Shortcuts

Absolute Integrity Limited

Type: NZ Limited Company (Ltd)
9429039667052
NZBN
325855
Company Number
Registered
Company Status
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
Current address
14 Kesteven Avenue
Glendowie
Auckland 1071
New Zealand
Registered address used since 28 Jul 2021
23b Rangaroa Road
Taumarunui
Taumarunui 3920
New Zealand
Physical & service address used since 17 Nov 2021

Absolute Integrity Limited, a registered company, was registered on 04 Dec 1986. 9429039667052 is the NZBN it was issued. "Educational support services nec" (ANZSIC P822020) is how the company was classified. The company has been managed by 3 directors: Sean Marriott Winterbottom - an active director whose contract started on 19 Mar 1992,
Ivy Winterbottom - an inactive director whose contract started on 19 Mar 1992 and was terminated on 04 Feb 2011,
Sam Winterbottom - an inactive director whose contract started on 19 Mar 1992 and was terminated on 04 Feb 2011.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 23B Rangaroa Road, Taumarunui, Taumarunui, 3920 (physical address),
23B Rangaroa Road, Taumarunui, Taumarunui, 3920 (service address),
14 Kesteven Avenue, Glendowie, Auckland, 1071 (registered address).
Absolute Integrity Limited had been using 10 Turua Street, St Heliers, Auckland as their registered address until 28 Jul 2021.
Old names for this company, as we managed to find at BizDb, included: from 04 Dec 1986 to 27 Jun 1991 they were called Macdon Concrete Cutting Limited.
One entity controls all company shares (exactly 1000 shares) - Winterbottom, Sean Marriott - located at 3920, Taumarunui, Taumarunui.

Addresses

Previous addresses

Address #1: 10 Turua Street, St Heliers, Auckland, 1071 New Zealand

Registered address used from 31 May 2017 to 28 Jul 2021

Address #2: 10 Turua Street, St Heliers, Auckland, 1071 New Zealand

Physical address used from 31 May 2017 to 17 Nov 2021

Address #3: Level 2, 27 Gillies Ave, Newmarket, Auckland New Zealand

Registered & physical address used from 06 Jul 2005 to 31 May 2017

Address #4: 31 Anzac Street, Takapuna, Auckland

Registered address used from 26 May 1999 to 06 Jul 2005

Address #5: Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland

Physical address used from 26 May 1999 to 06 Jul 2005

Address #6: 31 Anzac Street, Takapuna, Auckland

Physical address used from 26 May 1999 to 26 May 1999

Address #7: Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland

Registered & physical address used from 20 Apr 1998 to 26 May 1999

Address #8: Level 1, Administrator House, 44 Anzac Ave, Auckland

Registered address used from 01 Aug 1996 to 20 Apr 1998

Address #9: 123 Main Highway, Ellerslie

Registered address used from 29 Jan 1992 to 01 Aug 1996

Address #10: 130 Main Highway, Ellerslie

Registered address used from 27 Jun 1991 to 29 Jan 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Winterbottom, Sean Marriott Taumarunui
Taumarunui
3920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Scottish And Northern Investment Company Limited
Shareholder NZBN: 9429039998811
Company Number: 206753
St Heliers
Auckland
1071
New Zealand
Entity The Scottish And Northern Investment Company Limited
Shareholder NZBN: 9429039998811
Company Number: 206753
Waiuku
Auckland
2123
New Zealand
Individual Winterbottom, Ivy Taumarunui
Directors

Sean Marriott Winterbottom - Director

Appointment date: 19 Mar 1992

Address: Taumarunui, Taumarunui, 3920 New Zealand

Address used since 23 May 2017


Ivy Winterbottom - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 04 Feb 2011

Address: Taumarunui, Taumarunui, 3920 New Zealand

Address used since 05 May 2010


Sam Winterbottom - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 04 Feb 2011

Address: Taumaranui,

Address used since 19 Mar 1992

Nearby companies

J & K Grocer Limited
Suite 104, 10 Turua St

Bexley Clinic Limited
10 Maheke Street

Indian Taste (nz) Limited
3/429 Tamaki Drive

Sm Global International Limited
409 Tamaki Drive

Eden Wines Nz Limited
409 Tamaki Drive

Eden Bistro & Bar Limited
409 Tamaki Drive

Similar companies

Asian Migration Education Centre Nz Limited
Level 11 290 Queen Street

Brazilkiwi Limited
120b Maskell Street

Institute Of Global Engagement New Zealand Limited
10 Maheke Street

R&f International Education Limited
Level 12, 120 Albert St

Rh Student Care Limited
9 Mcarthur Avenue

Ringhelp Limited
9 Mcarthur Ave