Madeblunt Limited, a registered company, was registered on 04 Jan 2006. 9429034374597 is the number it was issued. The company has been run by 6 directors: Greig Brebner - an active director whose contract started on 04 Jan 2006,
John Leonard Morris - an active director whose contract started on 22 Oct 2008,
Nettles Alexia Lamont - an inactive director whose contract started on 04 Oct 2017 and was terminated on 30 Sep 2019,
Emmet John Hobbs - an inactive director whose contract started on 04 Oct 2017 and was terminated on 09 Aug 2019,
Scott Kington - an inactive director whose contract started on 04 Jan 2006 and was terminated on 19 Sep 2018.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 8 Kent Street,, Newmarket, Auckland, 1023 (type: registered, physical).
Madeblunt Limited had been using Level 18 Kent Street,, Newmarket, Auckland as their registered address up to 12 Apr 2018.
A single entity controls all company shares (exactly 100 shares) - Gb Design Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: Level 18 Kent Street,, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Dec 2016 to 12 Apr 2018
Address: Leveret House, 2 Mountain Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 24 Nov 2014 to 01 Dec 2016
Address: Morton House, 2 Mountain Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 05 Jan 2011 to 24 Nov 2014
Address: 25 Huia Road, Otahuhu, Auckland New Zealand
Registered & physical address used from 04 Jan 2006 to 05 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gb Design Limited Shareholder NZBN: 9429035085201 |
Newmarket Auckland 1023 New Zealand |
04 Jan 2006 - |
Ultimate Holding Company
Greig Brebner - Director
Appointment date: 04 Jan 2006
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 27 Nov 2012
John Leonard Morris - Director
Appointment date: 22 Oct 2008
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Oct 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Nov 2016
Nettles Alexia Lamont - Director (Inactive)
Appointment date: 04 Oct 2017
Termination date: 30 Sep 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Aug 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Oct 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jul 2019
Emmet John Hobbs - Director (Inactive)
Appointment date: 04 Oct 2017
Termination date: 09 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Oct 2017
Scott Kington - Director (Inactive)
Appointment date: 04 Jan 2006
Termination date: 19 Sep 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 11 Nov 2015
Aaron Paul Perrett - Director (Inactive)
Appointment date: 24 Jan 2006
Termination date: 24 Dec 2007
Address: 58 Hain Avenue, Mangere East, Auckland,
Address used since 31 Oct 2007
Tmc Corporation Limited
11 Kent Street
New Market Ten Pin Bowling Company Limited
Level 6
2 Happy Restaurant Limited
12a Kent Street
Guthries Jewellers (2014) Limited
6c Kent Street
Collision Repair Services 2014 Limited
15 Kent Street
Hair World N.z. Limited
Shop 12 5-11 Kent Street