Procreate Limited (issued an NZBN of 9429034105757) was launched on 19 May 2006. 3 addresses are in use by the company: 1A Nile Road, Milford, Auckland, 0620 (type: office, physical). Building C, 34 Triton Drive, Albany, Auckland had been their registered address, up until 21 Nov 2019. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 999 shares (99.9% of shares), namely:
Sills, Paul David (an individual) located at 33 Shortland Street, Auckland postcode 1140,
Brewster, Graham James (an individual) located at Chatswood, Auckland postcode 0626. In the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Brewster, Graham James (an individual) - located at Chatswood, Auckland. "Product design service" (ANZSIC M692365) is the category the Australian Bureau of Statistics issued to Procreate Limited. Businesscheck's information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
1a Nile Road, Milford, Auckland, 0620 | Registered & physical & service | 21 Nov 2019 |
1a Nile Road, Milford, Auckland, 0620 | Office | 06 May 2020 |
Name and Address | Role | Period |
---|---|---|
Graham James Brewster
Chatswood, Auckland, 0626
Address used since 02 Nov 2017
Birkdale, Auckland, 0626
Address used since 30 May 2016 |
Director | 19 May 2006 - current |
David Charles Howse
Glenfield, North Shore City, 0629
Address used since 15 Apr 2010 |
Director | 19 May 2006 - 31 Aug 2011 |
1a Nile Road , Milford , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
Building C, 34 Triton Drive, Albany, Auckland, 1010 | Registered & physical | 03 Apr 2018 - 21 Nov 2019 |
Building B, 63 Apollo Drive, Albany, Auckland, 0632 | Physical & registered | 31 May 2017 - 03 Apr 2018 |
Building B, 63 Apollo Drive, Albany, Auckland, 0632 | Registered & physical | 30 Jun 2015 - 31 May 2017 |
63 Apollo Drive, Rosedale, Auckland, 0632 | Physical & registered | 06 Jun 2014 - 30 Jun 2015 |
Unit 11, 40 Arrenway Drive, Albany, Auckland | Physical & registered | 06 Oct 2006 - 06 Jun 2014 |
92c Dowse Drive, Maungarakei, Lower Hutt, Wellington | Physical & registered | 19 May 2006 - 06 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Sills, Paul David Individual |
33 Shortland Street Auckland 1140 |
30 May 2016 - current |
Brewster, Graham James Individual |
Chatswood Auckland 0626 |
21 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Brewster, Graham James Individual |
Chatswood Auckland 0626 |
19 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Brewster, Tracylee Caroline Mcintosh Individual |
Maungarakei Lower Hutt, Wellington |
21 May 2008 - 20 Jan 2014 |
Joyce, Brian James Individual |
3 Orbit Drive North Shore City 0632 |
21 May 2008 - 30 May 2016 |
Howse, David Charles Individual |
Glenfield North Shore City 0629 |
19 May 2006 - 01 Sep 2011 |
Woori Accounting Limited Unit C, 34 Triton Drive |
|
Dhs Trustee Co. Limited Building C |
|
Champion Roofing Limited Building C |
|
Jr Consultant Limited Building C |
|
Orbit Trustees 2013 Limited Building C |
|
Harkin Marine Limited Building C |
Coastal Holdings Limited 341 East Coast Road |
W.j. Mancer Limited 13 Huntly Road |
Raywin Creative Limited 34d Kewa Road |
Lifeart Limited 110 Wairau Road |
Solid Engineering Solutions Limited 7 Eugen Place |
Bigfoot Innovation Limited 150 Paremoremo Road |