Madecurious. Limited (NZBN 9429036909650) was launched on 09 May 2001. 7 addresess are in use by the company: 100 Carlyle Street, Sydenham, Christchurch, 8023 (type: delivery, office). Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch had been their registered address, until 11 Mar 2021. Madecurious. Limited used more aliases, namely: Sinuous Design Limited from 09 May 2001 to 11 Apr 2008. 201864 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 97773 shares (48.44% of shares), namely:
Aw Trustees 2020 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Wills, Abigail Jane (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Wills, George Mathew (an individual) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 33.38% of all shares (67388 shares); it includes
Wills, George Mathew (an individual) - located at Mount Pleasant, Christchurch. Next there is the 3rd group of shareholders, share allocation (20181 shares, 10%) belongs to 1 entity, namely:
Blackwood Holdings Limited, located at Rd 1, Upper Hutt (an entity). "Software development service nec" (ANZSIC M700050) is the classification the ABS issued to Madecurious. Limited. The Businesscheck data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 11 Mar 2021 |
Po Box 41034, Ferrymead, Christchurch, 8247 | Postal | 02 Mar 2022 |
21 Humphreys Drive, Ferrymead, Christchurch, 8247 | Office & delivery | 02 Mar 2022 |
100 Carlyle Street, Sydenham, Christchurch, 8023 | Office & delivery | 15 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
George Mathew Wills
Mount Pleasant, Christchurch, 8081
Address used since 01 Aug 2023
Mount Pleasant, Christchurch, 8081
Address used since 03 Mar 2014 |
Director | 09 May 2001 - current |
Joshua Blackwood Vial
Rd 1, Upper Hutt, 5371
Address used since 03 Mar 2021
Te Aro, Wellington, 6011
Address used since 03 Mar 2017 |
Director | 01 Apr 2004 - current |
Luke Paul Moynihan
Invercargill, 9810
Address used since 15 May 2006 |
Director | 16 Jul 2002 - 31 Mar 2011 |
Type | Used since | |
---|---|---|
100 Carlyle Street, Sydenham, Christchurch, 8023 | Office & delivery | 15 Jan 2024 |
Office 1, 23 Humphreys Drive , Ferrymead , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 17 Dec 2015 - 11 Mar 2021 |
Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 20 Apr 2012 - 17 Dec 2015 |
Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 | Registered | 19 Apr 2012 - 17 Dec 2015 |
Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch | Registered | 09 May 2001 - 19 Apr 2012 |
Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch | Physical | 09 May 2001 - 20 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Aw Trustees 2020 Limited Shareholder NZBN: 9429032451580 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
11 May 2021 - current |
Wills, Abigail Jane Individual |
Mount Pleasant Christchurch 8081 |
09 Jun 2006 - current |
Wills, George Mathew Individual |
Mount Pleasant Christchurch 8081 |
09 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Wills, George Mathew Individual |
Mount Pleasant Christchurch 8081 |
09 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Blackwood Holdings Limited Shareholder NZBN: 9429031066112 Entity (NZ Limited Company) |
Rd 1 Upper Hutt 5371 |
17 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Vial, Joshua Blackwood Individual |
Rd 1 Upper Hutt 5371 |
21 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Wills, Abigail Jane Individual |
Mount Pleasant Christchurch 8081 |
09 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Pitts, Andrew Individual |
Mount Pleasant Christchurch 8081 |
16 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Midgley, John Huntsbury Individual |
Riccarton Christchurch 8041 |
09 Jun 2006 - 11 May 2021 |
The George Wills Trust Other |
08 Jun 2006 - 08 Jun 2006 | |
Midgley, John Huntsbury Individual |
Riccarton Christchurch 8041 |
09 Jun 2006 - 11 May 2021 |
Moynihan, Luke Paul Individual |
Invercargill |
09 May 2001 - 05 Apr 2011 |
Walker, Richard Individual |
Oslo 0653 |
16 Apr 2015 - 29 Mar 2018 |
Null - The George Wills Trust Other |
08 Jun 2006 - 08 Jun 2006 |
Nova Traffic Management Limited Unit 2, 71 Gloucester Street |
|
Lunmar Holdings Limited Unit 12, 71 Gloucester Street |
|
Savill Eaton Investments Limited Unit 2, 71 Gloucester Street |
|
Nova Group Limited Unit 2, 71 Gloucester Street |
|
Major Oak Investment Limited Partnership Unit 12, 71 Gloucester Street |
|
Rosecharities Nz. Midgley Partners |
Fraame Solutions Limited 151 Cambridge Terrace |
Iviis Holdings Limited 329 Durham Street |
Iviis Limited 329 Durham Street |
Concord Systems Limited 329 Durham Street |
P.t. Investments Limited 329 Durham Street |
Ozone Technology Holdings Limited Level 1, 52 Cashel Street |