Madhu Enterprises Limited was registered on 15 Apr 2010 and issued a New Zealand Business Number of 9429031608039. The registered LTD company has been managed by 3 directors: Seena Gopi - an active director whose contract began on 15 Apr 2010,
Nirmal Chand Ramachandran - an active director whose contract began on 15 Apr 2010,
Nirmal Ramachandran - an active director whose contract began on 15 Apr 2010.
According to BizDb's data (last updated on 15 Mar 2024), this company filed 1 address: 25 Motiti Street, Warkworth, Warkworth, 0910 (type: service, physical).
Up to 13 Apr 2022, Madhu Enterprises Limited had been using 19, Ruakaka Town Centre, Whangarei as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 51 shares are held by 1 entity, namely:
Gopi, Seena (an individual) located at Warkworth, Warkworth postcode 0910.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Ramachandran, Nirmal - located at Warkworth, Warkworth. Madhu Enterprises Limited was categorised as "Clinic - dental" (business classification Q853110).
Other active addresses
Address #4: 25 Motiti Street, Warkworth, Warkworth, 0910 New Zealand
Service address used from 18 Apr 2023
Principal place of activity
19, Ruakaka Town Centre, Whangarei, 0116 New Zealand
Previous addresses
Address #1: 19, Ruakaka Town Centre, Whangarei, 0116 New Zealand
Physical address used from 20 Apr 2018 to 13 Apr 2022
Address #2: Unit G 11 Neville Street, Warkworth, Auckland, 0626 New Zealand
Physical address used from 12 Apr 2017 to 20 Apr 2018
Address #3: 68a Pulham Road, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 12 Apr 2017 to 13 Apr 2022
Address #4: 163 Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand
Physical & registered address used from 02 May 2013 to 12 Apr 2017
Address #5: Flat 3, 69 Sylvia Road, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 07 Jun 2012 to 02 May 2013
Address #6: 16 E, 30 Westward Park Apartments, Westward Ho Road, Kelston, Auckland New Zealand
Physical & registered address used from 15 Apr 2010 to 07 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Gopi, Seena |
Warkworth Warkworth 0910 New Zealand |
15 Apr 2010 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Ramachandran, Nirmal |
Warkworth Warkworth 0910 New Zealand |
15 Apr 2010 - |
Seena Gopi - Director
Appointment date: 15 Apr 2010
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 05 Apr 2022
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 04 Apr 2017
Nirmal Chand Ramachandran - Director
Appointment date: 15 Apr 2010
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 05 Apr 2022
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 04 Apr 2017
Nirmal Ramachandran - Director
Appointment date: 15 Apr 2010
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 04 Apr 2017
Sweet Gifts Limited
4/378 Marsden Point Road
New Life Upholstry Limited
2786 State Highway 1
Bream Bay-kaipara Pony Club Incorporated
Linda Clement
Gibson Realty Limited
114 Marsden Point Road
Now Electronics Limited
11 Bream Bay Drive
Ruakaka Surf Life Saving Patrol Incorporated
Ruakaka Beach
Croft Hugo Limited
22 Kensington Avenue
Equine Hoof & Dental Care Nz Limited
Level 1
Lynfield Dental Centre Limited
51 Morrison Drive
R Stallworthy Limited
37 Te Rongo Road
Teoh Limited
156 Beach Road
The Gentle Dental Company Limited
Melville House