Confidence Creators Limited, a registered company, was started on 23 Apr 1999. 9429037610357 is the number it was issued. The company has been supervised by 4 directors: Sarah Marie Milne - an active director whose contract began on 30 Sep 2006,
Paul Joseph Boyack - an active director whose contract began on 27 Jul 2021,
Mark Bulpitt Chrisp - an inactive director whose contract began on 23 Apr 1999 and was terminated on 21 Jan 2010,
Jennifer Robyn Schollum - an inactive director whose contract began on 23 Apr 1999 and was terminated on 30 Sep 2006.
Last updated on 06 May 2024, the BizDb data contains detailed information about 1 address: 276 Te Hapua Road, Rd 1, Otaki, 5581 (type: registered, service).
Confidence Creators Limited had been using 18 Maniapoto Street, Otorohanga as their physical address until 25 Jun 2020.
Previous names for the company, as we identified at BizDb, included: from 19 Oct 2006 to 19 Jul 2021 they were named Quality Relationships Limited, from 23 Apr 1999 to 19 Oct 2006 they were named Top Tack Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (50%).
Principal place of activity
276 Te Hapua Road, Rd 1, Otaki, 5581 New Zealand
Previous addresses
Address #1: 18 Maniapoto Street, Otorohanga, 3900 New Zealand
Physical & registered address used from 22 Jul 2011 to 25 Jun 2020
Address #2: 576b Airport Road, Rd 3, Hamilton, 3283 New Zealand
Physical address used from 22 Jul 2010 to 22 Jul 2011
Address #3: Wel House, 5th Floor, Corner Victoria And London Streets, Hamilton, 3204 New Zealand
Registered address used from 21 Jul 2010 to 22 Jul 2011
Address #4: Wel House, 5th Floor, Corner Victoria And London Streets, Hamilton, 3204 New Zealand
Physical address used from 21 Jul 2010 to 22 Jul 2010
Address #5: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Streets, Hamilton New Zealand
Registered address used from 22 Jul 2009 to 21 Jul 2010
Address #6: 397 Mystery Creek Road, Rd 1, Ohaupo New Zealand
Physical address used from 22 Jul 2009 to 21 Jul 2010
Address #7: 397 Mystery Creek Road, Rd1, Ohaupo
Physical address used from 01 Jul 2008 to 22 Jul 2009
Address #8: Staples Rodway, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton
Physical address used from 31 Jul 2001 to 01 Jul 2008
Address #9: Top Tack Limited, 241 Kahikatea Drive, Hamilton
Physical address used from 31 Jul 2001 to 31 Jul 2001
Address #10: Ernst & Young, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton
Registered address used from 02 Aug 2000 to 22 Jul 2009
Address #11: Ernst & Young, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton
Physical address used from 02 Aug 2000 to 31 Jul 2001
Address #12: Ernst & Young, Wel Energy Bldg, 5th, Floor, Corner Victoria And London, Streets, Hamilton
Registered address used from 12 Apr 2000 to 02 Aug 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Boyack, Paul Joseph |
Rd 1 Otaki 5581 New Zealand |
26 Jun 2022 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Milne, Sarah Marie |
Rd 1 Otaki 5581 New Zealand |
19 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milne, Sarah Marie |
Rd 1 Otaki 5581 New Zealand |
23 Apr 1999 - 29 Jul 2021 |
Individual | Chrisp, Mark Bulpitt |
Otaki 5581 New Zealand |
23 Apr 1999 - 26 Jun 2022 |
Individual | Chrisp, Mark Bulpitt |
Otaki 5581 New Zealand |
23 Apr 1999 - 26 Jun 2022 |
Individual | Schollum, Jennifer Robyn |
Hamilton |
23 Apr 1999 - 19 Oct 2006 |
Sarah Marie Milne - Director
Appointment date: 30 Sep 2006
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 01 Aug 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 21 Jun 2016
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 19 Jun 2017
Paul Joseph Boyack - Director
Appointment date: 27 Jul 2021
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 27 Jul 2021
Mark Bulpitt Chrisp - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 21 Jan 2010
Address: Ohaupo, 3881 New Zealand
Address used since 23 Apr 1999
Jennifer Robyn Schollum - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 30 Sep 2006
Address: Hamilton,
Address used since 23 Apr 1999
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street