Saturday Creative Limited, a registered company, was started on 09 Dec 1987. 9429039499394 is the NZBN it was issued. This company has been run by 10 directors: Richard Guy Whateley - an active director whose contract began on 31 Jan 2003,
Stephen Charles Grey - an active director whose contract began on 10 Mar 2008,
Bridget Gail Whateley - an active director whose contract began on 01 Mar 2013,
David Peter Cogan - an inactive director whose contract began on 09 Dec 1987 and was terminated on 01 Mar 2013,
John Adrian Warren - an inactive director whose contract began on 12 May 1994 and was terminated on 02 Feb 2006.
Updated on 28 Aug 2020, BizDb's database contains detailed information about 1 address: Ground Floor, 8 Boston Road, Mt Eden, Auckland, 1023 (category: physical, registered).
Saturday Creative Limited had been using Ground Floor, Arena Building, 8 Heather Street, Parnell, Auckland as their registered address up to 09 Dec 2014.
Other names for this company, as we identified at BizDb, included: from 27 Feb 1997 to 17 Mar 2017 they were called Velocity Limited, from 09 Dec 1987 to 27 Feb 1997 they were called Printed Image Limited.
A total of 100000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 99989 shares (99.99 per cent). Finally there is the third share allocation (10 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address: Ground Floor, Arena Building, 8 Heather Street, Parnell, Auckland, 1151 New Zealand
Registered address used from 11 Mar 2013 to 09 Dec 2014
Address: Ground Floor, Areena Building, 8 Heather Street, Parnell, Auckland New Zealand
Registered address used from 12 Oct 2009 to 11 Mar 2013
Address: Ground Floor, Cnr. Heather & Cheshire Streets, Parnell Auckland
Registered address used from 22 Apr 2004 to 12 Oct 2009
Address: Ground Floor, Cnr. Heather & Cheshire Streets, Parnell, Auckland New Zealand
Physical address used from 22 Apr 2004 to 09 Dec 2014
Address: Level 6, Lion Brewery Building, 5 Kingdon Street, Newmarket
Physical address used from 01 Jul 1997 to 22 Apr 2004
Address: 166 Grafton Road, Auckland
Registered address used from 01 Sep 1995 to 22 Apr 2004
Address: 166 Grafton Road, Auckland
Registered address used from 10 Nov 1994 to 01 Sep 1995
Address: Suite D, 500 Parnell Rd, Auckland
Registered address used from 12 May 1993 to 10 Nov 1994
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 03 Oct 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bridget Gail Whateley |
Remuera Auckland 1050 New Zealand |
07 Oct 2003 - |
Shares Allocation #2 Number of Shares: 99989 | |||
Individual | Bridget Gail Whateley |
Remuera Auckland 1050 New Zealand |
07 Oct 2003 - |
Individual | Richard Guy Whateley |
Remuera Auckland 1050 New Zealand |
07 Oct 2003 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Richard Guy Whateley |
Remuera Auckland 1050 New Zealand |
07 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elizabeth Ann Somers-smith |
Otumoetai Tauranga 3110 New Zealand |
09 Dec 1987 - 02 Mar 2013 |
Individual | John Adrian Warren |
128 Paritai Drive Orakei, Auckland |
07 Oct 2003 - 27 Jun 2010 |
Individual | Timothy John Goulding |
Remuera Auckland |
07 Oct 2003 - 27 Jun 2010 |
Individual | Denis Frank Wood |
Wellington |
07 Oct 2003 - 19 May 2005 |
Individual | David Peter Cogan |
Remuera Auckland 1050 New Zealand |
09 Dec 1987 - 02 Mar 2013 |
Individual | David Peter Cogan |
Remuera Auckland 1050 New Zealand |
09 Dec 1987 - 02 Mar 2013 |
Individual | Tim Goulding |
Onehunga Auckland |
07 Oct 2003 - 07 Oct 2003 |
Individual | Timothy John Goulding |
Onehunga Auckland |
07 Oct 2003 - 27 Jun 2010 |
Richard Guy Whateley - Director
Appointment date: 31 Jan 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2003
Stephen Charles Grey - Director
Appointment date: 10 Mar 2008
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 10 Mar 2008
Bridget Gail Whateley - Director
Appointment date: 01 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2013
David Peter Cogan - Director (Inactive)
Appointment date: 09 Dec 1987
Termination date: 01 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 1987
John Adrian Warren - Director (Inactive)
Appointment date: 12 May 1994
Termination date: 02 Feb 2006
Address: Remuera, Auckland,
Address used since 19 May 2005
Elizabeth Ann Somers-smith - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 31 Jan 2003
Address: One Tree Hill, Auckland,
Address used since 11 Feb 1999
Angela Mary Donohoe - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 11 Jan 1999
Address: Mt Roskill, Auckland,
Address used since 24 Jul 1992
Paul Andrew Spain - Director (Inactive)
Appointment date: 16 Nov 1992
Termination date: 20 Mar 1995
Address: Epsom, Auckland,
Address used since 16 Nov 1992
Alistair Gerald Haszard - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 12 May 1994
Address: Mangere, Auckland,
Address used since 24 Jul 1992
Roger Browne - Director (Inactive)
Appointment date: 09 Dec 1987
Termination date: 24 Jul 1992
Address: One Tree Hill,
Address used since 09 Dec 1987
Fluke Enterprises Limited
Ground Floor
Ashinam Consulting Limited
Ground Floor
Nicnat Limited
Ground Floor
Watchman Trustee Limited
Ground Floor
S. & J. Kesha Limited
Ground Floor
Central Turf Facilities Association Incorporated
Ags Hockey Turf Facility