Shortcuts

Madison Court Limited

Type: NZ Limited Company (Ltd)
9429040899091
NZBN
19554
Company Number
Registered
Company Status
Current address
Level 1, 79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Registered & physical address used since 21 Jan 2021
Level 4, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 05 Jan 2023

Madison Court Limited, a registered company, was launched on 03 Feb 1967. 9429040899091 is the number it was issued. The company has been managed by 32 directors: Lee Gordon Miller - an active director whose contract started on 29 Sep 2016,
Helen Jane Schofield - an active director whose contract started on 05 Aug 2022,
Helen Moroney - an active director whose contract started on 30 May 2023,
Brandon Absalom - an active director whose contract started on 30 May 2023,
Patricia Mary French - an inactive director whose contract started on 24 May 2017 and was terminated on 30 May 2023.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (category: registered, service).
Madison Court Limited had been using 23 Cornwall Street, Lower Hutt as their registered address up until 21 Jan 2021.
A total of 121620 shares are allotted to 11 shareholders (9 groups). The first group includes 14580 shares (11.99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 14580 shares (11.99 per cent). Lastly we have the third share allotment (11580 shares 9.52 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 23 Cornwall Street, Lower Hutt, 5040 New Zealand

Registered & physical address used from 06 Sep 2013 to 21 Jan 2021

Address #2: Flat 1, 23 Raroa Road, Lower Hutt, Lower Hutt, 5010 New Zealand

Registered & physical address used from 06 May 2011 to 06 Sep 2013

Address #3: Level 2, 80 Adelaide Road, Newtown, Wellington New Zealand

Registered & physical address used from 19 Nov 2009 to 06 May 2011

Address #4: Thoroughbred Accounting Services Ltd, 40a Coults Street, Kilbernie

Physical address used from 11 Oct 2006 to 19 Nov 2009

Address #5: Thoroughbred Accounting Services Ltd, 40a Coutt Street, Kilbirinie, Wellington

Registered address used from 12 Jun 2006 to 19 Nov 2009

Address #6: Apartment 4 & 8, 120 Hataitai Road, Hataitai, Wellington

Registered address used from 01 Nov 2004 to 01 Nov 2004

Address #7: Apartment 4, 120 Hataitai Road, Hataitai, Wellington

Registered address used from 01 Nov 2004 to 12 Jun 2006

Address #8: Apartment 4, 120 Hataitai Road, Hataitai, Wellington

Physical address used from 01 Nov 2004 to 11 Oct 2006

Address #9: Apartment 8, 120 Hataitai Road, Hataitai, Wellington

Physical address used from 01 Nov 2004 to 01 Nov 2004

Address #10: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terace, Wellington

Registered address used from 06 May 2003 to 01 Nov 2004

Address #11: C/- Martin Jarvie Pkf, 85 The Terrace, Wellington

Physical address used from 19 Jun 2001 to 19 Jun 2001

Address #12: C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington

Physical address used from 19 Jun 2001 to 01 Nov 2004

Address #13: 85 The Terrace, Box 1208, Wellington

Registered address used from 05 May 1999 to 06 May 2003

Financial Data

Basic Financial info

Total number of Shares: 121620

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14580
Individual Absalom, Grant David And Jacinda Therese Hataitai
Wellington
6021
New Zealand
Individual Of Orongorongo Stn, Ellen Gael Clarke And J G Kinney Hataitai
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 14580
Individual French, Patricia Mary 8/120 Hataitai Rd, Hataitai
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 11580
Individual Schofield, Helen Jane Hataitai
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 14580
Individual Ball, Pamela 5/120 Hataitai Rd, Hataitai
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 14580
Individual Miller, Michele Kay Kelburn
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 10980
Individual Of Orongorongo Stn, Ellen Gael Clarke And J G Kinney Hataitai
Wellington
6021
New Zealand
Shares Allocation #7 Number of Shares: 14580
Individual Moroney, Helen Mary Hataitai
Wellington
6021
New Zealand
Shares Allocation #8 Number of Shares: 11580
Individual Harris, Kelly Nane Hataitai
Wellington
6021
New Zealand
Director Kelly Nane Harris Hataitai
Wellington
6021
New Zealand
Shares Allocation #9 Number of Shares: 14580
Individual Shand, Glenn 6/120 Hataitai Road, Hataitai
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shand, Sarah Mckay 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Hughes, Nigel Warren 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Burdett, Cecily Myra 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Crump, Amanda 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Ashurst, Frank William Wellington
Individual Hughes, Nigel Warren Hataitai
Wellington
Individual Devine, Sally Laurel Wellington
Individual Halliwell, Dorothy Wellington
Individual Halliwell, Ian Albert Wellington
Individual Milestone, B A Wellington
Individual Jacobs, P B V Wellington
Individual Barnes, Kathleen Emma Jane 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Burdett, Francis Milton 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Milestone, M D Wellington
Individual Mursell (estate), N V Wellington
Individual Ah Wong, Mark Misimoa Wellington
Individual Mckenzie, Janelle Hataitai
Wellington
Individual Fair, M W Wellington
Individual Harrison, Irene Jan Wellington

