Monitech Limited was started on 16 Apr 1997 and issued a business number of 9429038128998. The registered LTD company has been run by 12 directors: Richard Allan Cooper - an active director whose contract began on 16 Apr 1997,
James Daniel Houghton - an active director whose contract began on 31 Jul 2020,
David Geoffrey William Allen - an active director whose contract began on 11 Aug 2023,
Angela Ruth Stephen - an inactive director whose contract began on 31 Jul 2020 and was terminated on 11 Aug 2023,
David Arthur Sinclair Jackson - an inactive director whose contract began on 13 Jun 2014 and was terminated on 31 Jul 2020.
As stated in BizDb's information (last updated on 27 Mar 2024), this company uses 3 addresses: 281 Cheyne Road, Pyes Pa, Tauranga, 3112 (registered address),
281 Cheyne Road, Pyes Pa, Tauranga, 3112 (service address),
Level 6, Harrington House, Harrington Street, Tauranga, 3110 (physical address),
Level 6, Harrington House, Harington Street, Tauranga, 3110 (registered address) among others.
Up until 15 Dec 2009, Monitech Limited had been using Richard Cooper & Associates, Level 6, Harrington House, Harrington Street, Tauranga as their registered address.
A total of 20000 shares are allocated to 20 groups (25 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Franklin Anaesthesia Limited (an entity) located at Ohauiti, Tauranga postcode 3112.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 1000 shares) and includes
K.krueger Anaesthetic Services Limited - located at Tauranga.
The third share allocation (1000 shares, 5%) belongs to 1 entity, namely:
Faber R & D Limited, located at Matua, Tauranga (an entity).
Previous addresses
Address #1: Richard Cooper & Associates, Level 6, Harrington House, Harrington Street, Tauranga
Registered address used from 27 Dec 2001 to 15 Dec 2009
Address #2: Coopers Limited, Level 6, Harrington House, Harrington Street, Tauranga
Physical address used from 27 Dec 2001 to 15 Dec 2009
Address #3: Richard Cooper & Associates, Level 6, Harrington House, Harrington Street, Tauranga
Physical address used from 27 Dec 2001 to 27 Dec 2001
Address #4: Richard Cooper & Associates, Level 6, Harrington House, Harrington Street, Tauranga
Registered address used from 11 Apr 2000 to 27 Dec 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Franklin Anaesthesia Limited Shareholder NZBN: 9429045951244 |
Ohauiti Tauranga 3112 New Zealand |
09 May 2018 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | K.krueger Anaesthetic Services Limited Shareholder NZBN: 9429032240245 |
Tauranga 3110 New Zealand |
12 May 2010 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Faber R & D Limited Shareholder NZBN: 9429048792288 |
Matua Tauranga 3110 New Zealand |
22 Sep 2022 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Allen Clinical Limited Shareholder NZBN: 9429047620827 |
Bethlehem Tauranga 3110 New Zealand |
10 Aug 2020 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Main Care Limited Shareholder NZBN: 9429034335482 |
Rd 5 Tauranga 3175 New Zealand |
12 May 2010 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Anodyne Services Limited Shareholder NZBN: 9429046242112 |
Tauranga Tauranga 3110 New Zealand |
31 Jul 2019 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Safe Sleep Anaesthesia Limited Shareholder NZBN: 9429031528092 |
Auckland 1010 New Zealand |
26 Jan 2018 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Smalberger, Johannes Marthinus |
Ohauiti Tauranga 3112 New Zealand |
19 Jan 2007 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Khoo, Kay-lip |
Rd 3 Oropi 3173 New Zealand |
06 Jul 2017 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Individual | Higson, Vicki Louise |
Otumoetai Tauranga 3110 New Zealand |
05 Feb 2020 - |
Shares Allocation #11 Number of Shares: 1000 | |||
Individual | Jackson, David |
Matua Tauranga 3110 New Zealand |
16 Apr 1997 - |
Individual | Jackson, Penelope Jane |
Matua Tauranga 3110 New Zealand |
16 Apr 1997 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pierre Botha Anaesthesia Services Limited Shareholder NZBN: 9429033280813 |
Second Floor, 60 Durham Street Tauranga 3110 New Zealand |
10 Dec 2008 - |
Shares Allocation #13 Number of Shares: 1000 | |||
Individual | Imrie, Justin James Booke |
Pyes Pa Tauranga 3112 New Zealand |
19 Jan 2007 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Keet, Owen Arthur |
Welcome Bay Tauranga 3112 New Zealand |
04 Nov 2009 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Wardill, Mark Jeremy |
Tauranga 3110 New Zealand |
16 Apr 1997 - |
Shares Allocation #16 Number of Shares: 1000 | |||
Individual | Houghton, James Daniel |
Otumoetai Tauranga 3110 New Zealand |
16 Apr 1997 - |
Individual | Wardill, Mark Jeremy |
Otumoetai Tauranga 3110 New Zealand |
09 Dec 2003 - |
