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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Furlong, Jacqueline Leona |
St Heliers Auckland 1071 New Zealand |
06 Jul 2006 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Furlong, Jacqueline Leona |
St Heliers Auckland 1071 New Zealand |
06 Jul 2006 - |
Individual | Furlong, Peter |
St Heliers Auckland 1071 New Zealand |
06 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Casey, Henderika Fiona |
Kohimarama Auckland 1071 New Zealand |
06 Jul 2006 - 07 Jul 2015 |
Individual | Furlong, Peter |
St Heliers Auckland |
31 May 2001 - 06 Jul 2006 |
Entity | Madagascar (no.1) 2013 Limited Shareholder NZBN: 9429038726064 Company Number: 621596 |
31 May 2001 - 07 Jul 2015 | |
Entity | Madagascar (no.1) 2013 Limited Shareholder NZBN: 9429038726064 Company Number: 621596 |
31 May 2001 - 07 Jul 2015 |
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
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