Shortcuts

Mondiale Technologies Limited

Type: NZ Limited Company (Ltd)
9429033686295
NZBN
1896062
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C241230
Industry classification code
Medical Equipment Mfg
Industry classification description
Current address
17 Matipo Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 10 Sep 2007
17 Matipo St
Mt Eden
Auckland
Other address (Address For Share Register) used since 10 Sep 2007
17 Matipo St
Mt Eden
Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Jul 2019

Mondiale Technologies Limited was launched on 15 Dec 2006 and issued a number of 9429033686295. This registered LTD company has been run by 8 directors: Raymond John Avery - an active director whose contract started on 29 Jan 2020,
Peter Martin Springford - an inactive director whose contract started on 07 Oct 2015 and was terminated on 29 Jan 2020,
Raymond John Avery - an inactive director whose contract started on 15 Dec 2006 and was terminated on 09 Jun 2016,
Richard Andrew Gill - an inactive director whose contract started on 10 Apr 2013 and was terminated on 09 Jun 2016,
Kim Elizabeth Dorling - an inactive director whose contract started on 01 Sep 2014 and was terminated on 09 Jun 2016.
According to BizDb's database (updated on 21 Feb 2024), the company registered 3 addresses: an address for share register at 17 Matipo St, Mt Eden, Auckland, 1024 (other address),
17 Matipo St, Mt Eden, Auckland, 1024 (shareregister address),
17 Matipo Street, Mount Eden, Auckland, 1024 (registered address),
17 Matipo St, Mt Eden, Auckland (other address) among others.
Up to 10 Sep 2007, Mondiale Technologies Limited had been using C/-Simmonds Stewart, Level 12, Forsyth, Barr House, 45 Johnston St, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cc27022 - The Sir Ray Avery Foundation Charitable Trust (an other) located at Mount Eden, Auckland postcode 1024. Mondiale Technologies Limited has been classified as "Medical equipment mfg" (business classification C241230).

Addresses

Principal place of activity

17 Matipo Street, Mount Eden, Auckland, 1024 New Zealand


Previous address

Address #1: C/-simmonds Stewart, Level 12, Forsyth, Barr House, 45 Johnston St, Wellington

Physical & registered address used from 15 Dec 2006 to 10 Sep 2007

Contact info
64 0274 760591
Phone
64 9 6308183
Phone
ravery.kaizen@xtra.co.nz
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cc27022 - The Sir Ray Avery Foundation Charitable Trust Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Medicine Mondiale Charitable Trust
Company Number: 1981835
One Tree Hill
Auckland
Entity Medicine Mondiale Charitable Trust
Company Number: 1981835
One Tree Hill
Auckland
Individual Avery, Raymond John Mt Eden
Auckland

Ultimate Holding Company

30 Jun 2021
Effective Date
Sir Ray Avery Foundation
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Raymond John Avery - Director

Appointment date: 29 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Jan 2020


Peter Martin Springford - Director (Inactive)

Appointment date: 07 Oct 2015

Termination date: 29 Jan 2020

Address: Tarawera Tce St Heliers, Auckland, 1071 New Zealand

Address used since 09 Jun 2016


Raymond John Avery - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 09 Jun 2016

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 04 Jul 2015


Richard Andrew Gill - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 09 Jun 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 10 Apr 2013


Kim Elizabeth Dorling - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 09 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2014


Helen Alison Robinson - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 30 Aug 2015

Address: Albany, Auckland, 0632 New Zealand

Address used since 10 Apr 2013


John Mark Ashby - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 30 Aug 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Apr 2013


Keith William Oliver - Director (Inactive)

Appointment date: 30 May 2012

Termination date: 01 Jun 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 30 May 2012

Nearby companies

Nuke It Limited
17 ,matipo St Mt Eden

Ais Technologies Limited
17 Matipo Street

Brick Builders Limited
45 Halston Road

The Good Dirt Limited
43 Halston Road

Ben Bell Limited
43 Halston Road

Cobolt Limited
43 Halston Road

Similar companies

Ais Technologies Limited
17 Matipo Street

Formus Labs Limited
Level 1, 70 Symonds Street

Hammond & Stafford Limited
Withers Tsang & Co Limited

Little Bee Company Limited
10 Herd Rd

The Insides Company Limited
Level 2, 5-7 Kingdon Street

Tironui Limited
98 Rawhiti Road