Shortcuts

Madison Recruitment Limited

Type: NZ Limited Company (Ltd)
9429038732720
NZBN
619788
Company Number
Registered
Company Status
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Aug 2016
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 05 Aug 2021
Po Box 105 675
Auckland 1143
New Zealand
Postal address used since 07 Feb 2023

Madison Recruitment Limited, a registered company, was incorporated on 23 Jun 1993. 9429038732720 is the NZ business number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company is categorised. This company has been managed by 17 directors: Anthony Michael Staub - an active director whose contract began on 01 Mar 2021,
Shereen Mei Phin Low - an active director whose contract began on 01 Mar 2021,
Jason Cherrington - an active director whose contract began on 10 Mar 2022,
Simon James Bennett - an inactive director whose contract began on 03 Dec 2013 and was terminated on 10 Mar 2022,
David Lazarus - an inactive director whose contract began on 01 Aug 2017 and was terminated on 11 Feb 2021.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Po Box 105 675, Auckland, 1143 (category: postal, delivery).
Madison Recruitment Limited had been using Level 6, Q & V Building, 203 Queen Street, Auckland as their registered address up until 09 Aug 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 23 Jun 1993 to 19 Aug 1998 they were called Wade Limited.
One entity owns all company shares (exactly 1000 shares) - Accordant Group Limited - located at 1143, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Delivery address used from 07 Feb 2023

Principal place of activity

Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 6, Q & V Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 17 Sep 2004 to 09 Aug 2016

Address #2: 54 Islington Street, Ponsonby, Auckland

Physical address used from 30 Jul 1998 to 17 Sep 2004

Address #3: 281 Queen Street, Richmond

Registered address used from 30 Jul 1998 to 17 Sep 2004

Address #4: 281 Queen Street, Richmond

Physical address used from 30 Jul 1998 to 30 Jul 1998

Contact info
64 09 5268797
07 Feb 2023
64 09 5268775
05 Aug 2021 Phone
tony.staub@accordant.nz
07 Feb 2023 nzbn-reserved-invoice-email-address-purpose
patrick.mccann@accordant.nz
05 Aug 2021 Email
https://accordant.nz/
12 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Accordant Group Limited
Shareholder NZBN: 9429034985854
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elder, Robert David Ponsonby
Auckland

New Zealand
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Individual Armour, Wynnis Anne Ponsonby
Auckland

New Zealand
Individual Dutton, Jocelyn Patricia Parnell
Auckland
1052
New Zealand
Individual Van Der Laan, Simon Timothy Herne Bay
Auckland
1011
New Zealand
Individual Dutton, Jocelyn Parnell
Auckland

New Zealand
Individual Fong, Marisa Herne Bay
Auckland
1011
New Zealand
Individual Bennett, Tessa Remuera
Auckland
1050
New Zealand
Individual Bennett, Simon James Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

Accordant Group Limited
Name
Ltd
Type
1595154
Ultimate Holding Company Number
NZ
Country of origin
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Anthony Michael Staub - Director

Appointment date: 01 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2021


Shereen Mei Phin Low - Director

Appointment date: 01 Mar 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 11 Oct 2021

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Mar 2021


Jason Cherrington - Director

Appointment date: 10 Mar 2022

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 10 Mar 2022


Simon James Bennett - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 10 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Dec 2013


David Lazarus - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 11 Feb 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Aug 2017


Nicholas Michael Williams - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 01 Aug 2017

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 24 Aug 2015


Gerard Paul Mens - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 21 Aug 2015

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Dec 2014


Michael William Huddleston - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 01 Dec 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Dec 2013


Simon Alexander Hull - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 01 Dec 2014

Address: Penrose, Auckland, 1061 New Zealand

Address used since 02 Dec 2013


Marisa Fong - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 01 Dec 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Dec 2013


Wynnis Anne Armour - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 01 Dec 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Dec 2013


David Peter Sutherland - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 26 Jun 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Dec 2013


Wynnis Anne Armour - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 02 Dec 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Sep 2009


Marisa Fong - Director (Inactive)

Appointment date: 18 Sep 1998

Termination date: 02 Dec 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2013


Simon James Bennett - Director (Inactive)

Appointment date: 05 Jul 2012

Termination date: 02 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Jul 2012


Robert David Elder - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 08 Mar 2001

Address: Ponsonby, Auckland,

Address used since 23 Jun 1993


Simon Timothy Van Der Laan - Director (Inactive)

Appointment date: 18 Sep 1998

Termination date: 08 Mar 2001

Address: Quay West Apartments, 8 Albert Street, Auckland,

Address used since 18 Sep 1998

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Accordant Group Limited
Level 6, 51 Shortland Street

Convergence Partners Limited
Level 2, 53 Fort Street

Erica Willoughby Consulting Limited
Level 4, 53 Fort Street

Finch Recruitment Limited
Level 3, 175 Queen Street

Match Recruitment Limited
Level 1, 104 Quay Street

Niche Consulting Group Limited
Level 14, 57 Fort Street