Andrew Bydder Creative Design Limited (issued an NZ business identifier of 9429035474432) was launched on 22 Mar 2004. 3 addresses are in use by the company: 19 Vogel Place, Cambridge, Cambridge, 3434 (type: physical, registered). 57 West Thompson Street, Leamington, Cambridge had been their physical address, until 17 Jun 2019. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 99 shares (99% of shares), namely:
Bydder, Andrew Evan Richard (an individual) located at Cambridge, Cambridge postcode 3434,
Bydder, Evan (an individual) located at Silverdale, Hamilton. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Bydder, Andrew Evan Richard (an individual) - located at Cambridge, Cambridge. Our information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Vogel Place, Cambridge, Cambridge, 3434 | Office | 07 Jun 2019 |
| 19 Vogel Place, Cambridge, Cambridge, 3434 | Physical & registered & service | 17 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Evan Richard Bydder
Hamilton, 3200
Address used since 01 Jun 2016
Cambridge, Cambridge, 3434
Address used since 07 Jun 2019 |
Director | 22 Mar 2004 - current |
| 19 Vogel Place , Cambridge , Cambridge , 3434 |
| Previous address | Type | Period |
|---|---|---|
| 57 West Thompson Street, Leamington, Cambridge, 3432 | Physical & registered | 06 Jul 2015 - 17 Jun 2019 |
| 3 Grassy Downs Place, Hamilton | Physical & registered | 22 Mar 2004 - 06 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bydder, Andrew Evan Richard Individual |
Cambridge Cambridge 3434 |
22 Mar 2004 - current |
|
Bydder, Evan Individual |
Silverdale Hamilton |
17 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bydder, Andrew Evan Richard Individual |
Cambridge Cambridge 3434 |
22 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Raleigh, Mary Isobel Individual |
Hamilton |
22 Mar 2004 - 24 Jun 2016 |
![]() |
Angor Holdings Limited 17 Pengover Avenue |
![]() |
Comins Pharmacy Limited 7 Pengover Avenue |
![]() |
Jjw Investments Limited 12 Pengover Avenue |
![]() |
Fresh Roast Limited 12 Kingdon Street |
![]() |
Exitus NZ Limited 1 Peppercorn Place |
![]() |
Farmscape Limited 1 Peppercorn Place |