Shortcuts

Imonitor Limited

Type: NZ Limited Company (Ltd)
9429034834046
NZBN
1620878
Company Number
Registered
Company Status
090726471
GST Number
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 Road
Mt Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 24 Apr 2017
Level 1 103 Carbine Rd
Mt Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 06 Apr 2018

Imonitor Limited, a registered company, was registered on 12 Apr 2005. 9429034834046 is the NZ business identifier it was issued. The company has been run by 7 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 10 Sep 2010 and was terminated on 25 Jul 2018,
Lukas Svoboda - an inactive director whose contract began on 04 Mar 2011 and was terminated on 20 Oct 2016.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 3A/ 142 Broadway, Newmarket, Auckland, 1023 (physical address),
3A/ 142 Broadway, Newmarket, Auckland, 1023 (registered address),
3A/ 142 Broadway, Newmarket, Auckland, 1023 (service address),
Level 1 103 Carbine Rd, Mt Wellington, Auckland, 1060 (other address) among others.
Imonitor Limited had been using Level 1 103 Carbine Rd, Mt Wellington, Auckland as their physical address until 06 Mar 2020.
Other names for this company, as we found at BizDb, included: from 12 Apr 2005 to 09 Oct 2006 they were called I-Monitor Limited.
A single entity owns all company shares (exactly 1332766 shares) - Imonitor Intellectual Property Limited - located at 1023, Newmarket, Auckland.

Addresses

Other active addresses

Address #4: 3a/ 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered & service address used from 06 Mar 2020

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 08 May 2017 to 16 Apr 2018

Address #3: Level 1. 103 Carbine Road, Mt. Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 04 May 2017 to 08 May 2017

Address #4: Level 1 103 Carbine Rd, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 03 May 2017 to 04 May 2017

Address #5: Level 1. 8 Nandina Avenue, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 10 Apr 2013 to 03 May 2017

Address #6: Aut Business Innovation Centre, 640 Great South Rd, Manukau City, Auckland, 2025 New Zealand

Registered address used from 04 May 2011 to 10 Apr 2013

Address #7: Aut Business Centre, 640 Great South Rd, Manukau City, Auckland New Zealand

Physical address used from 31 Mar 2009 to 10 Apr 2013

Address #8: Aut Business Centre, 640 Great South Rd, Manukau City, Auckland New Zealand

Registered address used from 31 Mar 2009 to 04 May 2011

Address #9: Level 4 Aut Technology Park, James Fletcher House, 581great South Rd, Penrose Auckland

Registered & physical address used from 14 Jul 2008 to 31 Mar 2009

Address #10: 27 Saint Maroun Rise, Manukau

Registered address used from 16 Mar 2006 to 14 Jul 2008

Address #11: 27 Saint Maroun Rise, The Gardens, Manukau City

Registered address used from 12 Apr 2005 to 16 Mar 2006

Address #12: 27 Saint Maroun Rise, The Gardens, Manukau City

Physical address used from 12 Apr 2005 to 14 Jul 2008

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1332766

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1332766
Entity (NZ Limited Company) Imonitor Intellectual Property Limited
Shareholder NZBN: 9429033818573
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Allan & Vicki Weeks Family Trust
Other Bill & Sarah Alden
Entity Aut Ventures Limited
Shareholder NZBN: 9429034489031
Company Number: 1710991
Individual Hogan, Greg Waimaku
Auckland

New Zealand
Individual Claydon, Christopher Parnell
Auckland

New Zealand
Individual Alden, Robin Mangere Bridge
Auckland
Individual Imonitor, Staff 640 Great South Rd
Manukau City
Individual Svoboda, Lukas Nuriwai
Auckland
0887
New Zealand
Other Staff
Entity Alden Family Investments Limited
Shareholder NZBN: 9429032062526
Company Number: 2296542
Entity Aut Ventures Limited
Shareholder NZBN: 9429034489031
Company Number: 1710991
Individual Weeks, Allan The Gardens
Manukau City
Individual Rudrale, Aravind Manukau

New Zealand
Individual Cui, Song Kohimarama
1071
New Zealand
Individual Bainbridge, Darren Mt Roskill
Auckland

New Zealand
Individual Aut, Technology Park Penrose
Auckland
Entity Aut Enterprises Limited
Shareholder NZBN: 9429034489031
Company Number: 1710991
Entity Alden Family Investments Limited
Shareholder NZBN: 9429032062526
Company Number: 2296542
Other Null - Bill & Sarah Alden
Individual Liao, Hsiang-jen Papakura
Auckland

New Zealand
Entity Aut Enterprises Limited
Shareholder NZBN: 9429034489031
Company Number: 1710991
Individual Grant, David Mangere Bridge
Auckland

New Zealand
Other Null - Staff
Director Lukas Svoboda Nuriwai
Auckland
0887
New Zealand
Individual Mishra, Pranshu Auckland
1042
New Zealand
Other Null - The Allan & Vicki Weeks Family Trust
Individual Zhuang, Qing Cbd
Auckland

New Zealand

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 03 Feb 2017

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 20 Oct 2016


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 Apr 2016


Allan Weeks - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 29 May 2012

Address: The Gardens, Manukau City,

Address used since 12 Apr 2005


Robin Alden - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 10 Sep 2010

Address: The Gardens, Auckland,

Address used since 22 Mar 2009

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