Shortcuts

Madmacs Limited

Type: NZ Limited Company (Ltd)
9429041099285
NZBN
4971819
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
5389 Kawhia Road
Kawhia 3889
New Zealand
Office & postal & delivery address used since 30 Mar 2021
5389 Kawhia Road
Kawhia 3889
New Zealand
Registered & physical & service address used since 09 Apr 2021
9 Koheru Place
Omokoroa
Omokoroa 3114
New Zealand
Registered & service address used since 22 May 2023

Madmacs Limited, a registered company, was started on 13 Mar 2014. 9429041099285 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been managed by 5 directors: Clive Irwin De Koster - an active director whose contract started on 13 Mar 2014,
Moira De Koster - an active director whose contract started on 13 Mar 2014,
David Gordon Mcpherson - an inactive director whose contract started on 13 Mar 2014 and was terminated on 31 Jan 2019,
Mary Anne Mcpherson - an inactive director whose contract started on 13 Mar 2014 and was terminated on 31 Jan 2019,
Garry Howard Phillips - an inactive director whose contract started on 10 Sep 2015 and was terminated on 01 Mar 2018.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Koheru Place, Omokoroa, Omokoroa, 3114 (type: registered, service).
Madmacs Limited had been using 12 Shalimar Place, Huntington, Hamilton as their physical address up until 09 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

5389 Kawhia Road, Kawhia, 3889 New Zealand


Previous addresses

Address #1: 12 Shalimar Place, Huntington, Hamilton, 3210 New Zealand

Physical address used from 02 Apr 2019 to 09 Apr 2021

Address #2: 12 Shalimar Place, Huntington, Hamilton, 3210 New Zealand

Registered address used from 13 Mar 2019 to 09 Apr 2021

Address #3: 12 Shalimar Place, Huntington, Hamilton, 3210 New Zealand

Physical address used from 14 Feb 2019 to 02 Apr 2019

Address #4: 12 Shalimar Place, Huntington, Hamilton, 3210 New Zealand

Registered address used from 14 Feb 2019 to 13 Mar 2019

Address #5: 13 Kowhai Road, Rainbow Point, Taupo, 3330 New Zealand

Registered & physical address used from 09 Apr 2018 to 14 Feb 2019

Address #6: 555 Matangi Road, Rd 4, Hamilton, 3284 New Zealand

Physical & registered address used from 13 Mar 2014 to 09 Apr 2018

Contact info
64 21 1651782
25 Mar 2019 Phone
madmacs.co@gmail.com
25 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director De Koster, Clive Irwin Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #2 Number of Shares: 50
Director De Koster, Moira Omokoroa
Omokoroa
3114
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcpherson, David Gordon Singapore
048148
Singapore
Individual Mcpherson, Mary Anne Queenstown
Singapore
048148
Singapore
Directors

Clive Irwin De Koster - Director

Appointment date: 13 Mar 2014

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 12 May 2023

Address: Kawhia, 3889 New Zealand

Address used since 30 Mar 2021

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Mar 2018

Address: 499 Yio Chu Kang, Yio Chu Kang, 807381 Singapore

Address used since 13 Mar 2014


Moira De Koster - Director

Appointment date: 13 Mar 2014

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 12 May 2023

Address: Kawhia, 3889 New Zealand

Address used since 30 Mar 2021

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Mar 2018

Address: Yio Chu Kang, Singapore, 787082 Singapore

Address used since 13 Mar 2014


David Gordon Mcpherson - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 31 Jan 2019

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 01 Mar 2018

Address: Singapore, 048148 Singapore

Address used since 13 Mar 2014


Mary Anne Mcpherson - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 31 Jan 2019

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 01 Mar 2018

Address: Queenstown, Singapore, 048148 Singapore

Address used since 13 Mar 2014


Garry Howard Phillips - Director (Inactive)

Appointment date: 10 Sep 2015

Termination date: 01 Mar 2018

Address: Western Heights, Hamilton, 3200 New Zealand

Address used since 10 Sep 2015

Nearby companies

Mmmm Co Limited
13 Kowhai Road

Bevan Martin Electrical Limited
9 Charles Crescent

Forster Panelbeaters Limited
13 Aubrey Crescent

Venture Wanganui Limited
60 Rainbow Drive

Chiro Systems 2006 Limited
62 Rainbow Drive

Prices Bookshop 2008 Limited
34a Charles Crescent

Similar companies

Deez Challenge Limited
10 Kereru Street

Masina Properties Limited
7/360 Lake Terrace

Mmmm Co Limited
13 Kowhai Road

S Rowe Enterprise Limited
9 Holland Grove

Stillwater Rotorua Limited
22 Tobin Place

Toddy's Investments Limited
2 Bernard Street