Madecurious. Limited, a registered company, was registered on 09 May 2001. 9429036909650 is the NZ business identifier it was issued. "Development of customised computer software nec" (business classification M700050) is how the company was categorised. This company has been run by 3 directors: George Mathew Wills - an active director whose contract began on 09 May 2001,
Joshua Blackwood Vial - an active director whose contract began on 01 Apr 2004,
Luke Paul Moynihan - an inactive director whose contract began on 16 Jul 2002 and was terminated on 31 Mar 2011.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 100 Carlyle Street, Sydenham, Christchurch, 8023 (types include: delivery, office).
Madecurious. Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address up to 11 Mar 2021.
Previous aliases for the company, as we found at BizDb, included: from 09 May 2001 to 11 Apr 2008 they were named Sinuous Design Limited.
A total of 201864 shares are allotted to 8 shareholders (6 groups). The first group is comprised of 97773 shares (48.44 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 67388 shares (33.38 per cent). Lastly the 3rd share allocation (20181 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: 100 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Office & delivery address used from 15 Jan 2024
Principal place of activity
Office 1, 23 Humphreys Drive, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Dec 2015 to 11 Mar 2021
Address #2: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 20 Apr 2012 to 17 Dec 2015
Address #3: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 19 Apr 2012 to 17 Dec 2015
Address #4: Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch New Zealand
Registered address used from 09 May 2001 to 19 Apr 2012
Address #5: Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch New Zealand
Physical address used from 09 May 2001 to 20 Apr 2012
Basic Financial info
Total number of Shares: 201864
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97773 | |||
Entity (NZ Limited Company) | Aw Trustees 2020 Limited Shareholder NZBN: 9429032451580 |
Christchurch Central Christchurch 8013 New Zealand |
11 May 2021 - |
Individual | Wills, Abigail Jane |
Mount Pleasant Christchurch 8081 New Zealand |
09 Jun 2006 - |
Individual | Wills, George Mathew |
Mount Pleasant Christchurch 8081 New Zealand |
09 Jun 2006 - |
Shares Allocation #2 Number of Shares: 67388 | |||
Individual | Wills, George Mathew |
Mount Pleasant Christchurch 8081 New Zealand |
09 May 2001 - |
Shares Allocation #3 Number of Shares: 20181 | |||
Entity (NZ Limited Company) | Blackwood Holdings Limited Shareholder NZBN: 9429031066112 |
Rd 1 Upper Hutt 5371 New Zealand |
17 Dec 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Vial, Joshua Blackwood |
Rd 1 Upper Hutt 5371 New Zealand |
21 Feb 2005 - |
Shares Allocation #5 Number of Shares: 6546 | |||
Individual | Wills, Abigail Jane |
Mount Pleasant Christchurch 8081 New Zealand |
09 Jun 2006 - |
Shares Allocation #6 Number of Shares: 9975 | |||
Individual | Pitts, Andrew |
Mount Pleasant Christchurch 8081 New Zealand |
16 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Midgley, John Huntsbury |
Riccarton Christchurch 8041 New Zealand |
09 Jun 2006 - 11 May 2021 |
Other | The George Wills Trust | 08 Jun 2006 - 08 Jun 2006 | |
Individual | Midgley, John Huntsbury |
Riccarton Christchurch 8041 New Zealand |
09 Jun 2006 - 11 May 2021 |
Individual | Moynihan, Luke Paul |
Invercargill New Zealand |
09 May 2001 - 05 Apr 2011 |
Individual | Walker, Richard |
Oslo 0653 Norway |
16 Apr 2015 - 29 Mar 2018 |
Other | Null - The George Wills Trust | 08 Jun 2006 - 08 Jun 2006 |
George Mathew Wills - Director
Appointment date: 09 May 2001
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Aug 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Mar 2014
Joshua Blackwood Vial - Director
Appointment date: 01 Apr 2004
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 03 Mar 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 Mar 2017
Luke Paul Moynihan - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 31 Mar 2011
Address: Invercargill, 9810 New Zealand
Address used since 15 May 2006
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners
Bizserve Limited
C/o John Hibbard Limited
Ccyware Limited
Flat 2, 42 Chester Street
Fraame Solutions Limited
151 Cambridge Terrace
Iviis Holdings Limited
329 Durham Street
Omnimax Software Solutions Limited
Unit 2 62 Gloucester St
Thevirtual Limited
Regent Courts