Creativo Limited (issued an NZBN of 9429042270782) was launched on 06 Apr 2016. 5 addresess are currently in use by the company: Flagstaff Shops, 1158 River Road, Flagstaff, Hamilton, 3210 (type: delivery, postal). 300 Te Rapa Road, Beerescourt, Hamilton had been their registered address, until 13 Apr 2017. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Roberts, Jeanette Mary (a director) located at Rototuna, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Roberts, Gary Lloyd (an individual) - located at Rototuna, Hamilton. "Swimming pool chemical retailing" (business classification G427970) is the classification the Australian Bureau of Statistics issued Creativo Limited. The Businesscheck data was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Burleigh Place, Rototuna, Hamilton, 3210 | Registered & physical & service | 13 Apr 2017 |
Flagstaff Shops, 1158 River Road, Flagstaff, Hamilton, 3210 | Delivery & office | 06 May 2020 |
Po Box 21012, Rototuna, Hamilton, 3256 | Postal | 06 May 2020 |
Name and Address | Role | Period |
---|---|---|
Jeanette Mary Roberts
Rototuna, Hamilton, 3210
Address used since 06 Apr 2016 |
Director | 06 Apr 2016 - current |
Gary Lloyd Roberts
Rototuna, Hamilton, 3210
Address used since 11 Jun 2019 |
Director | 11 Jun 2019 - current |
Flagstaff Shops, 1158 River Road , Flagstaff , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
300 Te Rapa Road, Beerescourt, Hamilton, 3200 | Registered & physical | 06 Apr 2016 - 13 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Jeanette Mary Director |
Rototuna Hamilton 3210 |
06 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Gary Lloyd Individual |
Rototuna Hamilton 3210 |
06 Apr 2016 - current |
New Tiger Media Limited 11 Burleigh Place |
|
Ccpu Computers Limited 8 Gavin Heights |
|
Tcy International Trade & Investment Consultants Limited 8 Gavin Heights |
|
Peebles Holdings Limited 6 Gavin Heights |
|
Parkin & Peat Properties Limited 1 Mickelson Avenue |
|
Grapha West Limited 4 Macarthur Mews |
Tall Poppies Landscape & Pool Centre Limited 8 Teasdale Street |
Counties Pool And Spa Supplies Limited 63 Lough Bourne Drive |
Solapac Limited 54 Bahamas Key |
Scotpools Limited 47 Trelawn Place |
Fluidra (n.z.) Limited 13 Douglas Alexander Parade |
Poolfx Limited 503 Mangapai Road |