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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3049910 | |||
Individual | Davis, Christopher John |
Manly Whangaparaoa 0930 New Zealand |
01 Dec 2014 - |
Individual | Gill, Jennifer Anne |
Manly Whangaparaoa 0930 New Zealand |
01 Dec 2014 - |
Individual | Gill, Robert John |
Manly Whangaparaoa 0930 New Zealand |
01 Dec 2014 - |
Shares Allocation #2 Number of Shares: 4668274 | |||
Entity (NZ Limited Company) | Burns Clan Trustees Limited Shareholder NZBN: 9429041519257 |
Stonefields Auckland 1072 New Zealand |
01 Dec 2014 - |
Individual | Burns, Suzanne Mary |
Stonefields Auckland 1072 New Zealand |
23 Dec 2008 - |
Individual | Burns, John William Boswell |
Stonefields Auckland 1072 New Zealand |
23 Dec 2008 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Creighton, John Murray |
Helensville Bay Of Island 0202 New Zealand |
30 Aug 1993 - |
Shares Allocation #4 Number of Shares: 3082995 | |||
Individual | Creighton, Graham Leonard |
Alexandria 9320 New Zealand |
20 Sep 2016 - |
Individual | Creighton, John Murray |
Bay Of Island 0202 New Zealand |
30 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Savaii 2000 Limited Shareholder NZBN: 9429033881546 Company Number: 1863004 |
23 Dec 2008 - 22 Nov 2012 | |
Individual | Burns, John William Boswell |
Greenlane Auckland 1051 New Zealand |
30 Aug 1993 - 20 Sep 2016 |
Individual | Mcmahon, Niamh |
147 Quay Street Auckland 1010 New Zealand |
23 Dec 2008 - 01 Dec 2014 |
Individual | Ogram, Michael George |
Auckland New Zealand |
23 Dec 2008 - 22 Nov 2012 |
Individual | Ogram, Margaret |
Auckland New Zealand |
23 Dec 2008 - 22 Nov 2012 |
Individual | Mcdonald, Adriane |
Helensville Auckland 0874 New Zealand |
30 Aug 1993 - 06 May 2011 |
Entity | Savaii 2000 Limited Shareholder NZBN: 9429033881546 Company Number: 1863004 |
23 Dec 2008 - 22 Nov 2012 |
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
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
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