Shortcuts

Hook Creative Limited

Type: NZ Limited Company (Ltd)
9429030301177
NZBN
4365100
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Oct 2022
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Registered address used since 19 May 2023
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Service address used since 31 May 2023

Hook Creative Limited, a registered company, was started on 26 Mar 2013. 9429030301177 is the number it was issued. "Advertising service" (business classification M694020) is how the company has been classified. The company has been run by 3 directors: Jeremy Sydney Johnston - an active director whose contract began on 01 Jan 2015,
Melanie Jane Matthews - an active director whose contract began on 01 Apr 2021,
Richard Howard Fenner - an inactive director whose contract began on 26 Mar 2013 and was terminated on 02 Feb 2015.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 15 Kiwi Road, Point Chevalier, Auckland, 1022 (category: registered, service).
Hook Creative Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address up to 13 Oct 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 19 Mar 2013 to 01 Apr 2021 they were named Mri Metrics Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 499 shares (49.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 501 shares (50.1%).

Addresses

Other active addresses

Address #4: 15 Kiwi Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & service address used from 11 Dec 2023

Previous address

Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1145 New Zealand

Registered & physical address used from 26 Mar 2013 to 13 Oct 2022

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Matthews, Melanie Jane Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 501
Individual Johnston, Jeremy Sydney Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenner, Richard Howard Mount Eden
Auckland
1024
New Zealand
Individual Bale, Matthew William Roseneath
Wellington
6021
New Zealand
Individual Mccready, Sean Robert Rd 2
New Lynn
0772
New Zealand
Directors

Jeremy Sydney Johnston - Director

Appointment date: 01 Jan 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Jan 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Dec 2016


Melanie Jane Matthews - Director

Appointment date: 01 Apr 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021


Richard Howard Fenner - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 02 Feb 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Mar 2013

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street

Similar companies

Brand Workshop Limited
24-26 Pollen Street

Colab Projects Limited
6b Ponsonby Road

Curative Nz Limited
2 Crummer Road

Online Marketing Group Limited
Flat 1, 26 Crummer Road

Outdoor Media (1996) Limited
Mcgregor Bailey & Co

Winery Doors Limited
C/o Mcgregor Bailey