The Creative Group Limited, a registered company, was registered on 18 Jun 2015. 9429041809143 is the NZBN it was issued. "Interior design or decorating consultancy service" (business classification M692460) is how the company is categorised. This company has been supervised by 4 directors: Jennifer Higgs - an active director whose contract began on 29 Apr 2016,
Gemma Attwood - an active director whose contract began on 01 May 2016,
Simon Rennie - an inactive director whose contract began on 24 Jun 2015 and was terminated on 01 May 2016,
Jarod Rolton - an inactive director whose contract began on 18 Jun 2015 and was terminated on 24 Jun 2015.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 134 Papanui Road, Merivale, Christchurch, 8014 (type: registered, physical).
The Creative Group Limited had been using 35 Wai-Iti Terrace, Burnside, Christchurch as their physical address until 05 Apr 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
134 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address: 35 Wai-iti Terrace, Burnside, Christchurch, 8052 New Zealand
Physical & registered address used from 09 May 2016 to 05 Apr 2018
Address: 359b Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Dec 2015 to 09 May 2016
Address: 24 Burlington Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 02 Jul 2015 to 07 Dec 2015
Address: 35 Wai-ite Terrace Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 18 Jun 2015 to 02 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Attwood, Gemma |
Hoon Hay Christchurch 8025 New Zealand |
05 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Higgs, Jennifer |
Merivale Christchurch 8014 New Zealand |
05 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rolton, Jarod |
Fendalton Christchurch 8052 New Zealand |
18 Jun 2015 - 24 Jun 2015 |
Director | Jarod Rolton |
Fendalton Christchurch 8052 New Zealand |
18 Jun 2015 - 24 Jun 2015 |
Individual | Rennie, Simon |
Sydenham Christchurch 8023 New Zealand |
24 Jun 2015 - 05 May 2016 |
Jennifer Higgs - Director
Appointment date: 29 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2018
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 29 Apr 2016
Gemma Attwood - Director
Appointment date: 01 May 2016
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 May 2016
Simon Rennie - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 01 May 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 24 Jun 2015
Jarod Rolton - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 24 Jun 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Jun 2015
C&c Life Limited
127 Papanui Road
Mycroft Limited
5 Webb Street
Banks Peninsula Charitable And Maritime Trust
5 Webb Street
Opinions Market Research Limited
147 Papanui Road
College House Institute Of Theology
30 Church Lane
The Duchamp Collective Limited
154 Merivale Lane
Cameronbutler Design Limited
Flat 4, 33 Holly Road
Eternodesign Limited
121 Papanui Road
I Merli Interiors Limited
22a Gordon Avenue
Modi Design Limited
Flat 1, 42 Gordon Avenue
Pahine Limited
20 Beverley Street
The Duchamp Collective Limited
154 Merivale Lane