Shortcuts

Imonitor Research Limited

Type: NZ Limited Company (Ltd)
9429033890975
NZBN
1861874
Company Number
Registered
Company Status
Current address
8 Nandina Avenue
East Tamaki
Auckland 2013
New Zealand
Other address (Address For Share Register) used since 02 Apr 2013
Level 1 103 Carbine Rd
Mt Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 24 Apr 2017
3a/ 142 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 06 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10492
Entity (NZ Limited Company) Imonitor Intellectual Property Limited
Shareholder NZBN: 9429033818573
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ramya Iyer Vangal Sundar Mt Eden
Auckland
1010
New Zealand
Individual Allan Weeks The Gardens
Manukau
2105
New Zealand
Individual Robin Henry Alden Manurewa
Manukau
2102
New Zealand
Individual Sandeep Reddy Thumu Glenfield
Auckland
0629
New Zealand
Individual Shuyuan Wang Auckland Central
Auckland
1010
New Zealand
Other Null - The Allan & Vicki Weeks Family Trust
Other The Allan & Vicki Weeks Family Trust

Ultimate Holding Company

05 Apr 2018
Effective Date
Imonitor Intellectual Property Limited
Name
Ltd
Type
1874643
Ultimate Holding Company Number
NZ
Country of origin
103 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

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

Nearby companies

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