Attitudes Limited (issued a business number of 9429036620746) was registered on 22 Feb 2002. 7 addresess are in use by the company: 63 Mandeville Street, Riccarton, Christchurch, 8011 (type: registered, service). 484 Weedons Ross Road, Rd 5, Christchurch had been their registered address, until 31 Mar 2021. Attitudes Limited used other names, namely: Maxco Holdings (2002) Limited from 22 Feb 2002 to 13 May 2003. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Percy, Maxwell Kevin (an individual) located at Northwood, Christchurch postcode 8051. "Market research service" (business classification M695010) is the category the Australian Bureau of Statistics issued Attitudes Limited. Our data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
20 Baltic Place, Northwood, Christchurch, 8051 | Physical & registered & service | 31 Mar 2021 |
20 Baltic Place, Northwood, Christchurch, 8051 | Postal & office & delivery | 03 Sep 2021 |
63 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & service | 26 May 2023 |
Name and Address | Role | Period |
---|---|---|
Maxwell Kevin Percy
Northwood, Christchurch, 8051
Address used since 30 Mar 2021
Rd 5, West Melton, 7675
Address used since 07 Aug 2020
Rd5, Christchurch, 7675
Address used since 05 Aug 2014 |
Director | 22 Feb 2002 - current |
Natalie Lynne Percy
Rd 5, Christchurch, 7675
Address used since 05 Aug 2014 |
Director | 22 Feb 2002 - 01 Aug 2017 |
Irene Leah Percy
Blenheim,
Address used since 22 Feb 2002 |
Director | 22 Feb 2002 - 31 Jul 2004 |
Graeme Wayne Percy
Blenheim,
Address used since 22 Feb 2002 |
Director | 22 Feb 2002 - 31 Jul 2004 |
20 Baltic Place , Northwood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
484 Weedons Ross Road, Rd 5, Christchurch, 7675 | Registered & physical | 12 Mar 2014 - 31 Mar 2021 |
5 Clearwater Avenue, Harewood, Christchurch 8051 | Registered & physical | 19 Jul 2007 - 12 Mar 2014 |
28 Maxwell Road, Blenheim | Registered & physical | 09 Aug 2004 - 19 Jul 2007 |
203a Maxwell Road, Blenheim, Marlborough | Registered | 22 Feb 2002 - 09 Aug 2004 |
82 Muller Road, Blenheim 7301 | Physical | 22 Feb 2002 - 09 Aug 2004 |
Shareholder Name | Address | Period |
---|---|---|
Percy, Maxwell Kevin Individual |
Northwood Christchurch 8051 |
22 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Percy, Geoffrey Individual |
Rd 5 Christchurch 7675 |
16 Mar 2017 - 29 Apr 2019 |
Percy, Natalie Lynne Individual |
Papanui Christchurch |
02 Aug 2004 - 25 Aug 2010 |
Percy, Graeme Wayne Individual |
Blenheim |
22 Feb 2002 - 27 Jun 2010 |
Percy, Irene Leah Individual |
Blenheim |
22 Feb 2002 - 02 Aug 2004 |
Percy, Maxwell Kevin Individual |
Papanui Christchurch |
02 Aug 2004 - 25 Aug 2010 |
Percy, Natalie Lynne Individual |
Papanui Christchurch |
22 Feb 2002 - 25 Aug 2010 |
Clearwater Investments Limited 139 Johnson Road |
|
Uhs Group Limited 15 Finlays Road, |
|
High Pressure Investments Limited 3/135 Johnson Road |
|
Rodney Macpherson Landscape &paving Limited 118 Johnson Road |
|
Mclenaghan Contracting Limited 412 Weedons Ross Road |
|
Sotogrande Holdings Limited 84 Johnson Road |
Engage4insights Limited 6e Pope Street |
Wells Consulting Limited 15 Dunmurry Place |
Big Data Solutions Limited 52 Aikmans Road |
Global Research Limited 11 Sandpiper Place |
Opinions Market Research Limited 147 Papanui Road |
Foot Science International (uk) Limited L3, 134 Oxford Terrace |