Intuit Creative Design Limited, a registered company, was started on 27 Sep 1999. 9429037478995 is the NZBN it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company is categorised. This company has been supervised by 2 directors: Keir Robertson - an active director whose contract began on 27 Sep 1999,
Lee Irving David Musham - an active director whose contract began on 07 May 2010.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: 141 Picton Street, Howick, Auckland, 2014 (category: postal, office).
Intuit Creative Design Limited had been using 235 Point View Drive, Dannemora, Auckland as their physical address until 13 Nov 2018.
Old names used by this company, as we identified at BizDb, included: from 27 Sep 1999 to 09 May 2007 they were called Ignite Design Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 150 shares (15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 425 shares (42.5 per cent). Finally there is the next share allotment (425 shares 42.5 per cent) made up of 1 entity.
Principal place of activity
141 Picton Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 235 Point View Drive, Dannemora, Auckland, 2016 New Zealand
Physical address used from 15 Oct 2013 to 13 Nov 2018
Address #2: 154 Kilkenny Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Physical address used from 07 Feb 2012 to 15 Oct 2013
Address #3: Milne Maingay, Chartered Accountants, 2nd Flr, 15b Vestey Drive, Mt Wellington New Zealand
Registered address used from 13 Apr 2000 to 07 Feb 2012
Address #4: Milne Maingay, Chartered Accountants, 2nd Flr, 15b Vestey Drive, Mt Wellington
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #5: Milne Maingay, Chartered Accountants, 2nd Flr, 15b Vestey Drive, Mt Wellington New Zealand
Physical address used from 27 Sep 1999 to 07 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Clark, Alexander James |
Cockle Bay Auckland 2014 New Zealand |
17 Oct 2023 - |
Shares Allocation #2 Number of Shares: 425 | |||
Individual | Musham, Lee Irving David |
Dannemora Auckland 2016 New Zealand |
07 May 2010 - |
Shares Allocation #3 Number of Shares: 425 | |||
Individual | Robertson, Keir |
Pukekohe Pukekohe 2120 New Zealand |
21 Oct 2003 - |
Keir Robertson - Director
Appointment date: 27 Sep 1999
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Oct 2015
Lee Irving David Musham - Director
Appointment date: 07 May 2010
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Apr 2013
Musham Creative Limited
235 Point View Drive
Lnz International Trading (nz) Limited
284 Point View Drive
Sankom Investments Limited
16 Drunquin Rise
Ramesh Kumar Chartered Accountant Limited
16 Drumquin Rise
Mctc Limited
14 Drumquin Rise
Kishore Trustee Limited
18 Drumquin Rise
Dpnz Limited
38a Wiltshire Place
Emiray Limited
4/26 Oneroad Road
Kretschmar Limited
7 Caldbeck Rise
Nightshift Media Limited
252 Point View Drive
Prime It Results Limited
31 Middlefield Drive
Xposure Creative Limited
716 Chapel Road