Creative Abilities and Associates Limited was launched on 31 Aug 1994 and issued a business number of 9429038624964. This registered LTD company has been supervised by 4 directors: Hannah Gerdin - an active director whose contract started on 26 Nov 2018,
Clara Budd - an active director whose contract started on 26 Nov 2018,
Gordon Barry Soper - an inactive director whose contract started on 31 Aug 1994 and was terminated on 26 Nov 2018,
Elizabeth Soper - an inactive director whose contract started on 31 Aug 1994 and was terminated on 26 Nov 2018.
According to BizDb's information (updated on 07 Jun 2025), the company registered 1 address: 14 Silverfield, Wairau Valley, Auckland, 0627 (type: registered, physical).
Up to 30 Jul 2021, Creative Abilities and Associates Limited had been using Unit 7A, 331 Rosedale Road, Albany, North Shore City as their physical address.
A total of 100 shares are allocated to 4 groups (8 shareholders in total). In the first group, 49 shares are held by 3 entities, namely:
Sw Trust Services (Twenty) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Budd, Jason Emmett (an individual) located at Takapuna, Auckland postcode 0622,
Budd, Clara (a director) located at Takapuna, Auckland postcode 0622.
Another group consists of 3 shareholders, holds 49% shares (exactly 49 shares) and includes
Gerdin, Goran Nils - located at Takapuna, Auckland,
Sw Trust Services (Twenty) Limited - located at Takapuna, Auckland,
Gerdin, Hannah - located at Takapuna, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Budd, Clara, located at Takapuna, Auckland (a director).
Previous addresses
Address: Unit 7a, 331 Rosedale Road, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 16 Nov 2009 to 30 Jul 2021
Address: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632
Registered & physical address used from 25 Jul 2008 to 16 Nov 2009
Address: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632
Physical & registered address used from 25 Jul 2008 to 16 Nov 2009
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland
Physical & registered address used from 31 Jul 2007 to 25 Jul 2008
Address: 63 Apollo Drive, Mairangi Bay, Auckland 0632
Physical & registered address used from 01 Jul 2006 to 31 Jul 2007
Address: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 16 Jul 2001 to 01 Jul 2006
Address: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 16 Jul 2001 to 01 Jul 2006
Address: 32 Bracken Avenue, Takapuna, Auckland
Registered & physical address used from 15 Jul 1999 to 16 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Sw Trust Services (twenty) Limited Shareholder NZBN: 9429047859548 |
Takapuna Auckland 0622 New Zealand |
23 Nov 2020 - |
| Individual | Budd, Jason Emmett |
Takapuna Auckland 0622 New Zealand |
23 Nov 2020 - |
| Director | Budd, Clara |
Takapuna Auckland 0622 New Zealand |
19 Dec 2018 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Gerdin, Goran Nils |
Takapuna Auckland 0622 New Zealand |
19 Dec 2018 - |
| Entity (NZ Limited Company) | Sw Trust Services (twenty) Limited Shareholder NZBN: 9429047859548 |
Takapuna Auckland 0622 New Zealand |
23 Nov 2020 - |
| Director | Gerdin, Hannah |
Takapuna Auckland 0622 New Zealand |
19 Dec 2018 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Budd, Clara |
Takapuna Auckland 0622 New Zealand |
19 Dec 2018 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Gerdin, Hannah |
Takapuna Auckland 0622 New Zealand |
19 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Soper, Gordon Barry |
Takapuna Auckland 0622 New Zealand |
31 Aug 1994 - 19 Dec 2018 |
| Individual | Soper, Gordon Barry |
Takapuna Auckland 0622 New Zealand |
31 Aug 1994 - 19 Dec 2018 |
| Individual | Soper, Elizabeth |
Takapuna Auckland 0622 New Zealand |
31 Aug 1994 - 19 Dec 2018 |
| Individual | Soper, Elizabeth |
Takapuna Auckland 0622 New Zealand |
31 Aug 1994 - 19 Dec 2018 |
| Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
19 Dec 2018 - 23 Nov 2020 | |
| Entity | Dva 2009 Trustees Limited Shareholder NZBN: 9429031997102 Company Number: 2307992 |
Albany North Shore City 0632 Null New Zealand |
08 Jul 2010 - 19 Dec 2018 |
| Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
Takapuna Auckland 0622 New Zealand |
19 Dec 2018 - 23 Nov 2020 |
| Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
20 Jul 2005 - 08 Jul 2010 | |
| Individual | Soper, Elizabeth |
Takapuna Auckland 0622 New Zealand |
31 Aug 1994 - 19 Dec 2018 |
| Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
20 Jul 2005 - 08 Jul 2010 | |
| Entity | Dva 2009 Trustees Limited Shareholder NZBN: 9429031997102 Company Number: 2307992 |
Albany North Shore City 0632 Null New Zealand |
08 Jul 2010 - 19 Dec 2018 |
| Individual | Soper, Gordon Barry |
Takapuna Auckland 0622 New Zealand |
31 Aug 1994 - 19 Dec 2018 |
Hannah Gerdin - Director
Appointment date: 26 Nov 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Nov 2018
Clara Budd - Director
Appointment date: 26 Nov 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jan 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Jul 2019
Address: Neutral Bay, Sydney, Australia
Address used since 26 Nov 2018
Gordon Barry Soper - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 26 Nov 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Jul 2011
Elizabeth Soper - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 26 Nov 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Aug 1994
Stadium Storage 09 Limited
Unit 7a, 331 Rosedale Road
Dva 2009 Trustees Limited
Unit 7a, 331 Rosedale Road
Kimetto Property Investments Limited
Unit 7a, 331 Rosedale Road
Duberly Vincent Associates Limited
Unit 7a, 331 Rosedale Road
Sea Shore Holdings Limited
Unit 7a, 331 Rosedale Road
Artmatic Limited
Unit 7a, 331 Rosedale Road