Shortcuts

Machinemonitor (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036732395
NZBN
1169318
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 09 Sep 2019

Machinemonitor (New Zealand) Limited, a registered company, was launched on 19 Nov 2001. 9429036732395 is the number it was issued. The company has been managed by 5 directors: Jonathan Clowes Pemberton - an active director whose contract started on 14 May 2019,
Richard John Poulton - an active director whose contract started on 24 May 2019,
Michael Alan Davis - an inactive director whose contract started on 19 Nov 2001 and was terminated on 24 May 2019,
David Chalmers Gemmell - an inactive director whose contract started on 19 Nov 2001 and was terminated on 21 Sep 2011,
David John Sheldon - an inactive director whose contract started on 19 Nov 2001 and was terminated on 12 Feb 2003.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: registered, physical).
Machinemonitor (New Zealand) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up until 09 Sep 2019.
A single entity controls all company shares (exactly 1 share) - Mm Group Services Pty Limited - located at 3216, Warabrook, Nsw.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 Aug 2016 to 09 Sep 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 29 Mar 2010 to 12 Aug 2016

Address: 189a Collingwood Street, Hamilton

Physical & registered address used from 24 Jul 2009 to 29 Mar 2010

Address: Suite 1, 19 London St, Hamilton

Registered & physical address used from 22 Jul 2008 to 22 Jul 2008

Address: Smart Tax Solutions, Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland 0610

Registered & physical address used from 30 Aug 2007 to 22 Jul 2008

Address: Po Box 545, Charlestown Nsw 2290, Australia

Physical address used from 05 Sep 2003 to 30 Aug 2007

Address: Suite 1, 1st Floor, Cnr Hopetoun&ridley Streets, Charlestown, Nsw, Australia

Registered address used from 05 Sep 2003 to 30 Aug 2007

Address: The Greys, Level 1, Unit 1 D, Cnr Grey &, Cook Streets, Hamilton East, N.z.

Physical address used from 14 Aug 2002 to 05 Sep 2003

Address: The Greys, Level 1, Unit 1d, Cnr Grey &, Cook Streets, Hamilton East, N.z

Registered address used from 14 Aug 2002 to 05 Sep 2003

Address: Martin Wakefield, Level 1, 26 Canon Street, Timaru

Physical & registered address used from 19 Nov 2001 to 14 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Mm Group Services Pty Limited Warabrook
Nsw
2304
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Machinemonitor.com Holdings Pty Ltd
Other Machinemonitor
Other Mm Group Holdings Pty Limited
Company Number: ACN 149215690

Ultimate Holding Company

22 Aug 2022
Effective Date
Mm Group Holdings Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Commercial Unit 2
17 Edgar Street
Belmont 2280
Australia
Address
Directors

Jonathan Clowes Pemberton - Director

Appointment date: 14 May 2019

ASIC Name: Machinemonitor Pty Limited

Address: Warabrook, Nsw, 2304 Australia

Address: Belmont, Nsw, 2280 Australia

Address: Bayview, Nsw, 2104 Australia

Address used since 14 May 2019


Richard John Poulton - Director

Appointment date: 24 May 2019

ASIC Name: Machinemonitor Pty Limited

Address: Warabrook, Nsw, 2304 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 24 May 2019

Address: Belmont, Nsw, 2280 Australia


Michael Alan Davis - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 24 May 2019

ASIC Name: Mm Group Holdings Pty Ltd

Address: Valentine, Nsw 2280, Australia

Address used since 19 Nov 2001

Address: 17 Edgar Street, Belmont., 2280 Australia

Address: 17 Edgar Street, Belmont., 2280 Australia


David Chalmers Gemmell - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 21 Sep 2011

Address: North Sydney, Nsw 2060, Australia,

Address used since 19 Nov 2001


David John Sheldon - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 12 Feb 2003

Address: Longueville, Nsw 2066, Australia,

Address used since 19 Nov 2001

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade