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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Matthews, Melanie Jane |
Grey Lynn Auckland 1021 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 501 | |||
Individual | Johnston, Jeremy Sydney |
Point Chevalier Auckland 1022 New Zealand |
26 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fenner, Richard Howard |
Mount Eden Auckland 1024 New Zealand |
26 Mar 2013 - 07 Jul 2015 |
Individual | Bale, Matthew William |
Roseneath Wellington 6021 New Zealand |
26 Mar 2013 - 07 Jul 2015 |
Individual | Mccready, Sean Robert |
Rd 2 New Lynn 0772 New Zealand |
26 Mar 2013 - 07 Jul 2015 |
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
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
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