General information

Creative Critters Limited

Type: NZ Limited Company (Ltd)
9429030689152
New Zealand Business Number
3798316
Company Number
Registered
Company Status
C251140 - Carpentry, Joinery - Furniture
Industry classification codes with description

Creative Critters Limited (issued an NZBN of 9429030689152) was started on 23 May 2012. 7 addresess are currently in use by the company: 6 Rata Street, Ravensbourne, Dunedin, 9022 (type: registered, service). 39 Sutherland Street, Dunedin Central, Dunedin had been their physical address, up to 16 Jul 2014. 8 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8 shares (100 per cent of shares), namely:
Russell, Keir (a director) located at Mornington, Dunedin postcode 9011. "Carpentry, joinery - furniture" (business classification C251140) is the classification the ABS issued Creative Critters Limited. Businesscheck's information was last updated on 22 Mar 2024.

Current address Type Used since
28 Argyle Street, Mornington, Dunedin, 9011 Other (Address For Share Register) & shareregister (Address For Share Register) 08 Jul 2014
28 Argyle Street, Mornington, Dunedin, 9011 Physical & registered & service 16 Jul 2014
6 Rata Street, Ravensbourne, Dunedin, 9022 Shareregister 27 Jun 2023
6 Rata Street, Ravensbourne, Dunedin, 9022 Registered & service 05 Jul 2023
Contact info
64 27 3238263
Phone (Phone)
keir@flyby360.co.nz
Email
keir@ccdesign.co.nz
Email
https://www.facebook.com/Creative-Critters-Design-110053830667044/
Website
www.ccdesign.co.nz
Website
Directors
Name and Address Role Period
Keir Russell
Ravensbourne, Dunedin, 9022
Address used since 27 Jun 2023
Mornington, Dunedin, 9011
Address used since 08 Jul 2014
Director 23 May 2012 - current
Tama Te Puea Braithwaite-westoby
Mornington, Dunedin, 9011
Address used since 08 Jul 2014
Maori Hill, Dunedin, 9010
Address used since 01 Aug 2018
Director 23 May 2012 - 29 Feb 2020
Mariya Semenova
Mornington, Dunedin, 9011
Address used since 08 Jul 2014
Director 23 May 2012 - 29 Feb 2020
Fredrik Soderstrom
Dunedin Central, Dunedin, 9016
Address used since 23 May 2012
Director 23 May 2012 - 01 Aug 2013
Addresses
Other active addresses
Type Used since
6 Rata Street, Ravensbourne, Dunedin, 9022 Registered & service 05 Jul 2023
Principal place of activity
28 Argyle Street , Mornington , Dunedin , 9011
Previous address Type Period
39 Sutherland Street, Dunedin Central, Dunedin, 9016 Physical & registered 23 May 2012 - 16 Jul 2014
Financial Data
Financial info
8
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8
Shareholder Name Address Period
Russell, Keir
Director
Mornington
Dunedin
9011
23 May 2012 - current

Historic shareholders

Shareholder Name Address Period
Prince, Banjamin
Individual
Opoho
Dunedin
9010
23 May 2012 - 08 Jul 2014
Semenova, Mariya
Individual
Mornington
Dunedin
9011
23 May 2012 - 13 Apr 2020
Deverick, Leon
Individual
North East Valley
Dunedin
9010
23 May 2012 - 13 Apr 2020
Lester, Shaw Lawson
Individual
Dunedin Central
Dunedin
9016
23 May 2012 - 08 Jul 2014
Soderstrom, Fredrik
Individual
Dunedin Central
Dunedin
9016
23 May 2012 - 08 Jul 2014
Braithwaite-westoby, Tama Te Puea
Individual
Mornington
Dunedin
9011
23 May 2012 - 13 Apr 2020
Krupitza, Robert
Individual
Dunedin Central
Dunedin
9016
23 May 2012 - 08 Jul 2014
Fredrik Soderstrom
Director
Dunedin Central
Dunedin
9016
23 May 2012 - 08 Jul 2014
Location
Companies nearby
Ballymena House Limited
300 High Street
Kati Pipiriki Whanau/whanui Trust
91 Melville Street
Earth Life Foundation
375 High Street
W R Camplin Limited
180 Maitland Street
Mcden Property Limited
109 Arthur Street
Regional Services Limited
70 Stafford Street
Similar companies
Wj Holdings Limited
11 Ngapara Street
Mojo Modern Joinery Limited
51a Russell Street
Heritage Joinery & Kitchens Limited
53 Wilkin Street
Bearwood Limited
7 Ribbonwood Avenue, Albert Town
Cast Lighting Limited
147a Rose Street
Martin Brothers Construction Limited
Level 3, 50 Victoria Street