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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Mm Group Services Pty Limited |
Warabrook Nsw 2304 Australia |
15 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Machinemonitor.com Holdings Pty Ltd | 19 Nov 2001 - 28 Sep 2011 | |
Other | Machinemonitor | 28 Sep 2011 - 04 Dec 2012 | |
Other | Mm Group Holdings Pty Limited Company Number: ACN 149215690 |
04 Dec 2012 - 15 Aug 2016 |
Ultimate Holding Company
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
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