Creative Classrooms Limited was registered on 01 Apr 1996 and issued an NZ business number of 9429038500459. This registered LTD company has been supervised by 7 directors: Jonika Anne Shiel - an active director whose contract started on 06 Apr 2010,
Cagatay Bileda Ozkan - an inactive director whose contract started on 12 Jun 2012 and was terminated on 29 Oct 2024,
Gary Horton John Baird - an inactive director whose contract started on 16 Apr 2007 and was terminated on 12 Jun 2012,
Matthew Dean Procter - an inactive director whose contract started on 01 Apr 1996 and was terminated on 16 Apr 2007,
Richard Mark Procter - an inactive director whose contract started on 01 Apr 1996 and was terminated on 16 Apr 2007.
According to the BizDb database (updated on 31 May 2025), this company registered 4 addresses: 9 Roe Street, Levin, 5571 (physical address),
9 Roe Street, Levin, 5571 (service address),
9 Roe Street, Levin, 5571 (registered address),
9 Roe Street, Levin, 5571 (other address) among others.
Until 15 May 2019, Creative Classrooms Limited had been using 19 Prouse Street, Levin, Levin as their registered address.
BizDb found past names used by this company: from 14 Jun 2007 to 08 May 2010 they were named Creative Classrooms (2007) Limited, from 21 Jan 2002 to 14 Jun 2007 they were named Milyn Limited and from 01 Apr 1996 to 21 Jan 2002 they were named Milyn Consultancy Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 506 shares are held by 1 entity, namely:
Shiel, Jonika Anne (an individual) located at Levin postcode 5571.
Another group consists of 2 shareholders, holds 49.4 per cent shares (exactly 494 shares) and includes
Shiel, Jonika Anne - located at Levin,
Baird, Gary Horton John - located at Moturoa, New Plymouth.
Other active addresses
Address #4: 9 Roe Street, Levin, 5571 New Zealand
Physical & service & registered address used from 15 May 2019
Previous addresses
Address #1: 19 Prouse Street, Levin, Levin, 5510 New Zealand
Registered & physical address used from 11 May 2017 to 15 May 2019
Address #2: 7 Te Mara Place, New Plymouth New Zealand
Registered & physical address used from 21 Jun 2007 to 11 May 2017
Address #3: 75a Karina Road, New Plymouth
Registered address used from 11 Apr 2000 to 21 Jun 2007
Address #4: 75a Karina Road, New Plymouth
Registered address used from 11 Apr 1996 to 11 Apr 2000
Address #5: 75a Karina Road, New Plymouth
Physical address used from 11 Apr 1996 to 21 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 506 | |||
| Individual | Shiel, Jonika Anne |
Levin 5571 New Zealand |
06 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 494 | |||
| Individual | Shiel, Jonika Anne |
Levin 5571 New Zealand |
06 Apr 2010 - |
| Individual | Baird, Gary Horton John |
Moturoa New Plymouth 4310 New Zealand |
01 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ozkan, Cagatay Bileda |
Levin 5571 New Zealand |
09 Feb 2013 - 08 Nov 2024 |
| Individual | Procter, Lynne Susan |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
| Individual | Procter, Lynne Susan |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
| Individual | Procter, Richard Mark |
Stratford |
01 Apr 1996 - 01 May 2007 |
| Individual | Shiel, Jennifer Anne |
Levin Levin 5510 New Zealand |
28 Mar 2008 - 25 Jul 2023 |
| Individual | Procter, Michael John |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
| Individual | Procter, Michael John |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
| Individual | Procter, Matthew Dean |
New Plymouth |
01 Apr 1996 - 01 May 2007 |
| Individual | Shiel, John Patrick |
Levin Levin 5510 New Zealand |
28 Mar 2008 - 25 Jul 2023 |
Jonika Anne Shiel - Director
Appointment date: 06 Apr 2010
Address: Levin, 5571 New Zealand
Address used since 07 May 2019
Address: Levin, Levin, 5510 New Zealand
Address used since 03 May 2017
Address: Levin, Levin, 5510 New Zealand
Address used since 08 Feb 2013
Cagatay Bileda Ozkan - Director (Inactive)
Appointment date: 12 Jun 2012
Termination date: 29 Oct 2024
Address: Levin, 5571 New Zealand
Address used since 07 May 2019
Address: Levin, Levin, 5510 New Zealand
Address used since 12 Jun 2012
Address: Levin, Levin, 5510 New Zealand
Address used since 03 May 2017
Gary Horton John Baird - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 12 Jun 2012
Address: New Plymouth, 4312 New Zealand
Address used since 16 Apr 2007
Matthew Dean Procter - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 16 Apr 2007
Address: New Plymouth,
Address used since 01 Apr 1996
Richard Mark Procter - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 16 Apr 2007
Address: Stratford,
Address used since 16 Apr 2005
Michael John Procter - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 16 Apr 2007
Address: New Plymouth,
Address used since 01 Apr 1996
Lynne Susan Procter - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 16 Apr 2007
Address: New Plymouth,
Address used since 01 Apr 1996
Te Hohonu O Te Aroha Charitable Trust
C/o Richard Leach
Levin Community Health Group Trust
24 Liverpool Street
Saul Properties Limited
27 Liverpool Street
Levin Cosmopolitan Club Incorporated
47-51 Oxford Street
Kids In Sport Trust
47-51 Oxford Street
Weraroa Cricket Club Incorporated
Cnr Mako Mako Road & Oxford Street