Madeira Investments Limited, a registered company, was registered on 23 Sep 2002. 9429036317868 is the NZBN it was issued. This company has been managed by 3 directors: Ewan Richard Gardiner - an active director whose contract started on 23 Sep 2002,
Peter David Gillies - an active director whose contract started on 23 Sep 2002,
Graeme Stuart Knobloch - an active director whose contract started on 23 Sep 2002.
Last updated on 01 May 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Madeira Investments Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address up until 10 Jan 2024.
A total of 900 shares are allotted to 7 shareholders (3 groups). The first group includes 300 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 300 shares (33.33 per cent). Lastly the next share allotment (300 shares 33.33 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Service address used from 08 Sep 2014 to 10 Jan 2024
Address #2: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered address used from 22 Jul 2014 to 10 Jan 2024
Address #3: C/- Gardiner Knobloch Ltd, Wilket House, 15 Shakespeare Road, Napier New Zealand
Physical address used from 23 Sep 2002 to 08 Sep 2014
Address #4: C/- Gardiner Knobloch Ltd, Wilket House, 15 Shakespeare Road, Napier New Zealand
Registered address used from 23 Sep 2002 to 22 Jul 2014
Basic Financial info
Total number of Shares: 900
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Gkct Trustees Limited Shareholder NZBN: 9429049520910 |
Bluff Hill Napier 4110 New Zealand |
23 May 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | O'connor, James Roderick |
Churton Park Wellington |
23 Sep 2002 - |
Individual | Gardiner, Ewan Richard |
Poraiti Napier |
23 Sep 2002 - |
Individual | Gardiner, Myra Christina |
Poraiti Napier |
23 Sep 2002 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Gillies, Susan Mary |
Westshore Napier New Zealand |
23 Sep 2002 - |
Individual | Hutchinson, John David |
Napier 4182 New Zealand |
23 Sep 2002 - |
Individual | Gillies, Peter David |
Westshore Napier New Zealand |
23 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
14 Jul 2014 - 23 May 2023 |
Individual | Knobloch, Graeme Stuart |
Napier |
23 Sep 2002 - 23 May 2023 |
Individual | Knobloch, Cathryn Jane |
Bluff Hill Napier 4110 New Zealand |
14 Jul 2014 - 23 May 2023 |
Individual | Bergman, Leo John |
Taradale Napier 4112 New Zealand |
23 Sep 2002 - 14 Jul 2014 |
Individual | Morrison, Andrew Maclean |
Roseneath Wellington |
23 Sep 2002 - 14 Jul 2014 |
Ewan Richard Gardiner - Director
Appointment date: 23 Sep 2002
Address: Poraiti, Napier, 4182 New Zealand
Address used since 06 Jul 2015
Peter David Gillies - Director
Appointment date: 23 Sep 2002
Address: Westshore, Napier, 4110 New Zealand
Address used since 06 Jul 2015
Graeme Stuart Knobloch - Director
Appointment date: 23 Sep 2002
Address: Napier, 4110 New Zealand
Address used since 06 Jul 2015
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House