Mad Furniture Limited was started on 07 Feb 2013 and issued an NZBN of 9429030359048. The registered LTD company has been supervised by 6 directors: Yuan Lin - an active director whose contract began on 19 Jul 2019,
Yuan Gao - an inactive director whose contract began on 23 Dec 2016 and was terminated on 19 Jul 2019,
Oliver Huang - an inactive director whose contract began on 02 Feb 2016 and was terminated on 23 Dec 2016,
Yuan Gao - an inactive director whose contract began on 11 Nov 2015 and was terminated on 02 Feb 2016,
Oliver Huang - an inactive director whose contract began on 21 Aug 2014 and was terminated on 11 Nov 2015.
As stated in our information (last updated on 13 Mar 2024), the company registered 1 address: Unit 1, 4109 Great North Road, Glen Eden, Auckland, 0602 (type: registered, physical).
Up to 19 Feb 2016, Mad Furniture Limited had been using 7B Ngatiawa Street, One Tree Hill, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 490 shares are held by 1 entity, namely:
Lin, Qing (an individual) located at 51 Dong Hai West Road, Shi Nan District, Qingdao City, Shan Dong Province postcode 1702.
Another group consists of 1 shareholder, holds 51 per cent shares (exactly 510 shares) and includes
Lin, Yuan - located at West Harbour, Auckland. Mad Furniture Limited is categorised as "Second hand furniture retailing or auctioning - except pawnbroking" (business classification G427360).
Previous addresses
Address: 7b Ngatiawa Street, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 20 Nov 2015 to 19 Feb 2016
Address: 24 Monte Cassino Place, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 29 Aug 2014 to 20 Nov 2015
Address: 24 Beechdale Crescent, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 07 Feb 2013 to 29 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Lin, Qing |
51 Dong Hai West Road, Shi Nan District Qingdao City, Shan Dong Province 1702 China |
23 Dec 2016 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Lin, Yuan |
West Harbour Auckland 0618 New Zealand |
23 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Oliver |
Ellerslie Auckland 1061 New Zealand |
11 Feb 2016 - 23 Dec 2016 |
Individual | Gao, Yuan |
One Tree Hill Auckland 1061 New Zealand |
12 Nov 2015 - 11 Feb 2016 |
Director | Yuan Lin |
Birkdale Auckland 0626 New Zealand |
07 Feb 2013 - 12 Nov 2015 |
Individual | Gao, Yuan |
One Tree Hill Auckland 1061 New Zealand |
23 Dec 2016 - 23 Jul 2019 |
Individual | Lin, Yuan |
Birkdale Auckland 0626 New Zealand |
07 Feb 2013 - 12 Nov 2015 |
Yuan Lin - Director
Appointment date: 19 Jul 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 Jul 2019
Yuan Gao - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 19 Jul 2019
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 23 Dec 2016
Oliver Huang - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 23 Dec 2016
Address: Ellerslie, Auckland, 1061 New Zealand
Address used since 02 Feb 2016
Yuan Gao - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 02 Feb 2016
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 11 Nov 2015
Oliver Huang - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 11 Nov 2015
Address: Ellerslie, Auckland, 1061 New Zealand
Address used since 21 Aug 2014
Yuan Lin - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 22 Aug 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 07 Feb 2013
Bensemann Properties Limited
4107 Great North Rd
R G Thompson Limited
4105 Great North Road
Alpha Home And Services Limited
4103 Great North Road
The Lennon Project Limited
19a Cartwright Road
Danish Motors Limited
4119 Great North Road
S And J Panelbeaters Limited
23b Cartwright Road
Alike Creations Limited
38 Cooper Street
Blue Dragonfly Limited
9a Inver Street
Danish Control Limited
24 Kingdale Road
Dead Man Vintage Limited
11 Carrie Street
Retro House Clearance Limited
4 Lynfield Place,
Swag Design Limited
453 Point Chevalier Road