Shortcuts

Creating Individuality Limited

Type: NZ Limited Company (Ltd)
9429038872488
NZBN
580654
Company Number
Registered
Company Status
Current address
44 Lucerne Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 14 Apr 2020

Creating Individuality Limited, a registered company, was incorporated on 14 May 1993. 9429038872488 is the NZBN it was issued. This company has been run by 4 directors: Graeme Percival Hansen - an active director whose contract began on 30 Mar 2001,
Maria Gracela Gregorio - an inactive director whose contract began on 30 Mar 2001 and was terminated on 01 Apr 2020,
Keith Graham Sutton - an inactive director whose contract began on 14 May 1993 and was terminated on 30 Mar 2001,
Gregory Jude Mccarthy - an inactive director whose contract began on 14 May 1993 and was terminated on 30 Mar 2001.
Updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 44 Lucerne Road, Remuera, Auckland, 1050 (type: registered, physical).
Creating Individuality Limited had been using 53 Tahapa Crescent, Meadowbank, Auckland as their registered address up to 14 Apr 2020.
Previous names for the company, as we managed to find at BizDb, included: from 14 May 1993 to 05 Apr 2001 they were called Consumer Power Limited.
All company shares (20000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Murdoch, Rachel Louise (an individual) located at Meadowbank, Auckland postcode 1072,
Hansen, Graeme Percival (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address: 53 Tahapa Crescent, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 10 May 2016 to 14 Apr 2020

Address: Level 1 South British Building, 326 Lambton Quay, Wellington New Zealand

Registered & physical address used from 08 May 2003 to 10 May 2016

Address: 28 Friend Street, Karori, Wellington

Registered address used from 23 Apr 2001 to 08 May 2003

Address: 28 Friend Street, Karori, Wellington

Physical address used from 23 Apr 2001 to 23 Apr 2001

Address: Pocock Hudson Limited, Level 2, 90 The Terrace, Wellington

Physical address used from 23 Apr 2001 to 23 Apr 2001

Address: C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 20 Apr 1994 to 23 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Murdoch, Rachel Louise Meadowbank
Auckland
1072
New Zealand
Individual Hansen, Graeme Percival Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gregorio, Maria Gracela Remuera
Auckland
1050
New Zealand
Directors

Graeme Percival Hansen - Director

Appointment date: 30 Mar 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2011


Maria Gracela Gregorio - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 01 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2011


Keith Graham Sutton - Director (Inactive)

Appointment date: 14 May 1993

Termination date: 30 Mar 2001

Address: Heretaunga, Upper Hutt,

Address used since 14 May 1993


Gregory Jude Mccarthy - Director (Inactive)

Appointment date: 14 May 1993

Termination date: 30 Mar 2001

Address: Karori, Wellington,

Address used since 14 May 1993

Nearby companies

Myrt Ventures Limited
53 Tahapa Crescent

Shaka Holdings Limited
60 Tahapa Crescent

Cutting Services Nz Limited
39 Tahapa Crescent

Anncam Investments Limited
44 Tahapa Crescent

Jcb Medical Services Limited
44 Tahapa Cres

Pelikan Pacific Nz Limited
33 Tahapa Crescent