Shortcuts

Creative Classrooms Limited

Type: NZ Limited Company (Ltd)
9429038500459
NZBN
671574
Company Number
Registered
Company Status
Current address
7 Te Mara Place
New Plymouth
Other address (Address For Share Register) used since 14 Jun 2007
19 Prouse Street
Levin
Levin 5510
New Zealand
Other address (Address for Records) used since 03 May 2017
9 Roe Street
Levin 5571
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 506
Individual Shiel, Jonika Anne Levin
5571
New Zealand
Shares Allocation #2 Number of Shares: 494
Individual Shiel, Jonika Anne Levin
5571
New Zealand
Individual Baird, Gary Horton John Moturoa
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ozkan, Cagatay Bileda Levin
5571
New Zealand
Individual Procter, Lynne Susan New Plymouth
Individual Procter, Lynne Susan New Plymouth
Individual Procter, Richard Mark Stratford
Individual Shiel, Jennifer Anne Levin
Levin
5510
New Zealand
Individual Procter, Michael John New Plymouth
Individual Procter, Michael John New Plymouth
Individual Procter, Matthew Dean New Plymouth
Individual Shiel, John Patrick Levin
Levin
5510
New Zealand
Directors

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

Nearby companies

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