Absolute Construction New Zealand Limited, a registered company, was incorporated on 01 Aug 2007. 9429033254678 is the NZ business identifier it was issued. "Carpentry, joinery - on construction projects" (business classification E324220) is how the company is classified. This company has been run by 2 directors: Warwick Leigh-James - an active director whose contract started on 01 Aug 2007,
Anne Leigh-James - an inactive director whose contract started on 01 Aug 2007 and was terminated on 21 Jul 2016.
Last updated on 20 Mar 2024, our data contains detailed information about 7 addresses the company registered, specifically: Po Box 473, Thames, Thames, 3540 (postal address),
101 Ash Street, Thames, 3500 (office address),
101 Ash Street, Thames, 3500 (delivery address),
101 Ash Street, Thames, 3500 (other address) among others.
Absolute Construction New Zealand Limited had been using 77 Bowman Road, Rd 9, Hamilton as their physical address up to 08 Dec 2017.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 998 shares (99.8 per cent). Lastly there is the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 101 Ash Street, Thames, Thames, 3500 New Zealand
Physical & registered & service address used from 08 Dec 2017
Address #5: 101 Ash Street, Thames, 3500 New Zealand
Other (Address for Records) & records address (Address for Records) used from 02 Mar 2018
Address #6: 101 Ash Street, Thames, 3500 New Zealand
Office & delivery address used from 04 Mar 2020
Address #7: Po Box 473, Thames, Thames, 3540 New Zealand
Postal address used from 03 Mar 2021
Principal place of activity
101 Ash Street, Thames, 3500 New Zealand
Previous address
Address #1: 77 Bowman Road, Rd 9, Hamilton, 3289 New Zealand
Physical & registered address used from 01 Aug 2007 to 08 Dec 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leigh-james, Anne |
Thames 3500 New Zealand |
01 Aug 2007 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Leigh-james, Warwick |
Thames 3500 New Zealand |
01 Aug 2007 - |
Individual | Leigh-james, Anne Margaret |
Thames 3500 New Zealand |
01 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Leigh-james, Warwick |
Thames 3500 New Zealand |
01 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dougan, Nigel |
Chartwell Hamilton New Zealand |
01 Aug 2007 - 21 Mar 2011 |
Warwick Leigh-james - Director
Appointment date: 01 Aug 2007
Address: Thames, 3500 New Zealand
Address used since 16 Oct 2017
Address: Rd 9 Hamilton3289, Hamilton, 3289 New Zealand
Address used since 01 Mar 2016
Anne Leigh-james - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 21 Jul 2016
Address: Hamilton, North Island, 3289 New Zealand
Address used since 01 Mar 2016
Thames Sailing Club Incorporated
Thames Saling Clubrooms
G & C Auto Refinishers Limited
706 Tararu Road
Thames Music And Drama Incorporated
Cultural Centre
Thames Legal & Partners Limited
738 Tararu Road
Doug Fleming Builder Limited
742a Tararu Road
Baxters Interiors Limited
518 Tararu Road
3b Construction Limited
214 Tui Road
Auckland Joinery And Doors Limited
C/-peter Barker Accountants
Craig Mclean Construction Limited
413 Pollen Street
Robina Services Limited
Barrie Price & Associates Limited
Whangamata Enterprise Limited
103 Te Pamahue Drive
Zesty Limited
21 Hill Street