Shortcuts

Madagascar (no.3) 2013 Limited

Type: NZ Limited Company (Ltd)
9429036916207
NZBN
1135717
Company Number
Registered
Company Status
Current address
Suite 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 28 Mar 2019

Madagascar (No.3) 2013 Limited was started on 31 May 2001 and issued a business number of 9429036916207. This registered LTD company has been run by 7 directors: Jacqueline Leona Furlong - an active director whose contract started on 16 May 2014,
Peter Furlong - an inactive director whose contract started on 05 Mar 2002 and was terminated on 16 May 2014,
Adam Carville - an inactive director whose contract started on 14 Nov 2011 and was terminated on 27 Nov 2013,
Glen Allan Stapley - an inactive director whose contract started on 28 Sep 2010 and was terminated on 14 Nov 2011,
David Tom Carville - an inactive director whose contract started on 31 May 2001 and was terminated on 28 Sep 2010.
As stated in our information (updated on 03 Apr 2024), the company registered 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Until 28 Mar 2019, Madagascar (No.3) 2013 Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their physical address.
BizDb found old names used by the company: from 31 May 2001 to 29 Jul 2013 they were named International Cargo Express (Auckland) Limited.
A total of 10000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Furlong, Jacqueline Leona (an individual) located at St Heliers, Auckland postcode 1071.
Then there is a group that consists of 2 shareholders, holds 99.99 per cent shares (exactly 9999 shares) and includes
Furlong, Jacqueline Leona - located at St Heliers, Auckland,
Furlong, Peter - located at St Heliers, Auckland.

Addresses

Principal place of activity

Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Sep 2016 to 28 Mar 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 16 Sep 2016

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2011 to 05 Feb 2014

Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 31 May 2001 to 05 Apr 2011

Contact info
64 21 575320
Phone
jacqui.furlong@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Furlong, Jacqueline Leona St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 9999
Individual Furlong, Jacqueline Leona St Heliers
Auckland
1071
New Zealand
Individual Furlong, Peter St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Casey, Henderika Fiona Kohimarama
Auckland
1071
New Zealand
Individual Furlong, Peter St Heliers
Auckland
Entity Madagascar (no.1) 2013 Limited
Shareholder NZBN: 9429038726064
Company Number: 621596
Entity Madagascar (no.1) 2013 Limited
Shareholder NZBN: 9429038726064
Company Number: 621596
Directors

Jacqueline Leona Furlong - Director

Appointment date: 16 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2014


Peter Furlong - Director (Inactive)

Appointment date: 05 Mar 2002

Termination date: 16 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Feb 2012


Adam Carville - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 27 Nov 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 14 Nov 2011


Glen Allan Stapley - Director (Inactive)

Appointment date: 28 Sep 2010

Termination date: 14 Nov 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Sep 2010


David Tom Carville - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 28 Sep 2010

Address: Ohoka,

Address used since 31 May 2001


Glen Allan Stapley - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 16 Aug 2004

Address: Burnside, Christchurch,

Address used since 31 May 2001


Dean Stephen Stavreff - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 28 Feb 2002

Address: Christchurch,

Address used since 31 May 2001

Nearby companies

Geosystems New Zealand Limited
Suite 2, 1 Show Place

Tastech Limited
Building 4, 1 Show Place

Connexionz Limited
1 Show Place

Sitech Construction Nz Limited
Suite 2, 1 Show Place

Milburn New Zealand Limited
1/1 Show Place

Fernhoff Limited
1/1 Show Place