Creative Rewards Limited was registered on 04 Jun 2010 and issued a number of 9429031508483. The registered LTD company has been run by 1 director, named Raja Hilton Henley - an active director whose contract began on 04 Jun 2010.
As stated in our database (last updated on 20 Apr 2024), this company uses 3 addresses: 969 Dominion Road, Mount Roskill, Auckland, 1041 (registered address),
969 Dominion Road, Mount Roskill, Auckland, 1041 (physical address),
969 Dominion Road, Mount Roskill, Auckland, 1041 (service address),
Po Box 41491, Mt Roskill, Auckland, 1440 (postal address) among others.
Until 07 Sep 2020, Creative Rewards Limited had been using 18 Unit 18 Link Drive, Wairau Park, Auckland as their physical address.
A total of 120 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 59 shares are held by 2 entities, namely:
Raja Henley Trust Limited (an entity) located at Merivale, Christchurch postcode 8014,
Henley, Raja Hilton (an individual) located at Mt Albert, Auckland.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Henley, Raja Hilton - located at Mt Albert, Auckland.
The next share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Henley, Raja Hilton, located at Mt Albert, Auckland (an individual). Creative Rewards Limited was classified as "Computer retailing" (business classification G422210).
Principal place of activity
82 A Taylors Road, St Lukes, Auckland, 1025 New Zealand
Previous addresses
Address #1: 18 Unit 18 Link Drive, Wairau Park, Auckland, 0627 New Zealand
Physical & registered address used from 12 Sep 2016 to 07 Sep 2020
Address #2: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 22 Mar 2013 to 12 Sep 2016
Address #3: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 01 Feb 2013 to 12 Sep 2016
Address #4: 4 Leslie Hills Drive, Christchurch New Zealand
Registered address used from 04 Jun 2010 to 01 Feb 2013
Address #5: 4 Leslie Hills Drive, Christchurch New Zealand
Physical address used from 04 Jun 2010 to 22 Mar 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 12 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Entity (NZ Limited Company) | Raja Henley Trust Limited Shareholder NZBN: 9429049597431 |
Merivale Christchurch 8014 New Zealand |
12 Feb 2022 - |
Individual | Henley, Raja Hilton |
Mt Albert Auckland New Zealand |
04 Jun 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Henley, Raja Hilton |
Mt Albert Auckland New Zealand |
04 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Henley, Raja Hilton |
Mt Albert Auckland New Zealand |
04 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, Grant |
Harewood Christchurch 8051 New Zealand |
04 Jun 2010 - 12 Feb 2022 |
Individual | Henley, Graham Arthur |
Christchurch New Zealand |
04 Jun 2010 - 12 Feb 2022 |
Raja Hilton Henley - Director
Appointment date: 04 Jun 2010
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 21 Aug 2015
Bolweg Family Trust Limited
16d Link Drive
Auckland Curtains & Blinds Limited
16d Link Drive
Interior Studio Limited
1/f, Unit A, 16 Link Drive
Forrest Hill Realty Limited
16 Link Drive
Garo Garabet Architectural Services Limited
11a Girrahween Drive
Kany & Co Limited
20a Link Drive
Computers Unlimited Limited
171 Target Road
Kiwit Limited
7 Glen Vista Place
Nz Pc Clearance Limited
58b Hogans Road
Prosperous Technologies (henderson) Limited
153a Sunnybrae Road
Prosperous Technologies Limited
Unit 10 39-45 Porana Road
Rocksolid Computers Limited
12 Ross Avenue