Imonitor Intellectual Property Limited, a registered company, was incorporated on 03 Nov 2006. 9429033818573 is the number it was issued. "Food inspection service" (business classification O772003) is how the company was categorised. This company has been supervised by 7 directors: Craig John Sinclair - an active director whose contract started on 16 Aug 2017,
Robin William Chemaly - an active director whose contract started on 18 Mar 2020,
Allan Weeks - an inactive director whose contract started on 20 Oct 2016 and was terminated on 03 Aug 2021,
Robin Henry Alden - an inactive director whose contract started on 10 Sep 2010 and was terminated on 25 Jul 2018,
Lukas Svoboda - an inactive director whose contract started on 04 Mar 2011 and was terminated on 20 Oct 2016.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 3A/ 142 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Imonitor Intellectual Property Limited had been using 103 Carbine Road, Mount Wellington, Auckland as their registered address until 06 Mar 2020.
A total of 17831159 shares are issued to 11 shareholders (9 groups). The first group includes 2271177 shares (12.74 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49137 shares (0.28 per cent). Finally we have the next share allocation (14491438 shares 81.27 per cent) made up of 1 entity.
Principal place of activity
8 Nandina Ave, East Tamaki, Manukau, 2013 New Zealand
Previous addresses
Address: 103 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 20 Aug 2018 to 06 Mar 2020
Address: 103 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 14 Mar 2017 to 20 Aug 2018
Address: 8 Nandina Ave, East Tamaki, Manukau City, Auckland, 2013 New Zealand
Physical & registered address used from 09 Dec 2013 to 14 Mar 2017
Address: Aut Business Centre, 640 Great South Rd, Manukau City, Auckland New Zealand
Physical & registered address used from 31 Mar 2009 to 09 Dec 2013
Address: Level 4 Aut Technology Park, James Fletcher House, 581great South Rd, Penrose Auckland
Physical & registered address used from 03 Nov 2006 to 31 Mar 2009
Basic Financial info
Total number of Shares: 17831159
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2271177 | |||
Entity (NZ Limited Company) | Alden Family Investments Limited Shareholder NZBN: 9429032062526 |
Rd 3 Riverhead 0793 New Zealand |
10 Sep 2010 - |
Shares Allocation #2 Number of Shares: 49137 | |||
Individual | Rudrale, Aravind |
Manukau New Zealand |
03 Jul 2008 - |
Shares Allocation #3 Number of Shares: 14491438 | |||
Individual | Chan, Danny |
Remuera Auckland 1050 New Zealand |
22 Jun 2015 - |
Shares Allocation #4 Number of Shares: 25752 | |||
Individual | Mishra, Pranshu |
Hillsborough Auckland 1042 New Zealand |
14 Oct 2013 - |
Shares Allocation #5 Number of Shares: 6000 | |||
Individual | Hyder, Myke |
Whitianga Whitianga 3510 New Zealand |
06 Sep 2016 - |
Shares Allocation #6 Number of Shares: 18096 | |||
Individual | Claydon, Christopher |
Parnell Auckland New Zealand |
17 Aug 2009 - |
Shares Allocation #7 Number of Shares: 713258 | |||
Individual | Weeks, Victoria Lucy |
Orewa Auckland 993 New Zealand |
01 Jan 2017 - |
Individual | Weeks, Allan |
Orewa Orewa 0931 New Zealand |
01 Jan 2017 - |
Director | Allan Weeks |
Orewa Orewa 0931 New Zealand |
01 Jan 2017 - |
Shares Allocation #8 Number of Shares: 235945 | |||
Other (Other) | Bill & Sarah Alden |
Mangere Bridge Auckland |
07 Feb 2007 - |
Shares Allocation #9 Number of Shares: 20356 | |||
