Attitudes Limited, a registered company, was registered on 22 Feb 2002. 9429036620746 is the business number it was issued. "Market research service" (business classification M695010) is how the company was classified. The company has been run by 4 directors: Maxwell Kevin Percy - an active director whose contract started on 22 Feb 2002,
Natalie Lynne Percy - an inactive director whose contract started on 22 Feb 2002 and was terminated on 01 Aug 2017,
Irene Leah Percy - an inactive director whose contract started on 22 Feb 2002 and was terminated on 31 Jul 2004,
Graeme Wayne Percy - an inactive director whose contract started on 22 Feb 2002 and was terminated on 31 Jul 2004.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: registered, service).
Attitudes Limited had been using 484 Weedons Ross Road, Rd 5, Christchurch as their registered address up to 31 Mar 2021.
Former names for this company, as we found at BizDb, included: from 22 Feb 2002 to 13 May 2003 they were named Maxco Holdings (2002) Limited.
A single entity controls all company shares (exactly 1000 shares) - Percy, Maxwell Kevin - located at 8011, Northwood, Christchurch.
Principal place of activity
20 Baltic Place, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 484 Weedons Ross Road, Rd 5, Christchurch, 7675 New Zealand
Registered & physical address used from 12 Mar 2014 to 31 Mar 2021
Address #2: 5 Clearwater Avenue, Harewood, Christchurch 8051 New Zealand
Registered & physical address used from 19 Jul 2007 to 12 Mar 2014
Address #3: 28 Maxwell Road, Blenheim
Registered & physical address used from 09 Aug 2004 to 19 Jul 2007
Address #4: 203a Maxwell Road, Blenheim, Marlborough
Registered address used from 22 Feb 2002 to 09 Aug 2004
Address #5: 82 Muller Road, Blenheim 7301
Physical address used from 22 Feb 2002 to 09 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Percy, Maxwell Kevin |
Northwood Christchurch 8051 New Zealand |
22 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Percy, Geoffrey |
Rd 5 Christchurch 7675 New Zealand |
16 Mar 2017 - 29 Apr 2019 |
Individual | Percy, Natalie Lynne |
Papanui Christchurch |
02 Aug 2004 - 25 Aug 2010 |
Individual | Percy, Graeme Wayne |
Blenheim |
22 Feb 2002 - 27 Jun 2010 |
Individual | Percy, Irene Leah |
Blenheim |
22 Feb 2002 - 02 Aug 2004 |
Individual | Percy, Maxwell Kevin |
Papanui Christchurch |
02 Aug 2004 - 25 Aug 2010 |
Individual | Percy, Natalie Lynne |
Papanui Christchurch |
22 Feb 2002 - 25 Aug 2010 |
Maxwell Kevin Percy - Director
Appointment date: 22 Feb 2002
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 30 Mar 2021
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 07 Aug 2020
Address: Rd5, Christchurch, 7675 New Zealand
Address used since 05 Aug 2014
Natalie Lynne Percy - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 01 Aug 2017
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 05 Aug 2014
Irene Leah Percy - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 31 Jul 2004
Address: Blenheim,
Address used since 22 Feb 2002
Graeme Wayne Percy - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 31 Jul 2004
Address: Blenheim,
Address used since 22 Feb 2002
Clearwater Investments Limited
139 Johnson Road
Uhs Group Limited
15 Finlays Road,
High Pressure Investments Limited
3/135 Johnson Road
Rodney Macpherson Landscape &paving Limited
118 Johnson Road
Mclenaghan Contracting Limited
412 Weedons Ross Road
Sotogrande Holdings Limited
84 Johnson Road
Almighty List Limited
21 Fern Drive
Customer Care Limited
44 Deepdale Street
Delph Holdings Limited
20 Delph Street
Engage4insights Limited
Ainger Tomlin
Foot Science International (uk) Limited
30 Sir William Pickering Drive
Resona Limited
96 Shands Road