Creative Q Limited (NZBN 9429033389417) was incorporated on 17 May 2007. 5 addresess are currently in use by the company: C/O Teasey's Building, 46A Devonport Road, Tauranga, 3110 (type: physical, registered). 46 Devonport Rd., Tauranga had been their registered address, up to 04 May 2022. Creative Q Limited used other names, namely: Voodray Limited from 17 May 2007 to 02 Apr 2014. 3000 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 440 shares (14.67% of shares), namely:
Nesdale, Sheldon Leonardo (a director) located at Matua, Tauranga postcode 3110. As far as the second group is concerned, a total of 1 shareholder holds 7.5% of all shares (225 shares); it includes
Ramage, Blake Christopher (an individual) - located at Rd 1, Tauranga. Moving on to the 3rd group of shareholders, share allotment (150 shares, 5%) belongs to 1 entity, namely:
Limmer, David Charles, located at Omokoroa, Omokoroa (an individual). "Internet web site design service" (business classification M700040) is the classification the ABS issued to Creative Q Limited. The Businesscheck information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/o Teaseys Building, 46a Devonport Road, Tauranga, 3110 | Postal & delivery & office | 26 Apr 2022 |
| C/o Teasey's Building, 46a Devonport Road, Tauranga, 3110 | Physical & registered & service | 04 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Turner
Rd 1, Tauranga, 3171
Address used since 12 Jul 2013 |
Director | 17 May 2007 - current |
|
Ryan Basil Kilfoil
Rd 3, Oropi, 3173
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - current |
|
Sheldon Leonardo Nesdale
Matua, Tauranga, 3110
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - current |
|
Blake Christopher Ramage
Rd 1, Tauranga, 3171
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - 23 Apr 2025 |
| 64a Devonport Road , Tauranga , 3114 |
| Previous address | Type | Period |
|---|---|---|
| 46 Devonport Rd., Tauranga, 3110 | Registered & physical | 21 May 2020 - 04 May 2022 |
| 64b Devonport Rd., Tauranga, 3114 | Physical & registered | 03 May 2019 - 21 May 2020 |
| 69a Hakao Road, Rd 1, Tauranga, 3171 | Registered & physical | 30 Jul 2013 - 03 May 2019 |
| 69a Hakao Road, Rd 1, Tauranga, 3171 | Physical & registered | 22 Jul 2013 - 30 Jul 2013 |
| 570 Cameron Road, Tauranga | Physical & registered | 17 May 2007 - 22 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nesdale, Sheldon Leonardo Director |
Matua Tauranga 3110 |
15 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ramage, Blake Christopher Individual |
Rd 1 Tauranga 3171 |
19 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Limmer, David Charles Individual |
Omokoroa Omokoroa 3114 |
20 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Orr, Stefan John Individual |
Morrinsville Morrinsville 3300 |
20 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kilfoil, Carrie Anne Individual |
Rd 3 Oropi 3173 |
15 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Sarah Individual |
Rd 1 Tauranga 3171 |
13 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kilfoil, Ryan Basil Individual |
Rd 3 Oropi 3173 |
15 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nesdale, Shantelle Jade Individual |
Matua Tauranga 3110 |
15 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Stephen Individual |
Rd 1 Tauranga 3171 |
17 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, David Individual |
Bethlehem Tauranga 3110 |
26 Feb 2009 - 25 Mar 2013 |
|
Milne, Craig Individual |
82 Darraghs Rd. (brookfield) Tauranga 3110 |
26 Feb 2009 - 25 Mar 2013 |
|
Wood, Phillip And Lisa Individual |
Saint Heliers Auckland 1071 |
26 Feb 2009 - 25 Mar 2013 |
|
Turner, Russell Individual |
Rd 1 Tauranga 3171 |
26 Feb 2009 - 25 Mar 2013 |
![]() |
Glover Plumbing Limited 68c Hakao Road |
![]() |
Omega Harvest 265 Minden Road |
![]() |
Zingtech Limited 275e Minden Road |
![]() |
Pickled Whimsy Limited 40 Walden Lane |
![]() |
Recruitrite Limited 30 Walden Lane |
![]() |
Futurebright Limited 267c Minden Road |
|
Simply Moca Limited 10 Beaumaris Boulevard |
|
Limmer And Orr Limited 69 Rexford Heights |
|
We Are Almond Limited 1181 Cameron Road |
|
Dataworks Technology Limited 30 Southill Way |
|
Swift Web Design Limited 1/530 Devonport Road |
|
Cypher Digital Limited 669 Welcome Bay Road |