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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1332766 | |||
Entity (NZ Limited Company) | Imonitor Intellectual Property Limited Shareholder NZBN: 9429033818573 |
Newmarket Auckland 1023 New Zealand |
13 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Allan & Vicki Weeks Family Trust | 26 Jun 2012 - 13 Dec 2013 | |
Other | Bill & Sarah Alden | 07 Feb 2007 - 13 Dec 2013 | |
Entity | Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
11 Sep 2006 - 11 Sep 2006 | |
Individual | Hogan, Greg |
Waimaku Auckland New Zealand |
12 Apr 2005 - 13 Dec 2013 |
Individual | Claydon, Christopher |
Parnell Auckland New Zealand |
17 Aug 2009 - 13 Dec 2013 |
Individual | Alden, Robin |
Mangere Bridge Auckland |
12 Apr 2005 - 10 Sep 2010 |
Individual | Imonitor, Staff |
640 Great South Rd Manukau City |
02 Jul 2008 - 20 Aug 2009 |
Individual | Svoboda, Lukas |
Nuriwai Auckland 0887 New Zealand |
14 Oct 2013 - 13 Dec 2013 |
Other | Staff | 07 Feb 2007 - 23 Jan 2008 | |
Entity | Alden Family Investments Limited Shareholder NZBN: 9429032062526 Company Number: 2296542 |
10 Sep 2010 - 13 Dec 2013 | |
Entity | Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
11 Sep 2006 - 13 Dec 2013 | |
Individual | Weeks, Allan |
The Gardens Manukau City |
12 Apr 2005 - 13 Dec 2013 |
Individual | Rudrale, Aravind |
Manukau New Zealand |
02 Jul 2008 - 13 Dec 2013 |
Individual | Cui, Song |
Kohimarama 1071 New Zealand |
19 Jul 2013 - 13 Dec 2013 |
Individual | Bainbridge, Darren |
Mt Roskill Auckland New Zealand |
31 Aug 2007 - 13 Dec 2013 |
Individual | Aut, Technology Park |
Penrose Auckland |
08 Sep 2006 - 08 Sep 2006 |
Entity | Aut Enterprises Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
11 Sep 2006 - 13 Dec 2013 | |
Entity | Alden Family Investments Limited Shareholder NZBN: 9429032062526 Company Number: 2296542 |
10 Sep 2010 - 13 Dec 2013 | |
Other | Null - Bill & Sarah Alden | 07 Feb 2007 - 13 Dec 2013 | |
Individual | Liao, Hsiang-jen |
Papakura Auckland New Zealand |
03 Jun 2010 - 13 Dec 2013 |
Entity | Aut Enterprises Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
11 Sep 2006 - 11 Sep 2006 | |
Individual | Grant, David |
Mangere Bridge Auckland New Zealand |
03 Jun 2010 - 13 Dec 2013 |
Other | Null - Staff | 07 Feb 2007 - 23 Jan 2008 | |
Director | Lukas Svoboda |
Nuriwai Auckland 0887 New Zealand |
14 Oct 2013 - 13 Dec 2013 |
Individual | Mishra, Pranshu |
Auckland 1042 New Zealand |
14 Oct 2013 - 13 Dec 2013 |
Other | Null - The Allan & Vicki Weeks Family Trust | 26 Jun 2012 - 13 Dec 2013 | |
Individual | Zhuang, Qing |
Cbd Auckland New Zealand |
16 Apr 2009 - 13 Dec 2013 |
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 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
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