Creative Consulting Group Limited, a registered company, was started on 10 Oct 1995. 9429038406195 is the NZ business identifier it was issued. "Insurance broking service" (business classification K642040) is how the company was categorised. The company has been supervised by 5 directors: Sharon June Mcalister-Main - an active director whose contract began on 09 Nov 1995,
Sharon June Mcalister - an active director whose contract began on 09 Nov 1995,
Norman Stuart Main - an inactive director whose contract began on 09 Nov 1995 and was terminated on 17 Jan 2017,
Anthony Charles Hrrocks - an inactive director whose contract began on 09 Nov 1995 and was terminated on 26 Mar 1999,
Lisa Maree Tauber - an inactive director whose contract began on 10 Oct 1995 and was terminated on 09 Nov 1995.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 8D 331 Rosedale Road, Albany, Auckland, 0632 (registered address),
8D 331 Rosedale Road, Albany, Auckland, 0632 (physical address),
8D 331 Rosedale Road, Albany, Auckland, 0632 (service address),
Po Box 33393, Takapuna, Auckland, 0740 (postal address) among others.
Creative Consulting Group Limited had been using Suite 2202 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland as their registered address up to 21 Oct 2020.
Former names used by this company, as we found at BizDb, included: from 10 Oct 1995 to 23 Mar 1999 they were called Goldville Holdings Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (2%).
Principal place of activity
Suite 2202 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Suite 2202 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 01 May 2018 to 21 Oct 2020
Address #2: 12 Dallinghoe Crescent, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 25 Jan 2017 to 01 May 2018
Address #3: 53 Milford Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 19 Aug 2015 to 25 Jan 2017
Address #4: Middleton Holland & Associates Ltd, 27c William Pickering Drive, Albany, North Shore New Zealand
Physical & registered address used from 18 Jul 2007 to 19 Aug 2015
Address #5: 53 Milford Road, Milford, Auckland
Registered address used from 07 May 1999 to 18 Jul 2007
Address #6: 53 Milford Road, Milford, Auckland
Physical address used from 07 May 1999 to 07 May 1999
Address #7: 3e/406 Remuera Road, Remuera, Auckland
Physical address used from 03 Jan 1996 to 07 May 1999
Address #8: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 29 Dec 1995 to 07 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Tll Trustees Limited Shareholder NZBN: 9429043418008 |
Rd6 Matakana 0986 New Zealand |
29 May 2018 - |
Individual | Mcalister, Sharon June |
Campbells Bay 0620 New Zealand |
10 Oct 1995 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mcalister, Sharon June |
Campbells Bay 0620 New Zealand |
10 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Main, Norman Stuart |
Milford |
10 Oct 1995 - 17 Jan 2017 |
Sharon June Mcalister-main - Director
Appointment date: 09 Nov 1995
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Jan 2017
Sharon June Mcalister - Director
Appointment date: 09 Nov 1995
Address: Campbells Bay, Auckland, 0622 New Zealand
Address used since 27 May 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 May 2018
Norman Stuart Main - Director (Inactive)
Appointment date: 09 Nov 1995
Termination date: 17 Jan 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Aug 2015
Anthony Charles Hrrocks - Director (Inactive)
Appointment date: 09 Nov 1995
Termination date: 26 Mar 1999
Address: Castor Bay, Auckland,
Address used since 09 Nov 1995
Lisa Maree Tauber - Director (Inactive)
Appointment date: 10 Oct 1995
Termination date: 09 Nov 1995
Address: Remuera, Auckland,
Address used since 10 Oct 1995
Ever Glory Company Limited
Flat 2, 8 Dallinghoe Crescent
Impaq Corporation Limited
18a Dallinghoe Crescent
Kiwi Green Group Limited
20 B Dallinghoe Crescent
Skip For Life Charitable Trust
22 Dallinghoe Crescent
Innovative Thinking Nz Limited
1 Dallinghoe Crescent
Kiwit Limited
3c Dallinghoe Crescent
Addex Limited
3/76 East Coast Rd
Makeinsure Limited
115 Nile Road
Malcolm Paul Risk Consultants Limited
Unit 2 No 100, East Coast Road
Mcgaw Enterprises Limited
57 Nile Road
Wealthlink Financial Services Limited
92 East Coast Road
Young Son Finance Limited
10 Wolsley Avenue