Individual | Houghton, Sharon |
Otumoetai Tauranga 3110 New Zealand |
09 Dec 2003 - |
Shares Allocation #17 Number of Shares: 1000 | |||
Individual | Roy, Sandra |
Rd 2 Tauranga 3172 New Zealand |
16 Apr 1997 - |
Individual | Roy, John |
Rd 2 Tauranga 3172 New Zealand |
16 Apr 1997 - |
Shares Allocation #18 Number of Shares: 1000 | |||
Individual | Schroeter, Beate |
Rd 3 Tauranga 3173 New Zealand |
19 Jan 2007 - |
Shares Allocation #19 Number of Shares: 1000 | |||
Individual | Anis, Saad Abubakr |
Rd 3 Tauranga 3173 New Zealand |
27 Jul 2016 - |
Shares Allocation #20 Number of Shares: 1000 | |||
Individual | Shum, Trevor Ian |
Matua Tauranga 3110 New Zealand |
16 Apr 1997 - |
Individual | Dixon, Tracy Ann |
Matua Tauranga 3110 New Zealand |
16 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westhead, Pua Joan |
Oropi Tauranga |
16 Apr 1997 - 04 Nov 2009 |
Individual | Burmister, Cliff |
Tauranga |
16 Apr 1997 - 19 Jan 2007 |
Individual | Wilson, Paul |
Tauranga |
16 Apr 1997 - 19 Jan 2007 |
Individual | Dominy, Clive |
Tauranga South Tauranga 3112 New Zealand |
16 Apr 1997 - 26 Jan 2018 |
Entity | Sr Tga Trustee 2010 Limited Shareholder NZBN: 9429031629362 Company Number: 2432809 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
31 Jul 2012 - 31 Jul 2019 |
Entity | Sr Tga Trustee 2010 Limited Shareholder NZBN: 9429031629362 Company Number: 2432809 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
31 Jul 2012 - 31 Jul 2019 |
Individual | Binney, David Hugh |
Rd 2 Tauranga 3172 New Zealand |
16 Apr 1997 - 31 Jul 2019 |
Individual | Cooper, Richard A |
Tauranga |
16 Apr 1997 - 30 Nov 2005 |
Individual | Brown, Christina Margaret |
R D 1 Tauranga |
16 Apr 1997 - 20 May 2008 |
Individual | Mcleod, Reta Mary |
Tauranga South Tauranga 3112 New Zealand |
16 Apr 1997 - 05 Feb 2020 |
Individual | Hosking, Michael N J |
Te Puna Tauranga |
16 Apr 1997 - 30 Nov 2005 |
Individual | Hosking, Michael N |
Te Puna Tauranga |
16 Apr 1997 - 30 Nov 2005 |
Individual | Binney, David Hugh |
Rd 2 Tauranga 3172 New Zealand |
16 Apr 1997 - 31 Jul 2019 |
Entity | Anodyne Anaesthesia Limited Shareholder NZBN: 9429031363716 Company Number: 3148645 |
14 Sep 2012 - 14 Mar 2014 | |
Individual | Cooke, Peter John |
Mount Maunganui |
16 Apr 1997 - 30 Nov 2005 |
Individual | Johnston, Samuel B |
Tauranga |
16 Apr 1997 - 10 Dec 2008 |
Individual | Cooper, Richard Allan |
Tauranga 3110 New Zealand |
16 Apr 1997 - 31 Jul 2012 |
Individual | Wilson, Paul |
Rd 3 Tauranga 3173 New Zealand |
20 May 2008 - 14 Sep 2012 |
Entity | Anodyne Anaesthesia Limited Shareholder NZBN: 9429031363716 Company Number: 3148645 |
14 Sep 2012 - 14 Mar 2014 | |
Individual | Clancey, Kerry |
Tauranga |
16 Apr 1997 - 19 Jan 2007 |
Richard Allan Cooper - Director
Appointment date: 16 Apr 1997
Address: Tauranga, 3110 New Zealand
Address used since 25 Nov 2015
James Daniel Houghton - Director
Appointment date: 31 Jul 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 31 Jul 2020
David Geoffrey William Allen - Director
Appointment date: 11 Aug 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 11 Aug 2023
Angela Ruth Stephen - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 11 Aug 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 31 Jul 2020
David Arthur Sinclair Jackson - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 31 Jul 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 25 Nov 2015
Beate Schroeter - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 31 Jul 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 20 May 2016
Justin James Booke Imrie - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 20 May 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 25 Nov 2015
James Daniel Houghton - Director (Inactive)
Appointment date: 08 Sep 2003
Termination date: 13 Jun 2014
Address: Pyes Pa, Tauranga 3112,
Address used since 08 Dec 2009
David Binney - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 27 May 2011
Address: Rd 2, Tauranga 3172,
Address used since 08 Dec 2009
Peter John Cooke - Director (Inactive)
Appointment date: 07 Dec 1998
Termination date: 06 Dec 2004
Address: Mount Maunganui,
Address used since 07 Dec 1998
Michael Noel Hosking - Director (Inactive)
Appointment date: 19 Jun 1997
Termination date: 03 Sep 2003
Address: Tauranga,
Address used since 19 Jun 1997
John William Bates - Director (Inactive)
Appointment date: 19 Jun 1997
Termination date: 25 Sep 2000
Address: Mount Maunganui,
Address used since 19 Jun 1997
Tessa Management Limited
Level 5, Harrington House
Zrg Limited
Jk Hamilton, Level 5, Harrington House
Bga Design Limited
Level 5, Harrington House
J K Hamilton Trustee Company 2010 Limited
Level 5, Harrington House
Mcgovern Blake Trustee Limited
Level 5, Harrington House
Glenrick Limited
Level 6, Harrington House