Commercial Creativity Limited (NZBN 9429040692531) was incorporated on 22 Dec 1959. 2 addresses are in use by the company: 36 Lorne Street, Auckland Central, Auckland, 1010 (type: registered, physical). 90 Wellesley Street, Auckland Central, Auckland had been their physical address, up until 15 Oct 2020. Commercial Creativity Limited used other names, namely: Young & Rubicam Holdings Limited from 18 Jul 1995 to 15 Nov 2017, Young & Rubicam New Zealand Limited (26 Jan 1990 to 18 Jul 1995) and Young & Rubicam Gsi Limited (21 Nov 1985 - 26 Jan 1990). 205370 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 205370 shares (100 per cent of shares), namely:
Wpp Holdings (New Zealand) Limited (an entity) located at 36 Lorne Street, Auckland postcode 1010. Businesscheck's information was last updated on 04 Feb 2024.
Current address | Type | Used since |
---|---|---|
36 Lorne Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Maureen Carol Sipkes
Schnapper Rock, Auckland, 0632
Address used since 01 Sep 2022 |
Director | 30 Aug 2022 - current |
Fleur Justine Head
Kelburn, Wellington, 6012
Address used since 02 Oct 2022 |
Director | 02 Oct 2022 - current |
Timothy Wayne Matheson
Bonbeach, Victoria, 3196
Address used since 23 May 2023 |
Director | 23 May 2023 - current |
Christopher John Rollinson
Millers Point, Nsw, 2000
Address used since 01 Jan 1970
Rozelle, Nsw, 2029
Address used since 12 Apr 2018 |
Director | 12 Apr 2018 - 31 May 2023 |
John Maxwell Steedman
Crows Nest, Nsw, 2065
Address used since 07 Apr 2020
1-17 Kent Street, Millers Point Nsw, 2000
Address used since 01 Jan 1970 |
Director | 07 Apr 2020 - 12 Oct 2020 |
Lester Feintuck
1 Kent Street, Millers Point, 2000
Address used since 01 Jan 1970
55 Lavender Street, Milsons Point, 2061
Address used since 15 Jun 2018 |
Director | 15 Jun 2018 - 07 Apr 2020 |
Alexander Kenneth James
Swanborne, Wa, 6010
Address used since 12 Apr 2018
1-17 Kent Street, Millers Point, 2000
Address used since 01 Jan 1970 |
Director | 12 Apr 2018 - 15 Jun 2018 |
Athenia Vanessa Pascoe
L4, 65 Berry Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Randwick, Sydney, Nsw, 2031
Address used since 22 Jan 2016 |
Director | 22 Jan 2016 - 12 Apr 2018 |
Jason Buckley
Killarney, New South Wales, 2087
Address used since 30 Nov 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 25 Oct 2011 - 22 Jan 2016 |
Melissa Louise Hill
Remuera, Auckland, 1050
Address used since 30 Nov 2015 |
Director | 11 Feb 2014 - 22 Jan 2016 |
Russel Howcroft
Hawthorn, Victoria, 3122
Address used since 16 Aug 2010 |
Director | 16 Aug 2010 - 23 Jan 2013 |
Jon Morgan Ramage
Remuera 1005, Auckland, Nz,
Address used since 03 Oct 2008 |
Director | 01 Aug 2005 - 31 Jul 2012 |
Adam Foulsham
Mosman, Nsw 2088, Australia,
Address used since 12 May 2009 |
Director | 30 Aug 2006 - 12 Aug 2011 |
Nigel Marsh
Bonte, Nsw 2024, Australia,
Address used since 21 Jul 2008 |
Director | 21 Jul 2008 - 17 Aug 2010 |
Ross Goldsack
Parnell, Auckland,
Address used since 01 Jun 2007 |
Director | 01 Sep 2003 - 30 Sep 2008 |
Matt Mcgrath
Palm Beach, Nsw 2108, Australia,
Address used since 30 Aug 2006 |
Director | 30 Aug 2006 - 29 Sep 2008 |
Hamish Mclennan
North Sydney, Nsw 2060, Australia,
Address used since 17 Feb 2005 |
Director | 01 Sep 2003 - 30 Aug 2006 |
Koichi Sonoda
Funabashi, Chiba, Japan,
Address used since 01 Jul 2004 |
