Madison Court Limited (issued an NZBN of 9429040899091) was launched on 03 Feb 1967. 3 addresses are in use by the company: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (type: registered, service). 23 Cornwall Street, Lower Hutt had been their registered address, up until 21 Jan 2021. 121620 shares are allocated to 11 shareholders who belong to 9 shareholder groups. The first group contains 2 entities and holds 14580 shares (11.99 per cent of shares), namely:
Absalom, Grant David and Jacinda Therese (an individual) located at Hataitai, Wellington postcode 6021,
Of Orongorongo Stn, Ellen Gael Clarke and J G Kinney (an individual) located at Hataitai, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 11.99 per cent of all shares (14580 shares); it includes
French, Patricia Mary (an individual) - located at 8/120 Hataitai Rd, Hataitai, Wellington. The third group of shareholders, share allotment (11580 shares, 9.52%) belongs to 1 entity, namely:
Schofield, Helen Jane, located at Hataitai, Wellington (an individual). Businesscheck's data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 | Registered & physical | 21 Jan 2021 |
| Level 4, 186 Willis Street, Te Aro, Wellington, 6011 | Registered & service | 05 Jan 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Helen Jane Schofield
Hataitai, Wellington, 6021
Address used since 05 Aug 2022 |
Director | 05 Aug 2022 - current |
|
Brandon Absalom
Hataitai, Wellington, 6021
Address used since 30 May 2023 |
Director | 30 May 2023 - current |
|
Helen Moroney
Hataitai, Wellington, 6021
Address used since 30 May 2023 |
Director | 30 May 2023 - current |
|
Glenn Shand
Hataitai, Wellington, 6021
Address used since 04 Jun 2024 |
Director | 04 Jun 2024 - current |
|
Lee Gordon Miller
Hataitai, Wellington, 6021
Address used since 29 Sep 2016 |
Director | 29 Sep 2016 - 04 Jun 2024 |
|
Patricia Mary French
Hataitai, Wellington, 6021
Address used since 24 May 2017 |
Director | 24 May 2017 - 30 May 2023 |
|
Pamela Marie Fletcher
Hataitai, Wellington, 6021
Address used since 19 May 2020 |
Director | 19 May 2020 - 30 May 2023 |
|
Kelly Nane Harris
Hataitai, Wellington, 6021
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 05 Aug 2022 |
|
Jacinda Absalom
Hataitai, Wellington, 6021
Address used since 31 Aug 2016 |
Director | 31 Aug 2016 - 19 May 2020 |
|
Glenn Shand
Hataitai, Wellington, 6021
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - 24 Jul 2018 |
|
Helen Moroney
Hataitai, Wellington, 6021
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - 24 May 2017 |
|
Helen Jane Schofield
120 Hataitai Road, Hataitai, Wellington, 6021
Address used since 18 Apr 2010 |
Director | 11 Feb 2010 - 04 Jul 2016 |
|
Amanda Crump
120 Hataitai Road, Hataitai, Wellington, 6021
Address used since 18 Apr 2010 |
Director | 20 Oct 2008 - 03 Jun 2016 |
|
Peter Wills
Wellinton,
Address used since 07 Jun 2012 |
Director | 07 Jun 2012 - 03 Jun 2016 |
|
Grant Absalom
Lower Hutt, Lower Hutt, 5011
Address used since 29 Jun 2015 |
Director | 29 Jun 2015 - 03 Jun 2016 |
|
Kathleen Emma Jane Barnes
Lower Hutt, 5010
Address used since 06 Aug 2015 |
Director | 06 Aug 2015 - 03 Jun 2016 |
|
Helen Moroney
Wellington,
Address used since 07 Jun 2012 |
Director | 07 Jun 2012 - 29 Jun 2015 |
|
Emma Barnes
Wellington, 6021
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 07 Jun 2012 |
|
Helen Mary Moroney
120 Hataitai Road, Hataitai, Wellington, 6021
