Shortcuts

Mountain House Creative Limited

Type: NZ Limited Company (Ltd)
9429042028871
NZBN
5832470
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692450
Industry classification code
M692450 Graphic Design Service - For Advertising
Industry classification description
Current address
11 Tekapo-twizel Road
Lake Tekapo 7999
New Zealand
Physical & service address used since 13 Dec 2019
11 Tekapo-twizel Road
Lake Tekapo 7999
New Zealand
Registered address used since 23 Dec 2019
11 Tekapo-twizel Road
Lake Tekapo 7999
New Zealand
Delivery & office address used since 09 Jun 2020

Mountain House Creative Limited, a registered company, was incorporated on 16 Nov 2015. 9429042028871 is the NZBN it was issued. "M692450 Graphic design service - for advertising" (ANZSIC M692450) is how the company has been classified. The company has been supervised by 2 directors: Hollie Dearden Woodhouse - an active director whose contract started on 21 Apr 2017,
Lucas Hector Izard Smith - an inactive director whose contract started on 16 Nov 2015 and was terminated on 03 Nov 2017.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 11 Tekapo-Twizel Road, Lake Tekapo, 7999 (types include: delivery, postal).
Mountain House Creative Limited had been using 5 Thomas Cane Lane, Hillmorton, Christchurch as their registered address until 23 Dec 2019.
Old names used by this company, as we managed to find at BizDb, included: from 16 Nov 2016 to 21 Apr 2017 they were called Hector & Izard Limited, from 16 Oct 2015 to 16 Nov 2016 they were called Gnarls Freeman Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Woodhouse, Hollie Dearden - located at 7999, Lake Tekapo.

Addresses

Other active addresses

Address #4: Po Box 83, Lake Tekapo, 7945 New Zealand

Postal address used from 09 Jun 2020

Principal place of activity

11 Tekapo-twizel Road, Lake Tekapo, 7999 New Zealand


Previous addresses

Address #1: 5 Thomas Cane Lane, Hillmorton, Christchurch, 8024 New Zealand

Registered address used from 13 Nov 2017 to 23 Dec 2019

Address #2: 5 Thomas Cane Lane, Hillmorton, Christchurch, 8024 New Zealand

Physical address used from 13 Nov 2017 to 13 Dec 2019

Address #3: 17 D'archiac Drive, Lake Tekapo, 7945 New Zealand

Physical & registered address used from 16 Nov 2015 to 13 Nov 2017

Contact info
64 27 6049630
06 Dec 2019 Phone
holliewoodhouse@gmail.com
09 Jun 2020 Personal
mtnhousecreative@gmail.com
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.mtnhousecreative.com
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Woodhouse, Hollie Dearden Lake Tekapo
7999
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Lucas Hector Izard Lake Tekapo
7945
New Zealand
Entity Walk On Limited
Shareholder NZBN: 9429030681583
Company Number: 3806279
Entity Walk On Limited
Shareholder NZBN: 9429030681583
Company Number: 3806279
Director Lucas Hector Izard Smith Lake Tekapo
7945
New Zealand
Directors

Hollie Dearden Woodhouse - Director

Appointment date: 21 Apr 2017

Address: Lake Tekapo, 7999 New Zealand

Address used since 05 Dec 2019

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 03 Nov 2017

Address: Christchurch City, 8011 New Zealand

Address used since 21 Apr 2017


Lucas Hector Izard Smith - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 03 Nov 2017

Address: Lake Tekapo, 7945 New Zealand

Address used since 16 Nov 2015

Nearby companies

Sutherland Services Limited
13 John Campbell Crescent

Chris Stone Photography Limited
27a Torrens Road

Discovery Travel Limited
8 The Wickets

Ogeejan Investments Limited
4 John Campbell Crescent

Commercial Structures Limited
7 Pavilion Crescent

Byc Investments Limited
55a Lincoln Road

Similar companies

Chocolate Creative Limited
15 Neave Place

Dear Lottie Limited
21 Birmingham Drive, Middleton

From The Mill Limited
270 Lyttleton Street

Harrison Creative Limited
49 Hoon Hay Road

Ltdco Limited
3/213 Blenheim Road

Online Media Group Limited
226 Blenheim Road