Shortcuts

Adjustable Boxing Limited

Type: NZ Limited Company (Ltd)
9429035159346
NZBN
1560934
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Mar 2019

Adjustable Boxing Limited, a registered company, was started on 24 Sep 2004. 9429035159346 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Robert Whitehouse - an active director whose contract started on 24 Sep 2004,
Tania Dempsey - an active director whose contract started on 01 Mar 2021.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Adjustable Boxing Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address until 28 Mar 2019.
One entity owns all company shares (exactly 100 shares) - Whitehouse, Robert - located at 8011, Richmond, Christchurch.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2011 to 28 Mar 2019

Address: Leech & Partners Limited, Level 2, 233 Cambridge Tce, Christchurch New Zealand

Registered & physical address used from 20 Apr 2010 to 17 Mar 2011

Address: Leech & Partners Ltd, 248 East Street, Ashburton

Registered & physical address used from 28 Apr 2008 to 20 Apr 2010

Address: C-mcphail & Co Limited, 6th Floor, 137 Armagh Street, Christchurch

Registered address used from 24 Jul 2006 to 28 Apr 2008

Address: C/-mcphail & Co Limited, 6th Floor, 137 Armagh Street, Christchurch

Registered address used from 24 Jul 2006 to 28 Apr 2008

Address: Mcphail & Co Limited, 6th Floor, 137 Armagh Street, Christchurch

Physical address used from 24 Jul 2006 to 28 Apr 2008

Address: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch

Registered address used from 01 Jul 2005 to 24 Jul 2006

Address: 279 Cashel Street, Christchurch

Registered address used from 24 Sep 2004 to 01 Jul 2005

Address: 86 Creyke Rd, Ilam, Christchurch

Physical address used from 24 Sep 2004 to 24 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Whitehouse, Robert Richmond
Christchurch
8013
New Zealand
Directors

Robert Whitehouse - Director

Appointment date: 24 Sep 2004

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 30 Apr 2022

Address: Styx Mill, Christchurch, 8051 New Zealand

Address used since 26 Apr 2016


Tania Dempsey - Director

Appointment date: 01 Mar 2021

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 30 Apr 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Mar 2021

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive