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.
Principal place of activity
Unit B3, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Cassin, John Teodora |
Rd 1 Bombay 2675 New Zealand |
05 Aug 2016 - |
Shares Allocation #2 Number of Shares: 612 | |||
Director | Cassin, John Teodora |
Rd 1 Bombay 2675 New Zealand |
05 Aug 2016 - |
Shares Allocation #3 Number of Shares: 228 | |||
Individual | Byett, Anthony John |
Rainbow Point Taupo 3330 New Zealand |
31 Mar 2022 - |
Individual | Banks, Trevor Bruce |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2022 - |
Director | Banks, Joanne Ngaire |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnicol, Margaret |
Tairua |
17 Mar 2009 - 05 Aug 2016 |
Individual | Cassin, Janice Kate |
Rd 1 Bombay 2675 New Zealand |
23 May 2019 - 31 Mar 2022 |
Individual | Banks, Trevor Bruce |
Mount Albert Auckland 1025 New Zealand |
13 Dec 2006 - 08 Mar 2022 |
Individual | Banks, Trevor Bruce |
Mount Albert Auckland New Zealand |
13 Dec 2006 - 08 Mar 2022 |
Individual | Banks, Trevor Bruce |
Mount Albert Auckland 1025 New Zealand |
13 Dec 2006 - 08 Mar 2022 |
Individual | Banks, Trevor Bruce |
Mount Albert Auckland 1025 New Zealand |
13 Dec 2006 - 08 Mar 2022 |
Individual | Megget, Katrina Margaret |
Newsham Place Pukekohe |
04 May 2004 - 01 Aug 2008 |
Individual | Smeath, Janice Kate |
St Heliers Auckland New Zealand |
04 May 2004 - 23 May 2019 |
Individual | Smeath, Janice Kate |
St Heliers Auckland New Zealand |
04 May 2004 - 23 May 2019 |
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
Otuiti Grazing Limited
3 Harris Street
Walmsley Family Company Limited
3 Harris Street
Adams Family Group Limited
3 Harris Street
Aurora Law Limited
3 Harris Street
Franklin Engineering Services Limited
3 Harris Street
Tony Chitty Trustee Company Limited
3 Harris Street