New Zealand
Individual Willis, Harold John 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Lock, Patricia Marie 23 Cornwall Street
Lower Hutt
5040
New Zealand
Individual Sawyer, Estate Of Barbara Anne Wellington
Individual Lindsay, N J Wellington
Individual Jacobs, D G Wellington
Individual Ingram, Grant Leslie Wellington
Individual Wills, Harold John Hataitai
Wellington
Directors

Lee Gordon Miller - Director

Appointment date: 29 Sep 2016

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 29 Sep 2016


Helen Jane Schofield - Director

Appointment date: 05 Aug 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 05 Aug 2022


Helen Moroney - Director

Appointment date: 30 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 30 May 2023


Brandon Absalom - Director

Appointment date: 30 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 30 May 2023


Patricia Mary French - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 30 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 24 May 2017


Pamela Marie Fletcher - Director (Inactive)

Appointment date: 19 May 2020

Termination date: 30 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 19 May 2020


Kelly Nane Harris - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 05 Aug 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 24 Jul 2018


Jacinda Absalom - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 19 May 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 31 Aug 2016


Glenn Shand - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 24 Jul 2018

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 21 Jun 2016


Helen Moroney - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 24 May 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 24 Jun 2016


Helen Jane Schofield - Director (Inactive)

Appointment date: 11 Feb 2010

Termination date: 04 Jul 2016

Address: 120 Hataitai Road, Hataitai, Wellington, 6021 New Zealand

Address used since 18 Apr 2010


Amanda Crump - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 03 Jun 2016

Address: 120 Hataitai Road, Hataitai, Wellington, 6021 New Zealand

Address used since 18 Apr 2010


Peter Wills - Director (Inactive)

Appointment date: 07 Jun 2012

Termination date: 03 Jun 2016

Address: Wellinton, New Zealand

Address used since 07 Jun 2012


Grant Absalom - Director (Inactive)

Appointment date: 29 Jun 2015

Termination date: 03 Jun 2016

Address: Lower Hutt, Lower Hutt, 5011 New Zealand

Address used since 29 Jun 2015


Kathleen Emma Jane Barnes - Director (Inactive)

Appointment date: 06 Aug 2015

Termination date: 03 Jun 2016

Address: Lower Hutt, 5010 New Zealand

Address used since 06 Aug 2015


Helen Moroney - Director (Inactive)

Appointment date: 07 Jun 2012

Termination date: 29 Jun 2015

Address: Wellington, New Zealand

Address used since 07 Jun 2012


Emma Barnes - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 07 Jun 2012

Address: Wellington, 6021 New Zealand

Address used since 31 Mar 2010


Helen Mary Moroney - Director (Inactive)

Appointment date: 23 Aug 2004

Termination date: 04 Jul 2011

Address: 120 Hataitai Road, Hataitai, Wellington, 6021 New Zealand

Address used since 18 Apr 2010


Michelle Helene Harrison - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 01 May 2011

Address: 120 Hataitai Road, Hataitai, Wellington, 6021 New Zealand

Address used since 18 Apr 2010


Geoffrey Stephen James Bridge - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 04 Feb 2009

Address: Hataitai, Wellington,

Address used since 14 Sep 2006


Pamela Jacobs - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 31 Mar 2008

Address: Miramar, Wellington,

Address used since 25 Mar 2006


Barbara Anne Sawyer - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 04 May 2007

Address: Hataitai, Wellington,

Address used since 04 Dec 2006


William Andrew Ogier - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 19 Nov 2006

Address: Vogeltown, Wellington,

Address used since 18 Sep 2006


Timothy Alan Mccorkindale - Director (Inactive)

Appointment date: 23 Aug 2004

Termination date: 14 Sep 2006

Address: Wellington,

Address used since 05 Apr 2005


Sally Laurel Devine - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 04 Sep 2006

Address: Hataitai, Wellington,

Address used since 05 Dec 2005


William A Ogier - Director (Inactive)

Appointment date: 24 Sep 1999

Termination date: 17 Oct 2005

Address: Wellington,

Address used since 05 Apr 2005


Sally Laurel Devine - Director (Inactive)

Appointment date: 23 Aug 2004

Termination date: 14 Jun 2005

Address: Wellington,

Address used since 05 Apr 2005


G S J Bridge - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 09 Jul 2004

Address: Wellington,

Address used since 21 Jul 1994


M W Fair - Director (Inactive)

Appointment date: 26 Jul 1989

Termination date: 30 Jan 2004

Address: Wellington,

Address used since 26 Jul 1989


Frank William Ashurst - Director (Inactive)

Appointment date: 12 Jul 1989

Termination date: 27 Jun 2003

Address: Wellington,

Address used since 12 Jul 1989


Ann Evelyn Carter - Director (Inactive)

Appointment date: 14 Jul 1997

Termination date: 19 Mar 1999

Address: Wellington,

Address used since 14 Jul 1997


Barbara Basham - Director (Inactive)

Appointment date: 26 Jul 1989

Termination date: 01 Feb 1997

Address: Wellington,

Address used since 26 Jul 1989

Nearby companies

Arden Flats Limited
23 Cornwall Street

Oberon Flats Limited
23 Cornwall Street

Oxygen Strata Limited
28 Cornwall Street

Oxygen Finance Limited
28 Cornwall Street

Shakespeare Flats Limited
28 Cornwall Street

Padua Flats Limited
28 Cornwall Street