General information

Madison Court Limited

Type: NZ Limited Company (Ltd)
9429040899091
New Zealand Business Number
19554
Company Number
Registered
Company Status

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 04 Apr 2024.

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
Directors
Name and Address Role Period
Lee Gordon Miller
Hataitai, Wellington, 6021
Address used since 29 Sep 2016
Director 29 Sep 2016 - current
Helen Jane Schofield
Hataitai, Wellington, 6021
Address used since 05 Aug 2022
Director 05 Aug 2022 - current
Helen Moroney
Hataitai, Wellington, 6021
Address used since 30 May 2023
Director 30 May 2023 - current
Brandon Absalom
Hataitai, Wellington, 6021
Address used since 30 May 2023
Director 30 May 2023 - current
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
Addresses
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
Financial Data
Financial info
121620
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14580
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
Shares Allocation #2 Number of Shares: 14580
Shareholder Name Address Period
French, Patricia Mary
Individual
8/120 Hataitai Rd, Hataitai
Wellington
6021
20 Jun 2017 - current
Shares Allocation #3 Number of Shares: 11580
Shareholder Name Address Period
Schofield, Helen Jane
Individual
Hataitai
Wellington
6021
21 Nov 2008 - current
Shares Allocation #4 Number of Shares: 14580
Shareholder Name Address Period
Ball, Pamela
Individual
5/120 Hataitai Rd, Hataitai
Wellington
6021
29 Jun 2017 - current
Shares Allocation #5 Number of Shares: 14580
Shareholder Name Address Period
Miller, Michele Kay
Individual
Kelburn
Wellington
6011
19 Sep 2016 - current
Shares Allocation #6 Number of Shares: 10980
Shareholder Name Address Period
Of Orongorongo Stn, Ellen Gael Clarke And J G Kinney
Individual
Hataitai
Wellington
6021
03 May 2004 - current
Shares Allocation #7 Number of Shares: 14580
Shareholder Name Address Period
Moroney, Helen Mary
Individual
Hataitai
Wellington
6021
03 May 2004 - current
Shares Allocation #8 Number of Shares: 11580
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
Shares Allocation #9 Number of Shares: 14580
Shareholder Name Address Period
Shand, Glenn
Individual
6/120 Hataitai Road, Hataitai
Wellington
6021
01 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
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
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
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
Location
Companies nearby
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