Procreate Limited (issued an NZBN of 9429034105757) was launched on 19 May 2006. 7 addresess are in use by the company: 32C Barrys Point Road, Takapuna, Auckland, 0622 (type: registered, service). 1A Nile Road, Milford, Auckland had been their registered address, up until 18 Jun 2025. 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" (ANZSIC M692365) is the category the Australian Bureau of Statistics issued to Procreate Limited. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1a Nile Road, Milford, Auckland, 0620 | Physical | 21 Nov 2019 |
| 1a Nile Road, Milford, Auckland, 0620 | Office | 06 May 2020 |
| 1a Nile Road, Milford, Auckland, 0620 | Postal | 08 May 2024 |
| 32c Barrys Point Road, Takapuna, Auckland, 0622 | Postal & office & delivery | 10 Jun 2025 |
| 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 |
| Type | Used since | |
|---|---|---|
| 32c Barrys Point Road, Takapuna, Auckland, 0622 | Postal & office & delivery | 10 Jun 2025 |
| 32c Barrys Point Road, Takapuna, Auckland, 0622 | Registered & service | 18 Jun 2025 |
| 1a Nile Road , Milford , Auckland , 0620 |
| Previous address | Type | Period |
|---|---|---|
| 1a Nile Road, Milford, Auckland, 0620 | Registered & service | 21 Nov 2019 - 18 Jun 2025 |
| 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 |