Creative Intentions Limited (issued a business number of 9429041703441) was incorporated on 21 Apr 2015. 4 addresses are in use by the company: Po Box 94, Leeston, Leeston, 7656 (type: postal, delivery). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 10 shares (10% of shares), namely:
Galvin, Andre (an individual) located at Haruru, Haruru postcode 0204. As far as the second group is concerned, a total of 1 shareholder holds 45% of all shares (exactly 45 shares); it includes
Howells, Fyrn Louise (an individual) - located at Leeston, Leeston. Moving on to the 3rd group of shareholders, share allotment (45 shares, 45%) belongs to 1 entity, namely:
Howells, Geraint John, located at Leeston, Leeston (a director). "Landscape architecture service" (business classification M692140) is the classification the ABS issued to Creative Intentions Limited. The Businesscheck information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Barley Mow, Leeston, Leeston, 7632 | Physical & registered & service | 21 Apr 2015 |
| Po Box 94, Leeston, Leeston, 7656 | Postal | 06 Aug 2019 |
| 12 Barley Mow, Leeston, Leeston, 7632 | Delivery | 06 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Geraint John Howells
Leeston, Leeston, 7632
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - current |
|
Andre Galvin
Haruru, Haruru, 0204
Address used since 01 Jan 2025 |
Director | 01 Jan 2025 - current |
| 12 Barley Mow , Leeston , Leeston , 7632 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Galvin, Andre Individual |
Haruru Haruru 0204 |
03 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howells, Fyrn Louise Individual |
Leeston Leeston 7632 |
21 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howells, Geraint John Director |
Leeston Leeston 7632 |
21 Apr 2015 - current |
![]() |
Mswalker Holdings Limited 61 Manse Road |
![]() |
Tree Services 2013 Limited 8 Wheatsheaf Drive |
![]() |
Encompass It Limited 4 Galileo Way |
![]() |
Lm & D Holdings Limited 4 Galileo Way |
![]() |
Key Foundations Limited 6 Friars Lane |
![]() |
Country Lane Group Limited 11 Country Lane |
|
Kim Victoria Odering Limited 67 Old Tai Tapu Road |
|
Visualscape Limited 78 Sioux Avenue |
|
Epic Landscape Design Limited 41 Manurere Street |
|
Robert Watson Landscape Architects Limited 6e Pope Street |
|
Kamo Marsh Landscape Architects Limited Unit 4, 35 Sir William Pickering Drive |
|
Nicky Landscape Architecture And Design Limited 12 Leo Street |