Absolute Engineering Limited, a registered company, was launched on 16 Mar 1993. 9429038765155 is the NZBN it was issued. The company has been managed by 4 directors: Alexander Robert Bould - an active director whose contract started on 29 Mar 1993,
Jacqueline Anne Bould - an inactive director whose contract started on 29 Mar 1993 and was terminated on 27 Feb 2014,
Jeffrey John Mccall - an inactive director whose contract started on 16 Mar 1993 and was terminated on 29 Mar 1993,
Richard John Aldous - an inactive director whose contract started on 16 Mar 1993 and was terminated on 29 Mar 1993.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 1 address: 24 Beauvoir Avenue, Matakatia, Whangaparaoa, 0930 (type: registered, physical).
Absolute Engineering Limited had been using 41 Riverwood Boulevarde, Christchurch as their physical address up until 28 Apr 2011.
Past names used by the company, as we established at BizDb, included: from 16 Mar 1993 to 05 Apr 1993 they were called Upmarket No. 1 Limited.
A single entity controls all company shares (exactly 1000 shares) - Bould, Alexander Robert - located at 0930, Matakatia, Whangaparaoa.
Previous addresses
Address: 41 Riverwood Boulevarde, Christchurch New Zealand
Physical & registered address used from 20 Apr 2009 to 28 Apr 2011
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 22 Apr 2003 to 20 Apr 2009
Address: C/- K P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 06 Dec 2000 to 06 Dec 2000
Address: Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 06 Dec 2000 to 22 Apr 2003
Address: C/- K P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 12 Jun 2000 to 22 Apr 2003
Address: K P M G Peat Marwick, Clarendon Towers, Christchurch
Physical address used from 15 Jul 1998 to 06 Dec 2000
Address: C/ Papprill Hadfield & Aldous, Gre House, 79-83 Hereford Street, Christchurch
Registered address used from 15 Jul 1998 to 12 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bould, Alexander Robert |
Matakatia Whangaparaoa 0930 New Zealand |
16 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bould, Jacqueline Anne |
Strowan Christchurch 8052 New Zealand |
16 Mar 1993 - 13 Mar 2014 |
Alexander Robert Bould - Director
Appointment date: 29 Mar 1993
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 18 Apr 2011
Jacqueline Anne Bould - Director (Inactive)
Appointment date: 29 Mar 1993
Termination date: 27 Feb 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Apr 2011
Jeffrey John Mccall - Director (Inactive)
Appointment date: 16 Mar 1993
Termination date: 29 Mar 1993
Address: Christchurch,
Address used since 16 Mar 1993
Richard John Aldous - Director (Inactive)
Appointment date: 16 Mar 1993
Termination date: 29 Mar 1993
Address: Christchurch,
Address used since 16 Mar 1993
Sanyou Union International Nz Limited
23 Beauvoir Avenue
Notredame Holdings Limited
66 Beauvoir Avenue
Sen Sushi Limited
37 Beauvoir Avenue
Advanced 3d Technologies New Zealand Limited
15 Balboa Drive
Two Bricks Property Consultants Limited
87 Roberts Road
Total Electrical Services Limited
50 Beauvoir Avenue