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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Whitehouse, Robert |
Richmond Christchurch 8013 New Zealand |
24 Sep 2004 - |
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
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