Medtech Limited, a registered company, was incorporated on 03 Apr 1989. 9429039346490 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. The company has been run by 9 directors: Geoffrey Patrick Sayer - an active director whose contract started on 01 Jun 2020,
Russell Graham Clarke - an inactive director whose contract started on 15 Dec 2000 and was terminated on 01 Jun 2020,
Vinogopal Ramayah - an inactive director whose contract started on 15 Dec 2000 and was terminated on 01 Jun 2020,
Ross Murray Tanner - an inactive director whose contract started on 01 Aug 2008 and was terminated on 01 Jun 2020,
Lex Boyd Henry - an inactive director whose contract started on 27 Nov 2007 and was terminated on 22 May 2012.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Level 4, 12 Madden Street, Auckland Central, 1010 (office address),
Level 4, 12 Madden Street, Auckland Central, 1010 (registered address),
Level 4, 12 Madden Street, Auckland Central, 1010 (physical address),
Level 4, 12 Madden Street, Auckland Central, 1010 (service address) among others.
Medtech Limited had been using Level 11, K P M G Centre, 9 Princes Street, Auckland as their physical address up to 31 Oct 2001.
Other names used by this company, as we identified at BizDb, included: from 03 Nov 2003 to 06 Nov 2003 they were named Medtech Limited, from 03 Apr 1989 to 03 Nov 2003 they were named Health Technology Limited.
A single entity controls all company shares (exactly 10000 shares) - Medtech Global Pty Limited - located at 1010, 80 Dorcas Street, Victoria , Australia.
Principal place of activity
Level 4, 12 Madden Street, Auckland Central, 1010 New Zealand
Previous addresses
Address #1: Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical & registered address used from 31 Oct 2001 to 31 Oct 2001
Address #2: Level 1, 48 Market Pl, Auckland Central New Zealand
Physical & registered address used from 31 Oct 2001 to 06 Apr 2022
Address #3: C/o K P M G, 5th Floor Nzi House, 35 Grey Street, Tauranga
Physical address used from 19 Feb 1999 to 31 Oct 2001
Address #4: K P M G, 5th Floor N Z I House, 35 Grey Street, Tauranga
Registered address used from 19 Feb 1999 to 31 Oct 2001
Address #5: Cnr Fenton & Eruera Streets,, Rotorua.
Registered address used from 14 Nov 1994 to 14 Nov 1994
Address #6: K P M G Peat Marwick, 5th Floor N Z I House, 35 Grey Street, Tauranga
Registered address used from 14 Nov 1994 to 19 Feb 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Medtech Global Pty Limited |
80 Dorcas Street Victoria , Australia 3006 Australia |
19 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Medtech Global Limited | 24 Oct 2003 - 27 Jun 2010 | |
Other | Medtech Global Limited | 24 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
Geoffrey Patrick Sayer - Director
Appointment date: 01 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Aug 2021
Address: Quay Street, Auckland, 1010 New Zealand
Address used since 30 Sep 2020
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 01 Jun 2020
Russell Graham Clarke - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 01 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Aug 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 23 Feb 2017
Vinogopal Ramayah - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 01 Jun 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Dec 2000
Ross Murray Tanner - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Jun 2020
Address: Mt Cook, Wellington, 6021 New Zealand
Address used since 02 Oct 2015
Lex Boyd Henry - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 22 May 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Sep 2009
Ravindran Govindan - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 15 Aug 2011
Address: Singapore,
Address used since 15 Dec 2000
Lex Henry - Director (Inactive)
Appointment date: 05 Oct 2001
Termination date: 20 Sep 2006
Address: Kohimarama, Auckland,
Address used since 17 Oct 2005
Robin Douglas Churchman - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 15 Dec 2000
Address: Herne Bay, Auckland,
Address used since 01 Aug 1990
Patricia Margaret Churchman - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 31 Jul 1999
Address: Herne Bay, Auckland,
Address used since 01 Aug 1990
Style Xpress Limited
Level 2
Rodney Wayne Limited
Level 2
Mgl Capital Limited
Level 1
Inlogic (nz) Limited
Level 1
Cereus Capital Limited
Level 1
Pinnacle Developments Limited
Level 1
Alphacert Labs Limited
7 Fanshawe Street
Career Engagement Group Limited
188 Quay Street
Commvault Systems (new Zealand) Limited
188 Quay Street
Controlroom Limited
Level 15, Pwc Tower
Emotistick Limited
Flat 2a, 20 Market Place
Flickerapp Limited
1 Albert Street