Absolute Cartage Limited was registered on 28 Jul 2004 and issued an NZ business number of 9429035265641. The registered LTD company has been run by 1 director, named Russell John Stevens - an active director whose contract began on 28 Jul 2004.
According to BizDb's database (last updated on 08 Mar 2024), the company registered 1 address: 986 Sandspit Road, Rd 2, Warkworth, 0982 (type: registered, physical).
Up to 23 Aug 2021, Absolute Cartage Limited had been using 397 Wyllie Road, Rd 1, Warkworth as their registered address.
BizDb found former names for the company: from 25 Nov 2015 to 25 Nov 2015 they were called Absolutewatercartage Limited, from 29 Oct 2015 to 25 Nov 2015 they were called Absolute Cartage Limited and from 10 Aug 2015 to 29 Oct 2015 they were called Sunset Truckhire Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Stevens, Russell John (an individual) located at Rd 2, Warkworth postcode 0982. Absolute Cartage Limited is categorised as "Road freight transport service" (business classification I461040).
Principal place of activity
397wyllie Rd, Rd 2, Warkworth, 0982 New Zealand
Previous addresses
Address: 397 Wyllie Road, Rd 1, Warkworth, 0981 New Zealand
Registered & physical address used from 17 Aug 2020 to 23 Aug 2021
Address: 986 Sandspit Road, Rd 2, Warkworth, 0982 New Zealand
Registered & physical address used from 26 Jun 2018 to 17 Aug 2020
Address: 114 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 29 May 2013 to 26 Jun 2018
Address: 5/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand
Registered & physical address used from 15 Jun 2010 to 29 May 2013
Address: 3/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Registered & physical address used from 10 Jun 2009 to 15 Jun 2010
Address: 4/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Registered & physical address used from 28 Jul 2004 to 10 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stevens, Russell John |
Rd 2 Warkworth 0982 New Zealand |
28 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Mary Rosina |
121 Kamo Road Kamo, Whangarei |
28 Jul 2004 - 28 Jul 2004 |
Russell John Stevens - Director
Appointment date: 28 Jul 2004
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 24 Dec 2020
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 01 Aug 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jun 2013
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 03 Jul 2018
Webster Property Group Limited
Flat 1, 8 Corban Avenue
Chemfeed Limited
6a Enterprise Drive
Key West Bolt & Supply Limited
Flat 1, 12 Corban Avenue
Cheeky Monkey Enterprises Limited
14a Corban Avenue
Sound Developments Limited
14c Corban Avenue
James Buchanan Limited
6 Corban Avenue
Armina Transport Limited
12 Charta Place
Himmat Limited
86 Millbrook Road
Incognitow Transporting Limited
9 Southgate Place
Janitorial Services Limited
28a Henderson Valley Road
Sb Transport Limited
2 Murillo Place
Shadow Transport Limited
2 Murillo Place