Shortcuts

Madewite Holdings Limited

Type: NZ Limited Company (Ltd)
9429040010984
NZBN
202724
Company Number
Registered
Company Status
Current address
63 Ridge Road
Howick
Auckland 2014
New Zealand
Physical & registered & service address used since 07 Nov 2001
63 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 06 Dec 2023

Madewite Holdings Limited was launched on 15 Nov 1983 and issued a New Zealand Business Number of 9429040010984. This registered LTD company has been supervised by 2 directors: Wilson Earnest - an active director whose contract began on 20 Mar 1990,
Coleen Margaret Earnest - an active director whose contract began on 20 Mar 1990.
According to BizDb's data (updated on 20 Apr 2024), the company uses 1 address: 63 Ridge Road, Howick, Auckland, 2014 (type: registered, service).
Until 07 Nov 2001, Madewite Holdings Limited had been using 6E Melrose Street, Newmarket, Auckland as their registered address.
BizDb identified old names for the company: from 15 Nov 1983 to 19 Sep 2016 they were called Guaranteed Installation Services Limited.
A total of 500 shares are allotted to 4 groups (6 shareholders in total). In the first group, 125 shares are held by 2 entities, namely:
Earnest, Wilson (an individual) located at Oneroa, Waiheke Island postcode 1081,
Ron Longstaff Trustee Limited (an entity) located at Howick, Auckland postcode 2014.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 125 shares) and includes
Earnest, Coleen Margaret - located at Oneroa, Waiheke Island,
Ron Longstaff Trustee Limited - located at Howick, Auckland.
The 3rd share allocation (125 shares, 25%) belongs to 1 entity, namely:
Earnest, Coleen Margaret, located at Oneroa, Waiheke Island (an individual).

Addresses

Previous addresses

Address #1: 6e Melrose Street, Newmarket, Auckland

Registered & physical address used from 07 Nov 2001 to 07 Nov 2001

Address #2: 487 Parnell Road, Parnell, Auckland

Physical & registered address used from 14 Apr 2000 to 07 Nov 2001

Address #3: 287 Parnell Road, Parnell, Auckland

Physical address used from 29 Apr 1998 to 14 Apr 2000

Address #4: 14 Luton Ave, Pakuranga, Auckland

Registered address used from 05 Aug 1991 to 14 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Earnest, Wilson Oneroa
Waiheke Island
1081
New Zealand
Entity (NZ Limited Company) Ron Longstaff Trustee Limited
Shareholder NZBN: 9429037030155
Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Earnest, Coleen Margaret Oneroa
Waiheke Island
1081
New Zealand
Entity (NZ Limited Company) Ron Longstaff Trustee Limited
Shareholder NZBN: 9429037030155
Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 125
Individual Earnest, Coleen Margaret Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 125
Individual Earnest, Wilson Oneroa
Waiheke Island
1081
New Zealand
Directors

Wilson Earnest - Director

Appointment date: 20 Mar 1990

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 16 Apr 2019

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 21 Apr 2010


Coleen Margaret Earnest - Director

Appointment date: 20 Mar 1990

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 16 Apr 2019

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 21 Apr 2010

Nearby companies

Melrose Street Limited
1 Melrose Street

Lovrich By Design Limited
1 Melrose Street

Penlan Properties Limited
8 Melrose Street

Aladdin Investments Limited
8 Melrose Street

Mozart Nominees Limited
8 Melrose Street

Aheto Holdings Limited
8 Melrose Street