Imonitor Research Limited, a registered company, was registered on 12 Sep 2006. 9429033890975 is the NZBN it was issued. This company has been supervised by 6 directors: Craig John Sinclair - an active director whose contract began on 26 Aug 2021,
Robin William Chemaly - an active director whose contract began on 26 Aug 2021,
Allan Weeks - an inactive director whose contract began on 20 Oct 2016 and was terminated on 25 Aug 2021,
Robin Henry Alden - an inactive director whose contract began on 12 Sep 2006 and was terminated on 25 Jul 2018,
Lukas Svoboda - an inactive director whose contract began on 16 Mar 2015 and was terminated on 20 Oct 2016.
Last updated on 21 Jan 2022, the BizDb data contains detailed information about 3 addresses the company uses, namely: 3A/ 142 Broadway, Newmarket, Auckland, 1023 (physical address),
3A/ 142 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 1 103 Carbine Rd, Mt Wellington, Auckland, 1060 (other address),
8 Nandina Avenue, East Tamaki, Auckland, 2013 (other address) among others.
Imonitor Research Limited had been using Level 1. 103 Carbine Rd, Mt Wellington, Auckland as their physical address up until 06 Mar 2020.
One entity owns all company shares (exactly 10492 shares) - Imonitor Intellectual Property Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address #1: Level 1. 103 Carbine Rd, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 16 Apr 2018 to 06 Mar 2020
Address #2: Level 1. 103 Carbine Rd, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 03 May 2017 to 16 Apr 2018
Address #3: Level 1. 8 Nandina Avenue, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 10 Apr 2013 to 03 May 2017
Address #4: Aut Business Innovation Centre, 640 Great South Rd, Manukau City, Auckland, 2025 New Zealand
Physical & registered address used from 05 May 2011 to 10 Apr 2013
Address #5: Aut Business Centre, 640 Great South Rd, Manukau City, Auckland New Zealand
Physical & registered address used from 31 Mar 2009 to 05 May 2011
Address #6: Level 4 Aut Technology Park, James Fletcher House, 581great South Rd, Penrose Auckland
Physical & registered address used from 14 Jul 2008 to 31 Mar 2009
Address #7: 27 Saint Maroun Rise, Manukau City
Physical & registered address used from 12 Sep 2006 to 14 Jul 2008
Basic Financial info
Total number of Shares: 10492
Annual return filing month: April
Annual return last filed: 06 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10492 | |||
Entity (NZ Limited Company) | Imonitor Intellectual Property Limited Shareholder NZBN: 9429033818573 |
Newmarket Auckland 1023 New Zealand |
20 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramya Iyer Vangal Sundar |
Mt Eden Auckland 1010 New Zealand |
16 Sep 2014 - 26 Sep 2014 |
Individual | Allan Weeks |
The Gardens Manukau 2105 New Zealand |
12 Sep 2006 - 20 Mar 2015 |
Individual | Robin Henry Alden |
Manurewa Manukau 2102 New Zealand |
12 Sep 2006 - 20 Mar 2015 |
Individual | Sandeep Reddy Thumu |
Glenfield Auckland 0629 New Zealand |
16 Sep 2014 - 01 Oct 2014 |
Individual | Shuyuan Wang |
Auckland Central Auckland 1010 New Zealand |
16 Sep 2014 - 26 Sep 2014 |
Other | Null - The Allan & Vicki Weeks Family Trust | 26 Jun 2012 - 20 Mar 2015 | |
Other | The Allan & Vicki Weeks Family Trust | 26 Jun 2012 - 20 Mar 2015 |
Ultimate Holding Company
Craig John Sinclair - Director
Appointment date: 26 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Aug 2021
Robin William Chemaly - Director
Appointment date: 26 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Aug 2021
Allan Weeks - Director (Inactive)
Appointment date: 20 Oct 2016
Termination date: 25 Aug 2021
Address: Orewa, Auckland, 0931 New Zealand
Address used since 25 Jan 2019
Address: Mt Wellington, Auckland, 0931 New Zealand
Address used since 03 Feb 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 20 Oct 2016
Robin Henry Alden - Director (Inactive)
Appointment date: 12 Sep 2006
Termination date: 25 Jul 2018
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 27 Apr 2011
Lukas Svoboda - Director (Inactive)
Appointment date: 16 Mar 2015
Termination date: 20 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2016
Allan Weeks - Director (Inactive)
Appointment date: 12 Sep 2006
Termination date: 16 Mar 2015
Address: Manukau City, Auckland,
Address used since 24 Mar 2009
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 12 Sep 2006
Rexel New Zealand Limited
Level 1, 827 Great South Road
Sealcrete Nz Limited
Level 2, 15b Vestey Drive
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Ecoplus Systems Limited
Level 3, 15b Vestey Drive
Accurate Interiors Limited
Level 3, 15b Vestey Drive
Simply Homes Limited
Level 2, 15b Vestey Drive