Absolutely Guttered (2005) Limited was started on 14 Oct 1996 and issued an NZBN of 9429038220944. The registered LTD company has been run by 3 directors: Mark Alistair Bennett - an active director whose contract started on 11 Dec 1997,
Fiona Maree Bennett - an inactive director whose contract started on 11 Dec 1997 and was terminated on 23 Jan 2003,
Barry William John Roche - an inactive director whose contract started on 14 Oct 1996 and was terminated on 11 Dec 1997.
As stated in our information (last updated on 18 May 2025), this company registered 1 address: 6 Sandstrom Grove, Feilding, 4702 (type: registered, physical).
Until 12 Oct 2021, Absolutely Guttered (2005) Limited had been using 15 Drake Street, Awapuni, Palmerston North as their physical address.
BizDb identified old names used by this company: from 12 Dec 1997 to 06 Sep 2005 they were called Manawatu Roofing Specialists Limited, from 14 Oct 1996 to 12 Dec 1997 they were called Jay Eleven 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:
Bennett, Mark Alistair (an individual) located at Feilding, Feilding postcode 4702.
Principal place of activity
15 Drake Street, Awapuni, Palmerston North, 4412 New Zealand
Previous addresses
Address: 15 Drake Street, Awapuni, Palmerston North, 4412 New Zealand
Physical & registered address used from 16 Sep 2019 to 12 Oct 2021
Address: 6 Gregory Close, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 08 Oct 2018 to 16 Sep 2019
Address: 390 Albert Street, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 12 Aug 2013 to 08 Oct 2018
Address: 220 Vogel Street, Roslyn, Palmerston North, 4414 New Zealand
Physical & registered address used from 10 Aug 2010 to 12 Aug 2013
Address: 18 Sierra Court, Palmerston North New Zealand
Registered & physical address used from 27 Jul 2009 to 10 Aug 2010
Address: 17 Chelwood St, Palmerston North
Registered & physical address used from 09 Aug 2006 to 27 Jul 2009
Address: 589f Tremaine Avenue, Palmerston North
Physical & registered address used from 31 Jul 2003 to 09 Aug 2006
Address: Fitzherbert Rowe, 6th Floor Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 11 Apr 2000 to 31 Jul 2003
Address: Fitzherbert Rowe, 6th Floor Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 20 Jan 1998 to 11 Apr 2000
Address: 107 John F Kennedy Drive, Palmerston North
Physical address used from 20 Jan 1998 to 20 Jan 1998
Address: Fitzherbert Rowe, 6th Floor Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 20 Jan 1998 to 20 Jan 1998
Address: 589f Teemaine Ave, Palmerston North
Physical address used from 20 Jan 1998 to 31 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Bennett, Mark Alistair |
Feilding Feilding 4702 New Zealand |
14 Oct 1996 - |
Mark Alistair Bennett - Director
Appointment date: 11 Dec 1997
Address: Feilding, Feilding, 4702 New Zealand
Address used since 04 Oct 2021
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 06 Sep 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Aug 2013
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 29 Sep 2018
Fiona Maree Bennett - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 23 Jan 2003
Address: Palmerston North,
Address used since 11 Dec 1997
Barry William John Roche - Director (Inactive)
Appointment date: 14 Oct 1996
Termination date: 11 Dec 1997
Address: Rd 1, Palmerston North,
Address used since 14 Oct 1996
Basis Developments Limited
68a Ihaka Street
Manawatu Musician Makers Limited
68a Ihaka Street
Lyndon Smith Limited
68a Ihaka Street
Dynamite Entertainment Limited
68a Ihaka Street
Scrivens Properties Limited
400a Albert Street
Sturgeon International Limited
380 Albert Street