General information

Littlehorn Creative Limited

Type: NZ Limited Company (Ltd)
9429034347607
New Zealand Business Number
1757637
Company Number
Registered
Company Status
88150071631
Australian Business Number
92669017
GST Number
F371210 - Clothing Wholesaling
Industry classification codes with description

Littlehorn Creative Limited (issued a business number of 9429034347607) was started on 18 Jan 2006. 5 addresess are currently in use by the company: 11A Kenmure Avenue, Forrest Hill, Auckland, 0620 (type: postal, office). 10 Maidstone Street, Grey Lynn, Auckland had been their registered address, up to 11 Jul 2018. Littlehorn Creative Limited used more names, namely: Life Modern Limited from 25 Mar 2009 to 15 May 2012, Little Industries Limited (23 Jan 2007 to 25 Mar 2009) and Little Scruff Limited (18 Jan 2006 - 23 Jan 2007). 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 100 shares (100% of shares), namely:
Joblin, Nicholas Robert Densell (a director) located at Preston, Vic postcode 3072,
Harper, Caroline Barbara (a director) located at Forrest Hill, Auckland postcode 0620,
Joblin, Amy Caroline (an individual) located at Preston, Vic postcode 3072. "Clothing wholesaling" (business classification F371210) is the classification the Australian Bureau of Statistics issued to Littlehorn Creative Limited. Businesscheck's information was updated on 11 Mar 2024.

Current address Type Used since
11a Kenmure Avenue, Forrest Hill, Auckland, 0620 Physical & service 12 Jul 2017
11a Kenmure Avenue, Forrest Hill, Auckland, 0620 Registered 11 Jul 2018
11a Kenmure Avenue, Forrest Hill, Auckland, 0620 Delivery 30 Jul 2019
11a Kenmure Avenue, Forrest Hill, Auckland, 0620 Postal & office 02 Jul 2021
Contact info
64 27 2359944
Phone (Phone)
caroharper1@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
nick@iloveminti.com
Email
No website
Website
Directors
Name and Address Role Period
Nicholas Robert Densell Joblin
Melbourne, 3004
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 02 May 2016
Director 18 Jan 2006 - current
Amy Caroline Joblin
Melbourne, 3004
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 02 May 2016
Director 18 Jan 2006 - current
Nicholas Robert Denzell Joblin
Melbourne, 3004
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 02 May 2016
Director 18 Jan 2006 - current
Caroline Barbara Harper
Forrest Hill, Auckland, 0620
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Addresses
Other active addresses
Type Used since
11a Kenmure Avenue, Forrest Hill, Auckland, 0620 Postal & office 02 Jul 2021
Principal place of activity
11a Kenmure Avenue , Forrest Hill , Auckland , 0620
Previous address Type Period
10 Maidstone Street, Grey Lynn, Auckland, 1021 Registered 21 Mar 2016 - 11 Jul 2018
10 Maidstone Street, Grey Lynn, Auckland, 1021 Physical 21 Mar 2016 - 12 Jul 2017
7-9 Mccoll Street, Newmarket, Auckland, 1023 Physical 05 Mar 2012 - 21 Mar 2016
7-9 Mccoll Street, Newmarket, Auckland, 1023 Registered 21 Feb 2012 - 21 Mar 2016
Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore Registered 09 Oct 2009 - 21 Feb 2012
Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore Physical 09 Oct 2009 - 05 Mar 2012
Level 1, Building 2, 5 Ceres Court, Mairangi Bay, Auckland Registered & physical 23 Jun 2009 - 09 Oct 2009
C/-jg Harris & Co Ltd, 2a Wesley Street, Pukekohe Physical & registered 05 Sep 2008 - 23 Jun 2009
Level 2, 90 Symonds Street, Auckland Physical & registered 18 Jan 2006 - 05 Sep 2008
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
03 Jul 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Joblin, Nicholas Robert Densell
Director
Preston
Vic
3072
24 Aug 2021 - current
Harper, Caroline Barbara
Director
Forrest Hill
Auckland
0620
09 Aug 2021 - current
Joblin, Amy Caroline
Individual
Preston
Vic
3072
18 Jan 2006 - current

Historic shareholders

Shareholder Name Address Period
Joblin, Nicholas Robert Denzell
Individual
Preston
Vic
3072
18 Jan 2006 - 24 Aug 2021
Joblin, Nicholas Robert Denzell
Individual
Preston
Vic
3072
18 Jan 2006 - 24 Aug 2021
Location
Companies nearby
Giles Property Limited
10 Maidstone Street
Wendell Property Management Limited
10 Maidstone Street
Panoview Limited
10 Maidstone Street
Kato NZ Limited
10 Maidstone Street
Southern Stars Charitable Trust 1998
12 Maidstone Street
Progression Hr Limited
14-16 Maidstone Street
Similar companies
Lela Jacobs Limited
504 Karangahape Road
Moreporks Clothing Limited
Unit 1 26 Putiki Street
Dinamo Group Limited
27 Cross Street
Scottie Crafts (2010) Limited
Ground Floor
Vdg Global Limited
Level 5, 64 Khyber Pass Road
Ilabb Limited
41 Boston Road