Shortcuts

Madison Motors Limited

Type: NZ Limited Company (Ltd)
9429040600871
NZBN
77927
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349425
Industry classification code
Electrical Measuring Or Testing Instrument Wholesaling
Industry classification description
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
326 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Physical & registered & service address used since 11 Jul 2016

Madison Motors Limited, a registered company, was incorporated on 18 Nov 1969. 9429040600871 is the business number it was issued. "Electrical measuring or testing instrument wholesaling" (business classification F349425) is how the company has been classified. This company has been run by 3 directors: Chris Seymour - an active director whose contract began on 12 Sep 1989,
Christopher Charles Seymour - an active director whose contract began on 12 Sep 1989,
Walter Hugh Kettelwell - an inactive director whose contract began on 12 Sep 1989 and was terminated on 27 Jul 2000.
Last updated on 03 Mar 2024, the BizDb data contains detailed information about 1 address: 326 Upper Harbour Drive, Greenhithe, Auckland, 0632 (types include: physical, registered).
Madison Motors Limited had been using 2 William Pitcher Place, Greenhithe, Auckland as their registered address up to 11 Jul 2016.
Other names for the company, as we managed to find at BizDb, included: from 03 Apr 1998 to 16 Aug 2004 they were named Chris Nutter Holdings Limited, from 18 Nov 1969 to 03 Apr 1998 they were named Robbie Francevic Motors Limited.
A total of 15000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 14999 shares (99.99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%).

Addresses

Principal place of activity

326 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand


Previous addresses

Address: 2 William Pitcher Place, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 05 Jun 2008 to 11 Jul 2016

Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland

Physical & registered address used from 30 Jul 2002 to 05 Jun 2008

Address: 122 Wairau Road, Takapuna, Auckland

Registered address used from 21 Nov 2001 to 30 Jul 2002

Address: 122 Wairau Road, Takapuna, Auckland

Physical address used from 21 Nov 2001 to 21 Nov 2001

Address: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland

Physical address used from 21 Nov 2001 to 30 Jul 2002

Address: 270 Hibiscus Coast Highway, Orewa

Physical & registered address used from 07 Sep 1998 to 21 Nov 2001

Address: 374 Main Rd, Orewa

Registered address used from 19 May 1994 to 07 Sep 1998

Contact info
64 21 906411
Phone
madisonmotors@outlook.co.nz
Email
No website
Website
carstoragenz.com
22 May 2023 Website
carstorage,co,nz
22 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14999
Individual Seymour, Chris Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Seymour, Vicky Greenhithe
Auckland
0632
New Zealand
Directors

Chris Seymour - Director

Appointment date: 12 Sep 1989

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Jul 2016


Christopher Charles Seymour - Director

Appointment date: 12 Sep 1989

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Jul 2016


Walter Hugh Kettelwell - Director (Inactive)

Appointment date: 12 Sep 1989

Termination date: 27 Jul 2000

Address: Silverdale,

Address used since 12 Sep 1989

Nearby companies

Nzect Limited
313 Upper Harbour Drive

Gotoguy Limited
339 Upper Harbour Drive

Holiday Boat Storage Limited
338 Upper Harbour Drive

T & C Holdings (2007) Limited
341 Upper Harbour Drive

Be Your Best Nz Limited
10 Emily Lane

Mission Nutrition Limited
10 Emily Lane

Similar companies