Address used since 18 Apr 2010 |
Director | 23 Aug 2004 - 04 Jul 2011 |
|
Michelle Helene Harrison
120 Hataitai Road, Hataitai, Wellington, 6021
Address used since 18 Apr 2010 |
Director | 20 Oct 2008 - 01 May 2011 |
|
Geoffrey Stephen James Bridge
Hataitai, Wellington,
Address used since 14 Sep 2006 |
Director | 14 Sep 2006 - 04 Feb 2009 |
|
Pamela Jacobs
Miramar, Wellington,
Address used since 25 Mar 2006 |
Director | 16 May 2005 - 31 Mar 2008 |
|
Barbara Anne Sawyer
Hataitai, Wellington,
Address used since 04 Dec 2006 |
Director | 04 Dec 2006 - 04 May 2007 |
|
William Andrew Ogier
Vogeltown, Wellington,
Address used since 18 Sep 2006 |
Director | 22 May 2006 - 19 Nov 2006 |
|
Timothy Alan Mccorkindale
Wellington,
Address used since 05 Apr 2005 |
Director | 23 Aug 2004 - 14 Sep 2006 |
|
Sally Laurel Devine
Hataitai, Wellington,
Address used since 05 Dec 2005 |
Director | 05 Dec 2005 - 04 Sep 2006 |
|
William A Ogier
Wellington,
Address used since 05 Apr 2005 |
Director | 24 Sep 1999 - 17 Oct 2005 |
|
Sally Laurel Devine
Wellington,
Address used since 05 Apr 2005 |
Director | 23 Aug 2004 - 14 Jun 2005 |
|
G S J Bridge
Wellington,
Address used since 21 Jul 1994 |
Director | 21 Jul 1994 - 09 Jul 2004 |
|
M W Fair
Wellington,
Address used since 26 Jul 1989 |
Director | 26 Jul 1989 - 30 Jan 2004 |
|
Frank William Ashurst
Wellington,
Address used since 12 Jul 1989 |
Director | 12 Jul 1989 - 27 Jun 2003 |
|
Ann Evelyn Carter
Wellington,
Address used since 14 Jul 1997 |
Director | 14 Jul 1997 - 19 Mar 1999 |
|
Barbara Basham
Wellington,
Address used since 26 Jul 1989 |
Director | 26 Jul 1989 - 01 Feb 1997 |
| Previous address | Type | Period |
|---|---|---|
| 23 Cornwall Street, Lower Hutt, 5040 | Registered & physical | 06 Sep 2013 - 21 Jan 2021 |
| Flat 1, 23 Raroa Road, Lower Hutt, Lower Hutt, 5010 | Registered & physical | 06 May 2011 - 06 Sep 2013 |
| Level 2, 80 Adelaide Road, Newtown, Wellington | Registered & physical | 19 Nov 2009 - 06 May 2011 |
| Thoroughbred Accounting Services Ltd, 40a Coults Street, Kilbernie | Physical | 11 Oct 2006 - 19 Nov 2009 |
| Thoroughbred Accounting Services Ltd, 40a Coutt Street, Kilbirinie, Wellington | Registered | 12 Jun 2006 - 19 Nov 2009 |
| Apartment 4 & 8, 120 Hataitai Road, Hataitai, Wellington | Registered | 01 Nov 2004 - 01 Nov 2004 |
| Apartment 4, 120 Hataitai Road, Hataitai, Wellington | Registered | 01 Nov 2004 - 12 Jun 2006 |
| Apartment 4, 120 Hataitai Road, Hataitai, Wellington | Physical | 01 Nov 2004 - 11 Oct 2006 |
| Apartment 8, 120 Hataitai Road, Hataitai, Wellington | Physical | 01 Nov 2004 - 01 Nov 2004 |
| C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terace, Wellington | Registered | 06 May 2003 - 01 Nov 2004 |
| C/- Martin Jarvie Pkf, 85 The Terrace, Wellington | Physical | 19 Jun 2001 - 19 Jun 2001 |
| C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington | Physical | 19 Jun 2001 - 01 Nov 2004 |
| 85 The Terrace, Box 1208, Wellington | Registered | 05 May 1999 - 06 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Absalom, Grant David And Jacinda Therese Individual |
Hataitai Wellington 6021 |
03 May 2004 - current |
|
Of Orongorongo Stn, Ellen Gael Clarke And J G Kinney Individual |
Hataitai Wellington 6021 |
03 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Patricia Mary Individual |
8/120 Hataitai Rd, Hataitai Wellington 6021 |
20 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schofield, Helen Jane Individual |
