Complete Control Limited (issued a business number of 9429035860655) was incorporated on 28 Jul 2003. 6 addresess are currently in use by the company: Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 (type: delivery, registered). 28 Hillview Rd, Philipstown, Christchurch had been their physical address, up to 23 Dec 2014. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Dwyer, Murray Scott (an individual) located at St Martins, Christchurch. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Dwyer, Kathryn Jane (an individual) - located at St Martins, Christchurch. Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit3 69-71 Coleridge St, Sydenham, Christchurch, 8023 | Physical & registered | 23 Dec 2014 |
| Po Box 30018, Barrington, Christchurch, 8244 | Postal | 04 Nov 2020 |
| Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 | Office | 04 Nov 2020 |
| Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 | Registered & service | 10 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray Scott Dwyer
Hillsborough, Christchurch, 8022
Address used since 04 Nov 2009 |
Director | 28 Jul 2003 - current |
| Type | Used since | |
|---|---|---|
| Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 | Registered & service | 10 Nov 2022 |
| Unit C 69 Coleridge St, Sydenham, Christchurch, 8023 | Delivery | 28 Nov 2023 |
| Unit C 69 Coleridge St , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 28 Hillview Rd, Philipstown, Christchurch | Physical & registered | 28 Jul 2003 - 23 Dec 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dwyer, Murray Scott Individual |
St Martins Christchurch |
28 Jul 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dwyer, Kathryn Jane Individual |
St Martins Christchurch |
28 Jul 2003 - current |
![]() |
Amazing Products Limited 65 Coleridge Street |
![]() |
Coulter Wireworks (2002) Limited 63 Coleridge Street |
![]() |
Horsepower Heads Limited 85a Coleridge Street |
![]() |
Mansfield Merchandising 2004 Limited 36 Gasson Street |
![]() |
Bellus Imports Limited 169 Wordsworth Street |
![]() |
Haglund Holdings Limited 78 Coleridge Street |