Asset Monitoring Limited, a registered company, was registered on 15 Jan 1999. 9429037686109 is the number it was issued. "Scientific or technical service nec" (business classification M692540) is how the company is categorised. This company has been supervised by 5 directors: Nigel Robert Thompson - an active director whose contract began on 15 Jan 1999,
Brian James Jones - an inactive director whose contract began on 14 Feb 2004 and was terminated on 02 Oct 2010,
Chrisopher Bruce Coleman - an inactive director whose contract began on 15 Jan 1999 and was terminated on 14 Feb 2004,
Wayne Patrick Henderson - an inactive director whose contract began on 15 Jan 1999 and was terminated on 14 Feb 2004,
Richard Thomas Salisbury - an inactive director whose contract began on 15 Jan 1999 and was terminated on 15 Jan 1999.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: 53 Ocean Breeze Drive, Waihi Beach, Waihi Beach, 3611 (type: registered, physical).
Asset Monitoring Limited had been using Unit 2, 52 Bruce Mclaren Road, Henderson, Auckland as their registered address until 02 May 2018.
One entity owns all company shares (exactly 900 shares) - Thompson, Nigel - located at 3611, Waihi Beach, Waihi Beach.
Previous addresses
Address: Unit 2, 52 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 23 Sep 2016 to 02 May 2018
Address: 731 Dairy Flat Highway, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 23 Oct 2014 to 23 Sep 2016
Address: 731 State Highway 17, Albany Rd2, North Shore City New Zealand
Physical & registered address used from 13 Nov 2007 to 23 Oct 2014
Address: 731 State Highway 17, Albany Rd2, North Shore City
Registered address used from 18 Oct 2006 to 13 Nov 2007
Address: State Highway 17, Albany Rd2, North Shore City
Physical address used from 18 Oct 2006 to 13 Nov 2007
Address: Level 1, 5/100 Bush Road, North Harbour, Auckland
Physical address used from 11 Dec 2000 to 18 Oct 2006
Address: Hart & Co (chartered Accountants), Level 2, 15 Huron Street, Takapuna, Auckland
Registered address used from 11 Dec 2000 to 18 Oct 2006
Address: Hart & Co (chartered Accountants), Level 2, 15 Huron Street, Takapuna, Auckland
Physical address used from 11 Dec 2000 to 11 Dec 2000
Address: Hart & Co (chartered Accountants), Level 2, 15 Huron Street, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 11 Dec 2000
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Thompson, Nigel |
Waihi Beach Waihi Beach 3611 New Zealand |
15 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartle, Muriel |
Silverdale Silverdale 0932 New Zealand |
28 Oct 2004 - 21 Sep 2021 |
Individual | Thompson, Angela |
Silverdale Silverdale 0932 New Zealand |
15 Jan 1999 - 21 Sep 2017 |
Individual | Jones, Brian James |
Mt Eden Auckland |
15 Jan 1999 - 02 Jun 2011 |
Individual | Bartle, Muriel |
Silverdale Silverdale 0932 New Zealand |
28 Oct 2004 - 21 Sep 2021 |
Individual | Coleman, Christopher Bruce |
Glendowie Auckland |
15 Jan 1999 - 28 Oct 2004 |
Individual | Flanagan, Nicola Therese |
Waiwera New Zealand |
29 Sep 2008 - 05 Aug 2010 |
Individual | Henderson, Wayne Patrick |
Glenfield North Shore |
15 Jan 1999 - 28 Oct 2004 |
Individual | Flanagan, Mark Trevor |
Rd3 Kaukapakapa New Zealand |
28 Oct 2004 - 05 Aug 2010 |
Nigel Robert Thompson - Director
Appointment date: 15 Jan 1999
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 23 Apr 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 19 Apr 2016
Brian James Jones - Director (Inactive)
Appointment date: 14 Feb 2004
Termination date: 02 Oct 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Sep 2009
Chrisopher Bruce Coleman - Director (Inactive)
Appointment date: 15 Jan 1999
Termination date: 14 Feb 2004
Address: Glendowie, Auckland,
Address used since 15 Jan 1999
Wayne Patrick Henderson - Director (Inactive)
Appointment date: 15 Jan 1999
Termination date: 14 Feb 2004
Address: Glenfield, North Shore,
Address used since 15 Jan 1999
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 15 Jan 1999
Termination date: 15 Jan 1999
Address: Hamilton,
Address used since 15 Jan 1999
Reddy Investments 2015 Limited
Unit 4, 52 Bruce Mclaren Road
Homeplus Central Auckland Limited
48 Bruce Mclaren Road
Homeplus Limited
48 Bruce Mclaren Road
Homeplus West Auckland Limited
48 Bruce Mclaren Road
Homeplus South Auckland Limited
48 Bruce Mclaren Road
Homeplus Franklin Limited
48 Bruce Mclaren Road
Aerorock Limited
275 Konini Road
Archaeology Resources For Excavation And Analysis Limited
37 Danube Lane
Bioscientific Solutions Limited
53 Wingate Street
Intellisol Limited
11b/2 Rangview Road
Lanok Limited
45 West Harbour Drive
Portable Brake Meters New Zealand Limited
7-11 Cabernet Crescent