General information

Creative Partners Limited

Type: NZ Limited Company (Ltd)
9429038366376
New Zealand Business Number
714106
Company Number
Registered
Company Status

Creative Partners Limited (NZBN 9429038366376) was registered on 22 Feb 1996. 5 addresess are currently in use by the company: 3A Nickleby Place, Mellons Bay, Auckland, 2014 (type: delivery, postal). 4A Dallinger Street, Hamilton had been their physical address, up to 17 Nov 2014. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Irwin, Paul Spinley (an individual) located at North Bondi, Nsw postcode 2026. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Paul Spinley Irwin & Mgi Wilson Eliott Trustee Company Ltd As Trustees Of The Spinley Family Trust (an other) - located at 32-34 Mahuhu Crescent Auckland Central, Auckland. Businesscheck's database was updated on 22 Apr 2024.

Current address Type Used since
2 Hyperion Court, Te Rapa, Hamilton, 3200 Physical & registered & service 17 Nov 2014
2 Hyperion Court, Te Rapa, Hamilton, 3200 Office 06 Jun 2019
Creative Partners Limited, P O Box 7153, Bondi Beach Nsw, 2026 Postal 30 Jun 2021
3a Nickleby Place, Mellons Bay, Auckland, 2014 Delivery 15 Jun 2022
Contact info
61 404 455743
Phone (Director contact)
64 9 3071113
Phone (general landline)
paul@cplanz.com
Email (nzbn-reserved-invoice-email-address-purpose)
paul@cplanz.com
Email
www.shave.co.nz
Website
Directors
Name and Address Role Period
Paul Spinley Irwin
Sydney Nsw, 2026
Address used since 01 Jan 1970
North Bondi, Nsw, 2026
Address used since 01 Jun 2015
Sydney Nsw, 2026
Address used since 01 Jan 1970
Director 03 Nov 1997 - current
Toni Glennys Blincoe
Mellons Bay, Auckland, 2014
Address used since 30 Aug 2016
Director 30 Aug 2016 - 31 May 2018
David Howard Mcleod
Albany Heights, Auckland, 0632
Address used since 01 Jul 2013
Director 22 Feb 1996 - 30 Aug 2016
Neil Henry Wallace
Devonport, Auckland,
Address used since 22 Feb 1996
Director 22 Feb 1996 - 21 Feb 2000
Addresses
Other active addresses
Type Used since
3a Nickleby Place, Mellons Bay, Auckland, 2014 Delivery 15 Jun 2022
Principal place of activity
2 Hyperion Court , Te Rapa , Hamilton , 3200
Previous address Type Period
4a Dallinger Street, Hamilton Physical & registered 09 Aug 2007 - 17 Nov 2014
Level 2 The Space Station Building, 110 St Georges Bay Road, Parnell, Auckland Physical 11 Aug 2003 - 09 Aug 2007
Level 2, Space Station Building, 110 St Georges Bay Rd, Parnell Auckland Registered 11 Aug 2003 - 09 Aug 2007
Creative Patners Limited, 12 Sudbury Terrace, Parnell, Auckland Registered 08 Jul 2001 - 11 Aug 2003
Creative Patners Ltd, C/- Ross &, Whitney, 2nd Floor, 164 Parnell Rd, Parnell, Auckland Registered 30 Jun 2000 - 08 Jul 2001
12 Sudbury Terrace, Parnell, Auckland Physical 30 Jun 2000 - 11 Aug 2003
20/7 Claybrook Road, Parnell, Auckland Physical 30 Jun 2000 - 30 Jun 2000
1a Mozeley Avenue, Devonport, Auckland Physical 11 Jul 1999 - 30 Jun 2000
1a Mozeley Avenue, Devonport, Auckland Registered 15 Nov 1997 - 30 Jun 2000
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Irwin, Paul Spinley
Individual
North Bondi
Nsw
2026
22 Feb 1996 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Paul Spinley Irwin & Mgi Wilson Eliott Trustee Company Ltd As Trustees Of The Spinley Family Trust
Other (Other)
32-34 Mahuhu Crescent Auckland Central
Auckland
1010
05 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Mcleod, David Howard
Individual
Albany Heights
Auckland
0632
22 Feb 1996 - 05 Jun 2017
Location
Companies nearby
Creative Partners (aust) Limited
2 Hyperion Court
Fire Security Services 2016 Limited
11-19 Ken Browne Drive
Tuatahi First Fibre Limited
11 Ken Browne Drive
Te Ataarangi Educational Trust Board
11 Ken Browne Drive
Nehandavies Limited
Flat 14, 6 Ken Browne Drive
Mykai Limited
Flat 14, 6 Ken Browne Drive