Individual | Zhuang, Qing |
Cbd Auckland New Zealand |
16 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liao, Hsiang-jen |
Papakura Auckland New Zealand |
03 Jun 2010 - 30 May 2016 |
Individual | Cui, Song |
Kohimarama 1071 New Zealand |
19 Jul 2013 - 25 Jul 2016 |
Individual | Svoboda, Lukas |
Remuera Auckland 1050 New Zealand |
14 Oct 2013 - 06 Sep 2016 |
Other | The Allan & Vicki Weeks Family Trust | 26 Jun 2012 - 01 Jan 2017 | |
Individual | Weeks, Allan |
The Gardens Manukau 2105 New Zealand |
03 Nov 2006 - 06 Sep 2016 |
Individual | Hogan, Gregory |
Waimauku New Zealand |
03 Nov 2006 - 30 May 2016 |
Individual | Bainbridge, Darren |
Mt Roskill Auckland New Zealand |
03 Jul 2008 - 14 Mar 2016 |
Individual | Batten, Daniel |
Sandringham Auckland 1041 New Zealand |
26 May 2017 - 12 Oct 2017 |
Individual | Inglis, Heath Norton James |
East Tamaki Auckland 2016 New Zealand |
04 May 2015 - 12 Oct 2017 |
Individual | Alden, Robin Henry |
Manurewa Manukau 2102 New Zealand |
07 Jan 2014 - 21 Feb 2018 |
Individual | Alden, Robin Henry |
Mangere Bridge Auckland New Zealand |
03 Nov 2006 - 10 Sep 2010 |
Other | Imonitor Ip Staff | 07 Feb 2007 - 20 Aug 2009 | |
Entity | Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
03 Nov 2006 - 30 May 2016 | |
Other | Null - Imonitor Ip Staff | 07 Feb 2007 - 20 Aug 2009 | |
Other | Null - The Allan & Vicki Weeks Family Trust | 26 Jun 2012 - 01 Jan 2017 | |
Entity | Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
03 Nov 2006 - 30 May 2016 | |
Director | Lukas Svoboda |
Remuera Auckland 1050 New Zealand |
14 Oct 2013 - 06 Sep 2016 |
Director | Robin Henry Alden |
Manurewa Manukau 2102 New Zealand |
07 Jan 2014 - 21 Feb 2018 |
Individual | Grant, David |
Mangere Bridge Auckland New Zealand |
03 Jun 2010 - 30 May 2016 |
Craig John Sinclair - Director
Appointment date: 16 Aug 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Aug 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Aug 2017
Robin William Chemaly - Director
Appointment date: 18 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Mar 2020
Allan Weeks - Director (Inactive)
Appointment date: 20 Oct 2016
Termination date: 03 Aug 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 06 Mar 2017
Robin Henry Alden - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 25 Jul 2018
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 10 Sep 2010
Lukas Svoboda - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 20 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2016
Allan Weeks - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 29 May 2012
Address: Manukau City, 2105 New Zealand
Address used since 03 Nov 2006
Robin Henry Alden - Director (Inactive)
Appointment date: 03 Nov 2006
Termination date: 10 Sep 2010
Address: The Gardens, Manukau City, Auckland,
Address used since 24 Mar 2009
Bildnz Share Plan Trustee Limited
7 Monahan Road
Bildnz Limited
7 Monahan Road
Tip Top Investments Limited
113 Carbine Road
Valley Fresh Direct Limited
27 Clemow Drive
Valley Fresh Direct Nz Limited
27 Clemow Drive
Jp Natural Limited
27 Clemow Drive
Asurequality Asia Pacific Limited
7a Pacific Rise
E.c.c. Ltd. - Elevator Compliance & Consulting Limited
21 Kahawairahi Drive
Food Technology Services Limited
Raynes Gibson & Matthews Accountants Ltd
Foodsafe Nz Limited
The Boulevard
Halal Quality Assessment Authority New Zealand Limited
7b Proteus Place
Jia Xin Yang Limited
1784 Great North Road