Shortcuts

Creative Juice Nz Limited

Type: NZ Limited Company (Ltd)
9429031485357
NZBN
2527469
Company Number
Registered
Company Status
R911248
Industry classification code
"sporting Club Or Association - Boating, Yachting"
Industry classification description
Current address
Box 32-502
Devonport
Auckland 0744
New Zealand
Other address (Address For Share Register) used since 06 Oct 2011
14 Wineberry Lane
Wanaka
Wanaka 9305
New Zealand
Postal & office & delivery & other (Address For Share Register) & shareregister & other (Address for Records) & records address used since 09 Mar 2021
14 Wineberry Lane
Wanaka
Wanaka 9305
New Zealand
Physical & registered & service address used since 17 Mar 2021

Creative Juice Nz Limited was incorporated on 23 Jun 2010 and issued a number of 9429031485357. This registered LTD company has been run by 4 directors: David Barton - an active director whose contract began on 13 Oct 2010,
Nicholas Samuel Moloney - an inactive director whose contract began on 01 Apr 2019 and was terminated on 08 Apr 2022,
Jamie Moloney - an inactive director whose contract began on 01 Apr 2019 and was terminated on 08 Apr 2022,
Haydn Richard Gerrard - an inactive director whose contract began on 23 Jun 2010 and was terminated on 21 Oct 2010.
According to BizDb's database (updated on 04 Apr 2024), this company uses 5 addresess: 37 Domain Road, Lake Hawea, 9382 (registered address),
37 Domain Road, Lake Hawea, 9382 (service address),
37 Domain Road, Lake Hawea, 9382 (postal address),
37 Domain Road, Lake Hawea, 9382 (office address) among others.
Until 17 Mar 2021, Creative Juice Nz Limited had been using 6 Devon Lane, Devonport, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Barton, David (a director) located at Lake Hawea postcode 9382. Creative Juice Nz Limited was categorised as ""Sporting club or association - boating, yachting"" (business classification R911248).

Addresses

Other active addresses

Address #4: 37 Domain Road, Lake Hawea, 9382 New Zealand

Postal & office & delivery address used from 08 Feb 2023

Address #5: 37 Domain Road, Lake Hawea, 9382 New Zealand

Registered & service address used from 17 Feb 2023

Principal place of activity

14 Wineberry Lane, Wanaka, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 6 Devon Lane, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 10 Jul 2015 to 17 Mar 2021

Address #2: Box 32-502, Devonport, Auckland, 0744 New Zealand

Physical & registered address used from 14 Oct 2011 to 10 Jul 2015

Address #3: 9/7 Mona Ave, Mangere Bridge, Auckland New Zealand

Physical & registered address used from 23 Jun 2010 to 14 Oct 2011

Contact info
64 21 894933
01 Apr 2019 Phone
david@tuibiz.com
12 Feb 2020 nzbn-reserved-invoice-email-address-purpose
david@tuibiz.com
01 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 10 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Barton, David Lake Hawea
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moloney, Nicholas Samuel Kohimarama
Auckland
1071
New Zealand
Individual Moloney, Jamie St Heliers
Auckland
1071
New Zealand
Entity Trustee 1007-3742 Limited
Shareholder NZBN: 9429031450645
Company Number: 3036249
Entity Mhm Group Limited
Shareholder NZBN: 9429033823836
Company Number: 1873478
Entity Mhm Group Limited
Shareholder NZBN: 9429033823836
Company Number: 1873478
Entity Trustee 1007-3742 Limited
Shareholder NZBN: 9429031450645
Company Number: 3036249
Individual Moloney, Nic St Heliers
Auckland
1071
New Zealand
Individual Macdonald, Andrew Auckland Central
Auckland
1010
New Zealand
Directors

David Barton - Director

Appointment date: 13 Oct 2010

Address: Lake Hawea, 9382 New Zealand

Address used since 08 Feb 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jan 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Mar 2018

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 12 Mar 2014


Nicholas Samuel Moloney - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 08 Apr 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2019


Jamie Moloney - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 08 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2019


Haydn Richard Gerrard - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 21 Oct 2010

Address: Mangere Bridge, Auckland, New Zealand

Address used since 23 Jun 2010

Similar companies

Addictive Racing Limited
159 Luckens Road

Flying Carpet Partnership Limited
104 Wharf Road

Immersed Dive Systems Limited
23 Verbena Road

Wsv Racing Limited
Level 1, 17c Corinthian Drive