Madman Nz Limited, a registered company, was registered on 09 Jul 2009. 9429032182422 is the NZ business number it was issued. "Film and video distribution" (business classification J551210) is how the company was classified. This company has been supervised by 11 directors: Brett David Chenoweth - an active director whose contract started on 31 Jul 2014,
Charbel Nader - an active director whose contract started on 31 Jul 2014,
Adrian Gordon Mackenzie - an active director whose contract started on 31 Jul 2014,
Paul Albert Wiegard - an active director whose contract started on 31 Jul 2014,
Timothy John Anderson - an inactive director whose contract started on 31 Jul 2014 and was terminated on 01 Feb 2019.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 9, 55 Shortland Street, Auckland, 1052 (physical address),
Level 9, 55 Shortland Street, Auckland, 1052 (service address),
Level 9, 55 Shortland Street, Auckland, 1052 (registered address),
Unit A5, 1 Beresford Square, Newton, Auckland, 1011 (office address) among others.
Madman Nz Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up until 02 Sep 2022.
A single entity controls all company shares (exactly 100 shares) - Acn600441549 - Madman Film & Media Pty Ltd - located at 1052, East Melbourne, Victoria.
Principal place of activity
Unit A5, 1 Beresford Square, Newton, Auckland, 1011 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Jun 2019 to 02 Sep 2022
Address #2: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 May 2018 to 17 Jun 2019
Address #3: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Aug 2010 to 07 May 2018
Address #4: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 09 Jul 2009 to 27 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn600441549 - Madman Film & Media Pty Ltd |
East Melbourne Victoria 3002 Australia |
21 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Funtastic Limited | 09 Jul 2009 - 21 Aug 2014 | |
Other | Null - Funtastic Limited | 09 Jul 2009 - 21 Aug 2014 |
Ultimate Holding Company
Brett David Chenoweth - Director
Appointment date: 31 Jul 2014
ASIC Name: Madman Film And Media Pty Ltd
Address: East Melbourne, Victoria, 3002 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 31 Jul 2014
Address: Richmond Melbourne, Victoria, 3121 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 29 Aug 2017
Address: Richmond Melbourne, Victoria, 3121 Australia
Charbel Nader - Director
Appointment date: 31 Jul 2014
ASIC Name: Madman Film And Media Pty Ltd
Address: East Melbourne, Victoria, 3002 Australia
Address: Richmond Melbourne, Victoria, Australia
Address: Hawthorn, Victoria 3122, 3122 Australia
Address used since 31 Jul 2014
Address: Richmond Melbourne, Victoria, Australia
Adrian Gordon Mackenzie - Director
Appointment date: 31 Jul 2014
ASIC Name: Madman Film And Media Pty Ltd
Address: East Melbourne, Victoria, 3002 Australia
Address: Richmond Melbourne, Victoria, 3121 Australia
Address: Richmond Melbourne, Victoria, 3121 Australia
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 31 Jul 2014
Paul Albert Wiegard - Director
Appointment date: 31 Jul 2014
ASIC Name: Madman Film And Media Pty Ltd
Address: East Melbourne, Victoria, 3002 Australia
Address: Richmond, Melbourne, Victoria, 3121 Australia
Address: Victoria, 3065 Australia
Address used since 31 Jul 2014
Address: Richmond, Melbourne, Victoria, 3121 Australia
Address: Armadale, Victoria, 3143 Australia
Address used since 29 Aug 2017
Timothy John Anderson - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 01 Feb 2019
ASIC Name: Madman Film And Media Pty Ltd
Address: East Melbourne, Victoria, 3002 Australia
Address: Richmond, Melbourne, Victoria, 3121 Australia
Address: Richmond, Melbourne, Victoria, 3121 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 31 Jul 2014
John Stephen Gough - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 28 Sep 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2014
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Aug 2018
Stewart John Alistair Downs - Director (Inactive)
Appointment date: 09 Dec 2009
Termination date: 31 Jul 2014
Address: Kew, Victoria 3101, Australia,
Address used since 09 Dec 2009
Grant Mackenzie - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 31 Jul 2014
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 06 Nov 2013
Wilfred David Robinson - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 27 Jun 2014
Address: Northcote, Auckland,
Address used since 09 Jul 2009
James Matthew Cody - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 05 Nov 2013
Address: Bentleigh, Victoria 3204, Australia,
Address used since 26 Nov 2009
Bernard Joseph Negline - Director (Inactive)
Appointment date: 09 Jul 2009
Termination date: 10 Dec 2009
Address: East Brighton, Victoria, Australia,
Address used since 09 Jul 2009
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Paramount Pictures Nz
303 Parnell Road
Performance Distributors Limited
1 Shipwright Lane
Studiocanal Limited
Ernst & Young
The Promised Land Studio Limited
3 Carmont Street
Transmission Films (nz) Limited
Level 1/33 Ponsonby Road
Two Canoes Limited
50 Randolph Street