at 32-34 Mahuhu Crescent Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: 3a Nickleby Place, Mellons Bay, Auckland, 2014 New Zealand

Delivery address used from 15 Jun 2022

Principal place of activity

2 Hyperion Court, Te Rapa, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 4a Dallinger Street, Hamilton New Zealand

Physical & registered address used from 09 Aug 2007 to 17 Nov 2014

Address #2: Level 2 The Space Station Building, 110 St Georges Bay Road, Parnell, Auckland

Physical address used from 11 Aug 2003 to 09 Aug 2007

Address #3: Level 2, Space Station Building, 110 St Georges Bay Rd, Parnell Auckland

Registered address used from 11 Aug 2003 to 09 Aug 2007

Address #4: Creative Patners Limited, 12 Sudbury Terrace, Parnell, Auckland

Registered address used from 08 Jul 2001 to 11 Aug 2003

Address #5: Creative Patners Ltd, C/- Ross &, Whitney, 2nd Floor, 164 Parnell Rd, Parnell, Auckland

Registered address used from 30 Jun 2000 to 08 Jul 2001

Address #6: 12 Sudbury Terrace, Parnell, Auckland

Physical address used from 30 Jun 2000 to 11 Aug 2003

Address #7: 20/7 Claybrook Road, Parnell, Auckland

Physical address used from 30 Jun 2000 to 30 Jun 2000

Address #8: 1a Mozeley Avenue, Devonport, Auckland

Physical address used from 11 Jul 1999 to 30 Jun 2000

Address #9: 1a Mozeley Avenue, Devonport, Auckland

Registered address used from 15 Nov 1997 to 30 Jun 2000

Contact info
61 404 455743
10 Jun 2020 Director contact
64 9 3071113
10 Jun 2020 general landline
paul@cplanz.com
10 Jun 2020 nzbn-reserved-invoice-email-address-purpose
paul@cplanz.com
06 Jun 2019 Email
www.shave.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Irwin, Paul Spinley North Bondi
Nsw
2026
Australia
Shares Allocation #2 Number of Shares: 50
Other (Other) Paul Spinley Irwin & Mgi Wilson Eliott Trustee Company Ltd As Trustees Of The Spinley Family Trust 32-34 Mahuhu Crescent Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, David Howard Albany Heights
Auckland
0632
New Zealand
Directors

Paul Spinley Irwin - Director

Appointment date: 03 Nov 1997

ASIC Name: Funstuff Australia Pty Limited

Address: Sydney Nsw, 2026 Australia

Address: North Bondi, Nsw, 2026 Australia

Address used since 01 Jun 2015

Address: Sydney Nsw, 2026 Australia


Toni Glennys Blincoe - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 31 May 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Aug 2016


David Howard Mcleod - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 30 Aug 2016

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 01 Jul 2013


Neil Henry Wallace - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 21 Feb 2000

Address: Devonport, Auckland,

Address used since 22 Feb 1996

Nearby companies

Creative Partners (aust) Limited
2 Hyperion Court

Fire Security Services 2016 Limited
11-19 Ken Browne Drive

Tuatahi First Fibre Limited
11 Ken Browne Drive

Te Ataarangi Educational Trust Board
11 Ken Browne Drive

Nehandavies Limited
Flat 14, 6 Ken Browne Drive

Mykai Limited
Flat 14, 6 Ken Browne Drive