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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14999 | |||
Individual | Seymour, Chris |
Greenhithe Auckland 0632 New Zealand |
18 Nov 1969 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Seymour, Vicky |
Greenhithe Auckland 0632 New Zealand |
18 Nov 1969 - |
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
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
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Electronics Limited
56 Tarndale Grove
Emc Industrial Group Limited
56 Tarndale Grove
Emc Industrial Instrumentation Limited
56 Tarndale Grove
Emc Industrial Weighing Limited
56 Tarndale Grove
Pauanui Electrical Limited
Unit A, 12 Saturn Place