Shortcuts

Saturday Creative Limited

Type: NZ Limited Company (Ltd)
9429039499394
NZBN
376800
Company Number
Registered
Company Status
Current address
Ground Floor
8 Boston Road
Mt Eden, Auckland 1023
New Zealand
Physical & registered address used since 09 Dec 2014

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.

Addresses

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

Contact info
64 9 3664742
Phone
www.saturday.nz
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Bridget Gail Whateley Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 99989
Individual Bridget Gail Whateley Remuera
Auckland
1050
New Zealand
Individual Richard Guy Whateley Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Richard Guy Whateley Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elizabeth Ann Somers-smith Otumoetai
Tauranga
3110
New Zealand
Individual John Adrian Warren 128 Paritai Drive
Orakei, Auckland
Individual Timothy John Goulding Remuera
Auckland
Individual Denis Frank Wood Wellington
Individual David Peter Cogan Remuera
Auckland
1050
New Zealand
Individual David Peter Cogan Remuera
Auckland
1050
New Zealand
Individual Tim Goulding Onehunga
Auckland
Individual Timothy John Goulding Onehunga
Auckland
Directors

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

Nearby companies