Creative Classrooms Limited (issued an NZ business identifier of 9429038500459) was incorporated on 01 Apr 1996. 6 addresess are currently in use by the company: 9 Roe Street, Levin, 5571 (type: physical, service). 19 Prouse Street, Levin, Levin had been their registered address, until 15 May 2019. Creative Classrooms Limited used more names, namely: Creative Classrooms (2007) Limited from 14 Jun 2007 to 08 May 2010, Milyn Limited (21 Jan 2002 to 14 Jun 2007) and Milyn Consultancy Limited (01 Apr 1996 - 21 Jan 2002). 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 506 shares (50.6% of shares), namely:
Shiel, Jonika Anne (an individual) located at Levin postcode 5571. When considering the second group, a total of 2 shareholders hold 49.4% of all shares (494 shares); it includes
Shiel, Jonika Anne (an individual) - located at Levin,
Baird, Gary Horton John (an individual) - located at Moturoa, New Plymouth. Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Te Mara Place, New Plymouth | Other (Address For Share Register) | 14 Jun 2007 |
| 19 Prouse Street, Levin, Levin, 5510 | Other (Address for Records) | 03 May 2017 |
| 9 Roe Street, Levin, 5571 | Other (Address for Records) & records (Address for Records) | 07 May 2019 |
| 9 Roe Street, Levin, 5571 | Physical & service & registered | 15 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonika Anne Shiel
Levin, 5571
Address used since 07 May 2019
Levin, Levin, 5510
Address used since 03 May 2017
Levin, Levin, 5510
Address used since 08 Feb 2013 |
Director | 06 Apr 2010 - current |
|
Cagatay Bileda Ozkan
Levin, 5571
Address used since 07 May 2019
Levin, Levin, 5510
Address used since 12 Jun 2012
Levin, Levin, 5510
Address used since 03 May 2017 |
Director | 12 Jun 2012 - 29 Oct 2024 |
|
Gary Horton John Baird
New Plymouth, 4312
Address used since 16 Apr 2007 |
Director | 16 Apr 2007 - 12 Jun 2012 |
|
Matthew Dean Procter
New Plymouth,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 16 Apr 2007 |
|
Richard Mark Procter
Stratford,
Address used since 16 Apr 2005 |
Director | 01 Apr 1996 - 16 Apr 2007 |
|
Michael John Procter
New Plymouth,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 16 Apr 2007 |
|
Lynne Susan Procter
New Plymouth,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 16 Apr 2007 |
| Type | Used since | |
|---|---|---|
| 9 Roe Street, Levin, 5571 | Physical & service & registered | 15 May 2019 |
| Previous address | Type | Period |
|---|---|---|
| 19 Prouse Street, Levin, Levin, 5510 | Registered & physical | 11 May 2017 - 15 May 2019 |
| 7 Te Mara Place, New Plymouth | Registered & physical | 21 Jun 2007 - 11 May 2017 |
| 75a Karina Road, New Plymouth | Registered | 11 Apr 2000 - 21 Jun 2007 |
| 75a Karina Road, New Plymouth | Registered | 11 Apr 1996 - 11 Apr 2000 |
| 75a Karina Road, New Plymouth | Physical | 11 Apr 1996 - 21 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shiel, Jonika Anne Individual |
Levin 5571 |
06 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shiel, Jonika Anne Individual |
Levin 5571 |
06 Apr 2010 - current |
|
Baird, Gary Horton John Individual |
Moturoa New Plymouth 4310 |
01 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ozkan, Cagatay Bileda Individual |
Levin 5571 |
09 Feb 2013 - 08 Nov 2024 |
|
Procter, Lynne Susan Individual |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
|
Procter, Lynne Susan Individual |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
|
Procter, Richard Mark Individual |
Stratford |
01 Apr 1996 - 01 May 2007 |
|
Shiel, Jennifer Anne Individual |
Levin Levin 5510 |
28 Mar 2008 - 25 Jul 2023 |
|
Procter, Michael John Individual |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
|
Procter, Michael John Individual |
New Plymouth |
01 Apr 1996 - 09 Feb 2013 |
|
Procter, Matthew Dean Individual |
New Plymouth |
01 Apr 1996 - 01 May 2007 |
|
Shiel, John Patrick Individual |
Levin Levin 5510 |
28 Mar 2008 - 25 Jul 2023 |
![]() |
Te Hohonu O Te Aroha Charitable Trust C/o Richard Leach |
![]() |
Levin Community Health Group Trust 24 Liverpool Street |
![]() |
Saul Properties Limited 27 Liverpool Street |
![]() |
Levin Cosmopolitan Club Incorporated 47-51 Oxford Street |
![]() |
Kids In Sport Trust 47-51 Oxford Street |
![]() |
Weraroa Cricket Club Incorporated Cnr Mako Mako Road & Oxford Street |