Shortcuts

Pro-med Technologies Limited

Type: NZ Limited Company (Ltd)
9429035416845
NZBN
1509194
Company Number
Registered
Company Status
Current address
3 Harris Street
Pukekohe New Zealand
Registered & physical & service address used since 04 May 2004
Unit B3, 18 Triton Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 23 May 2019
Po Box 301536
Albany
Auckland 0632
New Zealand
Postal address used since 28 Nov 2022

Pro-Med Technologies Limited, a registered company, was registered on 04 May 2004. 9429035416845 is the number it was issued. The company has been run by 6 directors: Janice Kate Smeath - an active director whose contract began on 04 May 2004,
John Teodora Cassin - an active director whose contract began on 29 Feb 2012,
Joanne Ngaire Banks - an active director whose contract began on 18 Mar 2022,
Janice Kate Cassin - an inactive director whose contract began on 04 May 2004 and was terminated on 14 Mar 2022,
Margaret Mcnicol - an inactive director whose contract began on 09 Mar 2009 and was terminated on 29 Feb 2012.
Last updated on 15 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 301536, Albany, Auckland, 0632 (types include: postal, office).
Previous aliases used by this company, as we found at BizDb, included: from 04 May 2004 to 11 May 2004 they were named Jmj Healthtech Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 80 shares (8%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 612 shares (61.2%). Lastly we have the third share allotment (228 shares 22.8%) made up of 3 entities.

Addresses

Principal place of activity

Unit B3, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand

Contact info
64 09 2360891
23 May 2019 Governance
64 09 3684797
23 May 2019 Administration
admin@promedtech.co.nz
23 May 2019 Administration
john.cassin@xtra.co.nz
23 May 2019 Governance
www.promedtech.co.nz
23 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Director Cassin, John Teodora Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 612
Director Cassin, John Teodora Rd 1
Bombay
2675
New Zealand
Shares Allocation #3 Number of Shares: 228
Individual Byett, Anthony John Rainbow Point
Taupo
3330
New Zealand
Individual Banks, Trevor Bruce Mount Albert
Auckland
1025
New Zealand
Director Banks, Joanne Ngaire Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnicol, Margaret Tairua
Individual Cassin, Janice Kate Rd 1
Bombay
2675
New Zealand
Individual Banks, Trevor Bruce Mount Albert
Auckland
1025
New Zealand
Individual Banks, Trevor Bruce Mount Albert
Auckland

New Zealand
Individual Banks, Trevor Bruce Mount Albert
Auckland
1025
New Zealand
Individual Banks, Trevor Bruce Mount Albert
Auckland
1025
New Zealand
Individual Megget, Katrina Margaret Newsham Place
Pukekohe
Individual Smeath, Janice Kate St Heliers
Auckland

New Zealand
Individual Smeath, Janice Kate St Heliers
Auckland

New Zealand
Directors

Janice Kate Smeath - Director

Appointment date: 04 May 2004

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Mar 2009


John Teodora Cassin - Director

Appointment date: 29 Feb 2012

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 29 Feb 2012


Joanne Ngaire Banks - Director

Appointment date: 18 Mar 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 18 Mar 2022


Janice Kate Cassin - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 14 Mar 2022

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 23 May 2019


Margaret Mcnicol - Director (Inactive)

Appointment date: 09 Mar 2009

Termination date: 29 Feb 2012

Address: Tairua,

Address used since 09 Mar 2009


Katrina Margaret Megget - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 06 Mar 2009

Address: Newsham Park, Pukekohe,

Address used since 28 Jul 2008

Nearby companies