Absolute Integrity Limited (issued an NZ business identifier of 9429039667052) was started on 04 Dec 1986. 2 addresses are currently in use by the company: 23B Rangaroa Road, Taumarunui, Taumarunui, 3920 (type: physical, service). 10 Turua Street, St Heliers, Auckland had been their registered address, until 28 Jul 2021. Absolute Integrity Limited used other names, namely: Macdon Concrete Cutting Limited from 04 Dec 1986 to 27 Jun 1991. 1000 shares are allotted 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:
Winterbottom, Sean Marriott (a director) located at Taumarunui, Taumarunui postcode 3920. "Educational support services n.e.c." (business classification P822020) is the category the Australian Bureau of Statistics issued Absolute Integrity Limited. Businesscheck's data was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Kesteven Avenue, Glendowie, Auckland, 1071 | Registered | 28 Jul 2021 |
| 23b Rangaroa Road, Taumarunui, Taumarunui, 3920 | Physical & service | 17 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Sean Marriott Winterbottom
Taumarunui, Taumarunui, 3920
Address used since 23 May 2017 |
Director | 19 Mar 1992 - current |
|
Ivy Winterbottom
Taumarunui, Taumarunui, 3920
Address used since 05 May 2010 |
Director | 19 Mar 1992 - 04 Feb 2011 |
|
Sam Winterbottom
Taumaranui,
Address used since 19 Mar 1992 |
Director | 19 Mar 1992 - 04 Feb 2011 |
| Previous address | Type | Period |
|---|---|---|
| 10 Turua Street, St Heliers, Auckland, 1071 | Registered | 31 May 2017 - 28 Jul 2021 |
| 10 Turua Street, St Heliers, Auckland, 1071 | Physical | 31 May 2017 - 17 Nov 2021 |
| Level 2, 27 Gillies Ave, Newmarket, Auckland | Registered & physical | 06 Jul 2005 - 31 May 2017 |
| 31 Anzac Street, Takapuna, Auckland | Registered | 26 May 1999 - 06 Jul 2005 |
| Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland | Physical | 26 May 1999 - 06 Jul 2005 |
| 31 Anzac Street, Takapuna, Auckland | Physical | 26 May 1999 - 26 May 1999 |
| Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland | Registered & physical | 20 Apr 1998 - 26 May 1999 |
| Level 1, Administrator House, 44 Anzac Ave, Auckland | Registered | 01 Aug 1996 - 20 Apr 1998 |
| 123 Main Highway, Ellerslie | Registered | 29 Jan 1992 - 01 Aug 1996 |
| 130 Main Highway, Ellerslie | Registered | 27 Jun 1991 - 29 Jan 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Winterbottom, Sean Marriott Director |
Taumarunui Taumarunui 3920 |
12 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Scottish And Northern Investment Company Limited Shareholder NZBN: 9429039998811 Company Number: 206753 Entity |
St Heliers Auckland 1071 |
04 Dec 1986 - 12 Jun 2023 |
|
The Scottish And Northern Investment Company Limited Shareholder NZBN: 9429039998811 Company Number: 206753 Entity |
Waiuku Auckland 2123 |
04 Dec 1986 - 12 Jun 2023 |
|
Winterbottom, Ivy Individual |
Taumarunui |
04 Dec 1986 - 24 Aug 2021 |
![]() |
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 |
|
Rh Student Care Limited 9 Mcarthur Avenue |
|
Headsun International Group Limited 14 The Rise |
|
Cookbarkeat Limited 82 Kesteven Avenue |
|
Personality Dynamics Limited 15 Allum Street |
|
Inquiry Learning Limited 60a Rawhitiroa Road |
|
All 4 Dogs Limited 6 Washington Avenue |