Absolute I. T. Limited, a registered company, was launched on 15 Aug 2000. 9429037173661 is the NZ business number it was issued. "Employment placement service (candidates and contractors)" (ANZSIC N721130) is how the company is categorised. This company has been supervised by 13 directors: Shereen Mei Phin Low - an active director whose contract began on 01 Mar 2021,
Anthony Michael Staub - an active director whose contract began on 01 Mar 2021,
Jason Cherrington - an active director whose contract began on 10 Mar 2022,
Simon James Bennett - an inactive director whose contract began on 02 Nov 2016 and was terminated on 10 Mar 2022,
David Lazarus - an inactive director whose contract began on 02 Nov 2016 and was terminated on 11 Feb 2021.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 (category: postal, office).
Absolute I. T. Limited had been using Level 7, Craigs Investment House, 36 Customhouse Quay, Wellington as their physical address until 12 Nov 2020.
One entity owns all company shares (exactly 100 shares) - Accordant Group Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 6, 51 Shortland Street, 1010 New Zealand
Previous addresses
Address #1: Level 7, Craigs Investment House, 36 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 10 Oct 2013 to 12 Nov 2020
Address #2: Level 3, National Chambers, 15 Johnston St, Wellington New Zealand
Physical address used from 03 Nov 2001 to 10 Oct 2013
Address #3: Level 2, Wakefield House, 90 The Terrace, Wellington
Physical address used from 03 Nov 2001 to 03 Nov 2001
Address #4: Level 3, National Chambers, 15 Johnston St, Wellington New Zealand
Registered address used from 18 Jul 2001 to 10 Oct 2013
Address #5: Level 2, Wakefield House, 90 The Terrace, Wellington
Registered address used from 18 Jul 2001 to 18 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Accordant Group Limited Shareholder NZBN: 9429034985854 |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ng, Tina |
Johnsonville Wellington |
15 Aug 2000 - 17 Apr 2014 |
Individual | Burley, Roger |
Westshore Napier New Zealand |
26 Oct 2007 - 17 Apr 2014 |
Individual | Burley, Grant |
15 Johnston St Wellington |
15 Aug 2000 - 17 Apr 2014 |
Individual | Baker, Maree Dawn |
Oamaru 9491 Otago New Zealand |
26 Oct 2007 - 17 Apr 2014 |
Individual | Johnson, Tracey-lee |
Khandallah Wellington 6035 New Zealand |
10 Sep 2015 - 02 Nov 2016 |
Individual | Collard, Moran |
15 Johnston St Wellington |
15 Aug 2000 - 28 Oct 2004 |
Entity | Tg No. 1 Limited Shareholder NZBN: 9429037173616 Company Number: 1056240 |
17 Apr 2014 - 02 Nov 2016 | |
Individual | Simon, Victoria |
Mt Cook Wellington |
15 Aug 2000 - 28 Oct 2004 |
Entity | Tg No. 1 Limited Shareholder NZBN: 9429037173616 Company Number: 1056240 |
17 Apr 2014 - 02 Nov 2016 |
Ultimate Holding Company
Shereen Mei Phin Low - Director
Appointment date: 01 Mar 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 14 Oct 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Mar 2021
Anthony Michael Staub - Director
Appointment date: 01 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2021
Jason Cherrington - Director
Appointment date: 10 Mar 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Mar 2022
Simon James Bennett - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 10 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Nov 2016
David Lazarus - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 11 Feb 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Nov 2016
Nicholas Michael Williams - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 01 Aug 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Nov 2016
Tina Melissa Ng - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 02 Nov 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 12 Nov 2009
Grant Burley - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 02 Nov 2016
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 26 Jul 2011
Brian David Steele - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 27 Jan 2009
Address: Thorndon, Wellington,
Address used since 23 May 2007
Mark Vivian - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 27 Jan 2009
Address: Brooklyn, Wellington,
Address used since 13 Mar 2008
Moran Eric Collard - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 11 Oct 2007
Address: 15 Johnston St, Wellington,
Address used since 06 Mar 2002
Victoria Ellen Simon - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 24 Mar 2003
Address: Mt Cook, Wellington,
Address used since 29 Aug 2000
Bryan George Pocock - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 29 Aug 2000
Address: Oriental Bay, Wellington,
Address used since 15 Aug 2000
Snip Salons Limited
120 The Terrace
Nedax Systems New Zealand Limited
Molesworth Apartments
Irelax (wellington) Limited
Suite 7c Terrace Tower Apartments, 126 The Terrace
Pacific Education Resources Trust
Level 13, I C L House
Life Education Trust Mangere
Level 2, Icl House
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
180 Resource Solutions Limited
Level 4
Aroha Recruitment Limited
Level 4, Berl House
Beyond Holdings Limited
Level 10, Fujitsu Tower
Tech 5 Recruitment Limited
104 The Terrace
The Association Limited
Suite 12d, 120 The Terrace
X-build Limited
104 The Terrace