Hataitai Wellington 6021 |
21 Nov 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ball, Pamela Individual |
5/120 Hataitai Rd, Hataitai Wellington 6021 |
29 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miller, Michele Kay Individual |
Kelburn Wellington 6011 |
19 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Of Orongorongo Stn, Ellen Gael Clarke And J G Kinney Individual |
Hataitai Wellington 6021 |
03 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moroney, Helen Mary Individual |
Hataitai Wellington 6021 |
03 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Kelly Nane Individual |
Hataitai Wellington 6021 |
10 Sep 2019 - current |
|
Kelly Nane Harris Director |
Hataitai Wellington 6021 |
10 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shand, Glenn Individual |
6/120 Hataitai Road, Hataitai Wellington 6021 |
01 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burdett, Cecily Myra Individual |
23 Cornwall Street Lower Hutt 5040 |
13 Jun 2007 - 10 Sep 2019 |
|
Crump, Amanda Individual |
23 Cornwall Street Lower Hutt 5040 |
06 Dec 2008 - 20 Jun 2017 |
|
Ashurst, Frank William Individual |
Wellington |
03 May 2004 - 03 May 2004 |
|
Hughes, Nigel Warren Individual |
Hataitai Wellington |
20 Nov 2008 - 27 Jun 2010 |
|
Shand, Sarah Mckay Individual |
23 Cornwall Street Lower Hutt 5040 |
03 May 2004 - 01 Aug 2017 |
|
Hughes, Nigel Warren Individual |
23 Cornwall Street Lower Hutt 5040 |
13 Jun 2007 - 19 Sep 2016 |
|
Devine, Sally Laurel Individual |
Wellington |
03 May 2004 - 03 May 2004 |
|
Halliwell, Dorothy Individual |
Wellington |
03 May 2004 - 31 May 2008 |
|
Halliwell, Ian Albert Individual |
Wellington |
03 May 2004 - 31 May 2008 |
|
Milestone, B A Individual |
Wellington |
03 May 2004 - 03 May 2004 |
|
Jacobs, P B V Individual |
Wellington |
03 Feb 1967 - 20 Nov 2008 |
|
Barnes, Kathleen Emma Jane Individual |
23 Cornwall Street Lower Hutt 5040 |
23 Feb 2010 - 29 Jun 2017 |
|
Burdett, Francis Milton Individual |
23 Cornwall Street Lower Hutt 5040 |
13 Jun 2007 - 10 Sep 2019 |
|
Milestone, M D Individual |
Wellington |
03 May 2004 - 03 May 2004 |
|
Mursell (estate), N V Individual |
Wellington |
03 May 2004 - 03 May 2004 |
|
Ah Wong, Mark Misimoa Individual |
Wellington |
03 May 2004 - 23 Feb 2010 |
|
Mckenzie, Janelle Individual |
Hataitai Wellington |
31 May 2008 - 06 Dec 2008 |
|
Fair, M W Individual |
Wellington |
03 May 2004 - 03 May 2004 |
|
Harrison, Irene Jan Individual |
Wellington |
13 Jun 2007 - 13 Mar 2013 |
|
Willis, Harold John Individual |
23 Cornwall Street Lower Hutt 5040 |
03 Feb 1967 - 19 Sep 2016 |
|
Lock, Patricia Marie Individual |
23 Cornwall Street Lower Hutt 5040 |
23 Feb 2010 - 20 Jun 2017 |
|
Sawyer, Estate Of Barbara Anne Individual |
Wellington |
03 Feb 1967 - 13 Jun 2007 |
|
Lindsay, N J Individual |
Wellington |
03 May 2004 - 03 May 2004 |
|
Jacobs, D G Individual |
Wellington |
03 Feb 1967 - 20 Nov 2008 |
|
Ingram, Grant Leslie Individual |
Wellington |
03 May 2004 - 31 May 2008 |
|
Wills, Harold John Individual |
Hataitai Wellington |
20 Nov 2008 - 27 Jun 2010 |
![]() |
Arden Flats Limited 23 Cornwall Street |
![]() |
Oberon Flats Limited 23 Cornwall Street |
![]() |
Ostra Limited 28 Cornwall Street |
![]() |
O2 Finance Limited 28 Cornwall Street |
![]() |
Shakespeare Flats Limited 28 Cornwall Street |
![]() |
Padua Flats Limited 28 Cornwall Street |