Shortcuts

Madison Technologies Limited

Type: NZ Limited Company (Ltd)
9429030361492
NZBN
4261119
Company Number
Registered
Company Status
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 03 Oct 2019
27/761 Great South Road
Penrose
Auckland 1061
New Zealand
Service & physical address used since 12 Nov 2021
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Service address used since 04 Oct 2023

Madison Technologies Limited was started on 04 Feb 2013 and issued an NZ business identifier of 9429030361492. This registered LTD company has been managed by 1 director, named David Thomas Alexander Redfern - an active director whose contract began on 04 Feb 2013.
As stated in our data (updated on 24 Mar 2024), the company uses 3 addresses: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (service address),
27/761 Great South Road, Penrose, Auckland, 1061 (physical address),
27/761 Great South Road, Penrose, Auckland, 1061 (service address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Until 12 Nov 2021, Madison Technologies Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Madison Group Enterprises Pty Ltd (an other) located at Murarrie, Queensland postcode 4172. Madison Technologies Limited has been categorised as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 03 Oct 2019 to 12 Nov 2021

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Oct 2016 to 03 Oct 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 May 2015 to 04 Oct 2016

Address #4: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 13 May 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 80041 New Zealand

Physical & registered address used from 04 Feb 2013 to 14 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Madison Group Enterprises Pty Ltd Murarrie
Queensland
4172
Australia

Ultimate Holding Company

31 Jul 2020
Effective Date
Madison Group Enterprises Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

David Thomas Alexander Redfern - Director

Appointment date: 04 Feb 2013

ASIC Name: Madison Group Enterprises Pty Ltd

Address: New Farm, Queensland, 4005 Australia

Address used since 09 Nov 2020

Address: Level 30, 345 Queen Street, Brisbane Queensland, 4000 Australia

Address: Level 30, 345 Queen Street, Brisbane Queensland, 4000 Australia

Address: Tingalpa, Queensland, 4173 Australia

Address used since 04 Feb 2013

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Anatoki Networks Limited
18 Burke Street

Kiwiwifi Limited
33a Byron Street

Mimomax Wireless Limited
175 Roydvale Avenue

Rf Engineering Services Limited
18 Rushmore Drive

Total Wireless Limited
4 Hazeldean Road

Wifi Guys Limited
39 Glenfield Crescent