General information

Creative Functions Limited

Type: NZ Limited Company (Ltd)
9429038000836
New Zealand Business Number
875478
Company Number
Registered
Company Status

Creative Functions Limited (issued an NZ business number of 9429038000836) was launched on 26 Sep 1997. 4 addresses are currently in use by the company: Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (type: registered, service). Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland had been their registered address, up to 13 Oct 2020. Creative Functions Limited used other names, namely: Kiwi Music Company (Nz) Limited from 26 Sep 1997 to 25 May 2000. 350000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 94732 shares (27.07% of shares), namely:
Coombes, Michael (an individual) located at Mairangi Bay. In the second group, a total of 1 shareholder holds 36.47% of all shares (127634 shares); it includes
Rapid Graphics Limited (an entity) - located at Hillcrest, Auckland. Moving on to the 3rd group of shareholders, share allotment (127634 shares, 36.47%) belongs to 2 entities, namely:
Chapman, Benjamin, located at Avondale, Auckland 1026 (an individual),
Chapman, Linda, located at Avondale, Auckland 1026 (an individual). Businesscheck's database was last updated on 03 May 2025.

Current address Type Used since
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical & service 13 Oct 2020
Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 Registered & service 06 Mar 2025
Directors
Name and Address Role Period
Allan John Parker
Milford, North Shore City, 0620
Address used since 17 Feb 2016
Director 26 Sep 1997 - current
Benjamin Mark Chapman
Avondale, Auckland, 1026
Address used since 16 Jul 2007
Director 08 May 2003 - current
Michael Coombes
Mairangi Bay, Auckland, 0630
Address used since 17 Feb 2016
Director 25 Jul 2008 - current
Michael Shaun Simpkins
Waimauku, 0882
Address used since 26 Sep 1997
Director 26 Sep 1997 - 31 Dec 2013
Warwick Hill-rennie
Karaka, 2580
Address used since 01 Aug 2007
Director 01 Aug 2007 - 25 May 2011
Peter Mark Maxwell
Epsom,
Address used since 26 Sep 1997
Director 26 Sep 1997 - 01 Mar 2001
Addresses
Previous address Type Period
Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 Registered & physical 17 Jul 2020 - 13 Oct 2020
7 Windsor Street, Parnell, Auckland, 1052 Registered & physical 07 Oct 2015 - 17 Jul 2020
382 Remuera Road, Remuera, Auckland, 1050 Registered & physical 12 Mar 2014 - 07 Oct 2015
The Floating Pavillion, 22 Quay St, Viaduct Harbour, Hobson West Marina, Auckland, 1010 Registered & physical 29 Jul 2013 - 12 Mar 2014
161 Halsey Street, Viaduct Harbour, Auckland City Registered & physical 11 Jul 2008 - 11 Jul 2008
Sero, 161 Halsey Street, Viaduct Harbour, Auckland City Physical 11 Jul 2008 - 29 Jul 2013
Sero, 161 Halsey Street, Viaduct Harbour, Auckland City Registered 11 Jul 2008 - 11 Jul 2008
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City Physical & registered 03 Aug 2006 - 11 Jul 2008
135 Halsey Street, Auckland Registered & physical 20 Jan 2006 - 03 Aug 2006
C/- Corbett Carter Limited, First Floor, 230 Great South Road, Papatoetoe Physical & registered 29 May 2003 - 20 Jan 2006
Kumeu Professional Centre, Cnr Access Road/ Shamrock Drive, Kumeu Registered 11 Apr 2000 - 29 May 2003
Kumeu Professional Centre, Cnr Access Road/ Shamrock Drive, Kumeu Physical 29 Sep 1997 - 29 May 2003
Financial Data
Financial info
350000
Total number of Shares
February
Annual return filing month
12 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 94732
Shareholder Name Address Period
Coombes, Michael
Individual
Mairangi Bay
28 Jul 2008 - current
Shares Allocation #2 Number of Shares: 127634
Shareholder Name Address Period
Rapid Graphics Limited
Shareholder NZBN: 9429038810251
Entity (NZ Limited Company)
Hillcrest
Auckland
0627
26 Sep 1997 - current
Shares Allocation #3 Number of Shares: 127634
Shareholder Name Address Period
Chapman, Benjamin
Individual
Avondale
Auckland 1026
09 Aug 2004 - current
Chapman, Linda
Individual
Avondale
Auckland 1026
09 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Chapman, Benjamin Mark
Individual
Grey Lynn
Auckland
26 Sep 1997 - 09 Aug 2004
Mike Simpkins Consulting Limited
Shareholder NZBN: 9429038586194
Company Number: 652825
Entity
26 Sep 1997 - 29 Jul 2008
Mike Simpkins Consulting Limited
Shareholder NZBN: 9429038586194
Company Number: 652825
Entity
26 Sep 1997 - 29 Jul 2008
Hill-rennie, Warwick
Individual
Karaka
04 Jul 2008 - 20 Jul 2013
Simpkins, Michael Shaun
Individual
Waimauku
13 Aug 2008 - 20 Jul 2013
Location
Companies nearby
Vaniye Limited
1/7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ph10 Limited
144 Parnell Road