Absolute Analytics Limited, a registered company, was registered on 13 Jun 2016. 9429042404576 is the business number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company is categorised. The company has been run by 4 directors: Matthew Charles Rowe - an active director whose contract began on 02 Nov 2021,
Timothy Riccardo Pointer - an active director whose contract began on 02 Nov 2021,
Mark Christopher Mckenzie - an inactive director whose contract began on 13 Jun 2016 and was terminated on 02 Nov 2021,
Georgina Mckenzie - an inactive director whose contract began on 27 Apr 2017 and was terminated on 02 Nov 2021.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Floor 2 South British Building, 326 Lambton Quay, Wellington Central, Wellington, 6011 (category: physical, registered).
Absolute Analytics Limited had been using Floor 2 South British Building, 326 Lambton Quay, Wellington Central, Wellington as their registered address up to 15 Aug 2022.
One entity controls all company shares (exactly 1200 shares) - Reason Group Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: Floor 2 South British Building, 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 19 Nov 2021 to 15 Aug 2022
Address: 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jul 2021 to 19 Nov 2021
Address: 33 Park Avenue, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 13 Jun 2016 to 28 Jul 2021
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Reason Group Limited Shareholder NZBN: 9429032026580 |
Wellington Central Wellington 6011 New Zealand |
11 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Mark Christopher |
Otahuhu Auckland 1062 New Zealand |
13 Jun 2016 - 11 Nov 2021 |
Individual | Mckenzie, Georgina |
Otahuhu Auckland 1062 New Zealand |
22 Jul 2019 - 11 Nov 2021 |
Ultimate Holding Company
Matthew Charles Rowe - Director
Appointment date: 02 Nov 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Nov 2021
Timothy Riccardo Pointer - Director
Appointment date: 02 Nov 2021
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 02 Nov 2021
Mark Christopher Mckenzie - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 02 Nov 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Sep 2020
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 13 Jun 2016
Georgina Mckenzie - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 02 Nov 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Sep 2020
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 27 Apr 2017
The Edge In Trading & Services Limited
29 Park Avenue
Skr Investments Limited
25 Park Avenue
Quality Consumables Limited
26 Park Avenue
Lee Plastering Limited
2/37a Park Avenue
Layal Enterprises Limited
7d Park Avenue
Pinati's Company Limited
19a Queen Street
Advance Products Limited
124 Church Street
Brand Hype Limited
86 Highbrook Drive
Digital Awol Limited
7 Mc Cullough Ave
Ilifestyle Limited
Level 3, James Fletcher House
Vision Sales & Marketing Limited
4 Freda Place
Z R Group Limited
36 Tennessee Avenue