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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Winterbottom, Sean Marriott |
Taumarunui Taumarunui 3920 New Zealand |
12 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Scottish And Northern Investment Company Limited Shareholder NZBN: 9429039998811 Company Number: 206753 |
St Heliers Auckland 1071 New Zealand |
04 Dec 1986 - 12 Jun 2023 |
Entity | The Scottish And Northern Investment Company Limited Shareholder NZBN: 9429039998811 Company Number: 206753 |
Waiuku Auckland 2123 New Zealand |
04 Dec 1986 - 12 Jun 2023 |
Individual | Winterbottom, Ivy |
Taumarunui |
04 Dec 1986 - 24 Aug 2021 |
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
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
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