Shortcuts

Attitudes Limited

Type: NZ Limited Company (Ltd)
9429036620746
NZBN
1189378
Company Number
Registered
Company Status
85587331
GST Number
No Abn Number
Australian Business Number
M695010
Industry classification code
Market Research Service
Industry classification description
I529130
Industry classification code
F333900
Industry classification description
Current address
20 Baltic Place
Northwood
Christchurch 8051
New Zealand
Physical & registered & service address used since 31 Mar 2021
20 Baltic Place
Northwood
Christchurch 8051
New Zealand
Postal & office & delivery address used since 03 Sep 2021
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 26 May 2023

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.

Addresses

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

Contact info
64 2743 43611
04 Sep 2018 Phone
natco@xtra.co.nz
07 Aug 2019 nzbn-reserved-invoice-email-address-purpose
natco@xtra.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Percy, Maxwell Kevin Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Percy, Geoffrey Rd 5
Christchurch
7675
New Zealand
Individual Percy, Natalie Lynne Papanui
Christchurch
Individual Percy, Graeme Wayne Blenheim
Individual Percy, Irene Leah Blenheim
Individual Percy, Maxwell Kevin Papanui
Christchurch
Individual Percy, Natalie Lynne Papanui
Christchurch
Directors

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

Nearby companies
Similar companies

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