Complete Control Limited, a registered company, was started on 28 Jul 2003. 9429035860655 is the New Zealand Business Number it was issued. The company has been supervised by 1 director, named Murray Scott Dwyer - an active director whose contract started on 28 Jul 2003.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 (category: delivery, registered).
Complete Control Limited had been using 28 Hillview Rd, Philipstown, Christchurch as their physical address until 23 Dec 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 10 Nov 2022
Address #5: Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 New Zealand
Delivery address used from 28 Nov 2023
Principal place of activity
Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 New Zealand
Previous address
Address #1: 28 Hillview Rd, Philipstown, Christchurch New Zealand
Physical & registered address used from 28 Jul 2003 to 23 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dwyer, Murray Scott |
St Martins Christchurch |
28 Jul 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dwyer, Kathryn Jane |
St Martins Christchurch |
28 Jul 2003 - |
Murray Scott Dwyer - Director
Appointment date: 28 Jul 2003
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 04 Nov 2009
Amazing Products Limited
65 Coleridge Street
Coulter Wireworks (2002) Limited
63 Coleridge Street
Horsepower Heads Limited
85a Coleridge Street
Mansfield Merchandising 2004 Limited
36 Gasson Street
Bellus Imports Limited
169 Wordsworth Street
Haglund Holdings Limited
78 Coleridge Street