Director | 01 Jul 2004 - 27 Oct 2005 |
Kunihiro Sakurai
168 Kent Street, Sydney, N S W 2000, Australia,
Address used since 11 Oct 1999 |
Director | 11 Oct 1999 - 01 Jul 2004 |
Peter David Steigrad
Mosman, N S W 2088, Australia,
Address used since 16 Oct 1997 |
Director | 16 Oct 1997 - 01 Sep 2003 |
Kyle Melnyk
Meadowbank, Auckland,
Address used since 02 Nov 1999 |
Director | 02 Nov 1999 - 30 Jun 2003 |
Peter Scutts
Herne Bay, Auckland,
Address used since 17 Nov 1997 |
Director | 17 Nov 1997 - 01 Nov 2002 |
Timothy Frank Laing
Turramurra, N S W 2074, Australia,
Address used since 31 Aug 1994 |
Director | 31 Aug 1994 - 28 Oct 1999 |
Vincenzo Meoli
Northcote Point, Auckland 1309,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 28 Oct 1999 |
Philip Matheson Asche
Pt Piper, Sydney Nsw, Australia,
Address used since 06 Jul 1993 |
Director | 06 Jul 1993 - 15 Aug 1997 |
Claude John Cassar
Mosman, Nsw 2088, Australia,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 31 Aug 1994 |
Elizabeth Jane Von Zalinski
Remuera, Auckland,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 06 Jul 1993 |
Raymond Cecil Jankelow
Htornhill, Ontario Canada, L3t 5m1,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 06 Jul 1993 |
John Robert Conrad Heytman
Arcadia, Nsw 2159, Australia,
Address used since 08 Dec 1989 |
Director | 08 Dec 1989 - 31 Mar 1992 |
Neil Christopher Liddle
69 Hamilton Road, Herne Bay, Auckland New Zealand,
Address used since 08 Dec 1989 |
Director | 08 Dec 1989 - 31 May 1991 |
Reginald James Mccoubrey
Toronto, Canada M5r1r5,
Address used since 08 Dec 1989 |
Director | 08 Dec 1989 - 15 Jan 1990 |
Previous address | Type | Period |
---|---|---|
90 Wellesley Street, Auckland Central, Auckland, 1010 | Physical & registered | 06 Sep 2013 - 15 Oct 2020 |
Deloitte, 80 Queen St, Auckland, 1010 | Registered & physical | 06 Jul 2012 - 06 Sep 2013 |
Deloitte, 8 Nelson St, Auckland | Physical & registered | 20 Dec 2004 - 06 Jul 2012 |
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Registered & physical | 12 Sep 2002 - 20 Dec 2004 |
23-29 Albert St, Private Bag 92162, Auckland | Physical | 12 Jul 2000 - 12 Sep 2002 |
18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland | Registered | 12 Jul 2000 - 12 Sep 2002 |
18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland | Physical | 12 Jul 2000 - 12 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Entity (NZ Limited Company) |
36 Lorne Street Auckland 1010 |
13 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dentsu Incorporated Other |
22 Dec 1959 - 27 Nov 2005 | |
Young & Rubicam Incorporated Other |
22 Dec 1959 - 27 Nov 2005 | |
Cordiant Communications (australia) Pty Limited Other |
27 Nov 2005 - 27 Nov 2005 | |
Young & Rubicam Group Pty Limited Company Number: 54003203450 Other |
01 Sep 2006 - 13 Jun 2017 |
Effective Date | 22 Apr 2021 |
Name | Wpp Plc |
Type | Publicly Listed |
Ultimate Holding Company Number | 111714 |
Country of origin | GB |
Address |
35 Clarence Streeet Sydney Nsw 2000 |
John Leech Gallery Limited Cnr Kitchener And Wellesley St |
|
Gow Langsford Group Limited 28-36 Wellesley St |
|
Atlas NZ Limited 44 Lorne Street |
|
Show Me Shorts Film Festival Trust Board C/o Academy Cinemas |
|
Auckland Library Heritage Trust C/o Auckland Central Library |
|
Campuspecs NZ Limited Shop 8 X-gallery,18-16 Wellesley Street |