Madison Rose Limited was started on 14 Jun 2005 and issued a business number of 9429034711774. This registered LTD company has been managed by 2 directors: Deborah Megan Northover - an active director whose contract began on 14 Jun 2005,
Max Fuhrer - an inactive director whose contract began on 14 Jun 2005 and was terminated on 17 Aug 2007.
According to the BizDb information (updated on 20 Apr 2024), this company uses 3 addresses: 156 Karori Road Karori, Karori, Karori, Karori, Wellington, 6012 (registered address),
156 Karori Road Karori, Karori, Karori, Karori, Wellington, 6012 (physical address),
156 Karori Road Karori, Karori, Karori, Karori, Wellington, 6012 (service address),
156 Karori Road Karori, Karori, Karori, Karori, Karori, Wellington, 6012 (postal address) among others.
Up to 20 Apr 2022, Madison Rose Limited had been using Unit 2, 92 Upland Road, Kelburn, Wellington as their registered address.
BizDb identified previous names for this company: from 14 Jun 2005 to 25 Feb 2010 they were called Arobake On The Square Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Hughes, Nigel Warren (an individual) located at Wellington,
Northover, Deborah Megan (an individual) located at Northland, Wellington postcode 6012.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Northover, Deborah Megan - located at Northland, Wellington. Madison Rose Limited has been categorised as "Gift shop nec" (business classification G427940).
Principal place of activity
156 Karori Road Karori, Karori, Karori, Karori, Wellington, 6012 New Zealand
Previous addresses
Address #1: Unit 2, 92 Upland Road, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 09 Mar 2020 to 20 Apr 2022
Address #2: Westfield Tower, 45 Knights Road, Lower Hutt, Wellington, 6012 New Zealand
Registered address used from 20 Feb 2015 to 09 Mar 2020
Address #3: 24 Parkvale Rd, Karori New Zealand
Registered address used from 04 Mar 2010 to 20 Feb 2015
Address #4: 83 Aro Street, Wellington New Zealand
Physical address used from 14 Jun 2005 to 09 Mar 2020
Address #5: 83 Aro Street, Wellington
Registered address used from 14 Jun 2005 to 04 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Hughes, Nigel Warren |
Wellington New Zealand |
25 Feb 2010 - |
Individual | Northover, Deborah Megan |
Northland Wellington 6012 New Zealand |
14 Jun 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Northover, Deborah Megan |
Northland Wellington 6012 New Zealand |
14 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fuhrer, Max |
Karori Wellington |
14 Jun 2005 - 27 Jun 2010 |
Individual | Hughes, Nigel Warren |
Roseneath Wellington |
14 Jun 2005 - 27 Jun 2010 |
Individual | Fuhrer, Max |
Karori Wellington |
14 Jun 2005 - 27 Jun 2010 |
Deborah Megan Northover - Director
Appointment date: 14 Jun 2005
Address: Northland, Wellington, 6012 New Zealand
Address used since 21 Dec 2020
Address: Khandallah, Wellington, 6012 New Zealand
Address used since 01 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Feb 2016
Max Fuhrer - Director (Inactive)
Appointment date: 14 Jun 2005
Termination date: 17 Aug 2007
Address: Karori, Wellington,
Address used since 14 Jun 2005
Gyw Trustees No. 16 Limited
Gillespie Young Watson
Gyw Trustees 2010 Limited
Level 5
Jalor Holdings Limited
Gillespie Young Watson
Gyw Master Trust Limited
Gillespie Young Watson
Gyw Trustees 2009 Limited
Gillespie Young Watson
Gyw Trustees 2008 Limited
Gillespie Young Watson
Avisons Home & Giftware Limited
51 Dudley Street
Bridgewater Enterprises Limited
27 Sunhaven Drive
H&j 2017 Limited
22 Portmore Place
Jiu Jiu Trading Limited
6 Birth Strret, Waterloo, Lowerhutt
Lady Bonnet Limited
258 Jackson Street
Shk Limited
Queb 2021, Westfield Queensgate