Shortcuts

Monitor Business Machines Limited

Type: NZ Limited Company (Ltd)
9429038806650
NZBN
600621
Company Number
Registered
Company Status
61600914
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
19 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 28 Sep 2016
19 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Office & delivery address used since 05 Dec 2019
19 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Postal address used since 13 Dec 2021

Monitor Business Machines Limited, a registered company, was registered on 30 Aug 1993. 9429038806650 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is categorised. The company has been supervised by 8 directors: John William Boswell Burns - an active director whose contract began on 30 Aug 1993,
John Murray Creighton - an active director whose contract began on 30 Aug 1993,
Robert John Gill - an active director whose contract began on 01 Dec 2014,
Michael George Ogram - an inactive director whose contract began on 22 Dec 2008 and was terminated on 20 Nov 2011,
Martin J Webb - an inactive director whose contract began on 14 Dec 2001 and was terminated on 01 Apr 2004.
Updated on 25 Feb 2024, our database contains detailed information about 1 address: 19 Mauranui Avenue, Epsom, Auckland, 1051 (types include: postal, office).
Monitor Business Machines Limited had been using 31A Normanby Road, Mt Eden, Auckland as their registered address until 28 Sep 2016.
A total of 10801184 shares are allocated to 9 shareholders (4 groups). The first group is comprised of 3049910 shares (28.24%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 4668274 shares (43.22%). Lastly the third share allotment (5 shares 0%) made up of 1 entity.

Addresses

Principal place of activity

19 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: 31a Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 12 Dec 2011 to 28 Sep 2016

Address #2: Level 3, Wireless House, 56-58 Grafton Road, Auckland New Zealand

Registered address used from 03 May 2010 to 12 Dec 2011

Address #3: Level 3, Wireless House, 56-58 Grafton Rd, Auckland New Zealand

Physical address used from 03 May 2010 to 12 Dec 2011

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 02 Dec 2009 to 03 May 2010

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 06 Jan 2009 to 02 Dec 2009

Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland

Registered & physical address used from 01 Sep 2006 to 06 Jan 2009

Address #7: Burns Mccurrach, Level 5, Union Hosue, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #8: C/- Burns & Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address #9: Same As Registered Office

Physical address used from 01 Oct 2000 to 01 Sep 2006

Address #10: C/- Appleby Burns & Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 11 Dec 1998 to 01 Oct 2000

Address #11: Appleby Burns & Mccurrach, Level 5, Union Hosue, 32 Quay Street, Auckland

Physical address used from 19 Dec 1997 to 19 Dec 1997

Address #12: Burns Mccurrach, Level 5, Union Hosue, 32 Quay Street, Auckland

Physical address used from 19 Dec 1997 to 01 Oct 2000

Address #13: Level 6, Tower 1, Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 20 Jun 1995 to 11 Dec 1998

Contact info
64 9 6235000
13 Nov 2018 Phone
john.burns@monitorbm.com
05 Dec 2019 mangement
accounts@monitorbm.com
05 Dec 2019 nzbn-reserved-invoice-email-address-purpose
www.monitorbm.com
13 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10801184

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3049910
Individual Davis, Christopher John Manly
Whangaparaoa
0930
New Zealand
Individual Gill, Jennifer Anne Manly
Whangaparaoa
0930
New Zealand
Individual Gill, Robert John Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 4668274
Entity (NZ Limited Company) Burns Clan Trustees Limited
Shareholder NZBN: 9429041519257
Stonefields
Auckland
1072
New Zealand
Individual Burns, Suzanne Mary Stonefields
Auckland
1072
New Zealand
Individual Burns, John William Boswell Stonefields
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Creighton, John Murray Helensville
Bay Of Island
0202
New Zealand
Shares Allocation #4 Number of Shares: 3082995
Individual Creighton, Graham Leonard Alexandria
9320
New Zealand
Individual Creighton, John Murray Bay Of Island
0202
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Savaii 2000 Limited
Shareholder NZBN: 9429033881546
Company Number: 1863004
Individual Burns, John William Boswell Greenlane
Auckland
1051
New Zealand
Individual Mcmahon, Niamh 147 Quay Street
Auckland
1010
New Zealand
Individual Ogram, Michael George Auckland

New Zealand
Individual Ogram, Margaret Auckland

New Zealand
Individual Mcdonald, Adriane Helensville
Auckland
0874
New Zealand
Entity Savaii 2000 Limited
Shareholder NZBN: 9429033881546
Company Number: 1863004
Directors

John William Boswell Burns - Director

Appointment date: 30 Aug 1993

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 28 Nov 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 09 Oct 2015


John Murray Creighton - Director

Appointment date: 30 Aug 1993

Address: Bay Of Islands, 0202 New Zealand

Address used since 01 Dec 2019

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 03 Nov 2010


Robert John Gill - Director

Appointment date: 01 Dec 2014

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Dec 2014


Michael George Ogram - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 20 Nov 2011

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 25 Nov 2009


Martin J Webb - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 01 Apr 2004

Address: Herne Bay, Auckland,

Address used since 14 Dec 2001


Anthony Howard - Director (Inactive)

Appointment date: 08 Dec 1997

Termination date: 22 Mar 2000

Address: Epsom, Auckland,

Address used since 08 Dec 1997


Martin Webb - Director (Inactive)

Appointment date: 02 Feb 1995

Termination date: 15 Dec 1997

Address: Herne Bay, Auckland,

Address used since 02 Feb 1995


David Snelling Hill - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 28 Feb 1997

Address: Queenstown,

Address used since 30 Aug 1993

Nearby companies

C Level Developments Limited
1/19 Mauranui Avenue

Masen Pilkington Trustee Company Limited
19 Mauranui Avenue

Sandra Joy Trustee Limited
19 Mauranui Avenue

Makarora Limited
19 Mauranui Avenue

Owairaka Trustee Company Limited
19 Mauranui Avenue

Sj Trustee Limited
19 Mauranui Avenue

Similar companies

Anc Solutions Limited
2/83 Remuera Road

Phosphor Limited
3rd Floor

Phosphor-essence Limited
3rd Floor

Portland Software Limited
31 Great South Road

Primesoft Nz Limited
97 Manukau Road

Yume Limited
21c Mauranui Avenue