Creativo Limited was registered on 06 Apr 2016 and issued a number of 9429042270782. This registered LTD company has been supervised by 2 directors: Jeanette Mary Roberts - an active director whose contract started on 06 Apr 2016,
Gary Lloyd Roberts - an active director whose contract started on 11 Jun 2019.
According to BizDb's database (updated on 19 Apr 2024), the company uses 1 address: Flagstaff Shops, 1158 River Road, Flagstaff, Hamilton, 3210 (type: delivery, postal).
Up to 13 Apr 2017, Creativo Limited had been using 300 Te Rapa Road, Beerescourt, Hamilton as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Roberts, Jeanette Mary (a director) located at Rototuna, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Roberts, Gary Lloyd - located at Rototuna, Hamilton. Creativo Limited has been classified as "Swimming pool chemical retailing" (ANZSIC G427970).
Principal place of activity
Flagstaff Shops, 1158 River Road, Flagstaff, Hamilton, 3210 New Zealand
Previous address
Address #1: 300 Te Rapa Road, Beerescourt, Hamilton, 3200 New Zealand
Registered & physical address used from 06 Apr 2016 to 13 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Roberts, Jeanette Mary |
Rototuna Hamilton 3210 New Zealand |
06 Apr 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roberts, Gary Lloyd |
Rototuna Hamilton 3210 New Zealand |
06 Apr 2016 - |
Jeanette Mary Roberts - Director
Appointment date: 06 Apr 2016
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 06 Apr 2016
Gary Lloyd Roberts - Director
Appointment date: 11 Jun 2019
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 11 Jun 2019
New Tiger Media Limited
11 Burleigh Place
Ccpu Computers Limited
8 Gavin Heights
Tcy International Trade & Investment Consultants Limited
8 Gavin Heights
Peebles Holdings Limited
6 Gavin Heights
Parkin & Peat Properties Limited
1 Mickelson Avenue
Grapha West Limited
4 Macarthur Mews
Advanced Pool Services Limited
127 Townhead Cresent
Counties Pool And Spa Supplies Limited
63 Lough Bourne Drive
Rob2020 Limited
50d Willcott Street
Scotpools Limited
47 Trelawn Place
Solapac Limited
54 Bahamas Key
Tall Poppies Landscape & Pool Centre Limited
411 Greenhill Drive