Shortcuts

Medtech Limited

Type: NZ Limited Company (Ltd)
9429039346490
NZBN
427849
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Po Box
3329
Auckland 1010
New Zealand
Postal address used since 08 Sep 2021
Level 4
12 Madden Street
Auckland Central 1010
New Zealand
Physical & registered & service address used since 06 Apr 2022
Level 4
12 Madden Street
Auckland Central 1010
New Zealand
Office address used since 09 Aug 2022

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.

Addresses

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

Contact info
64 09 3581123
23 Feb 2023
https://medtechglobal.com/nz/
08 Sep 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Medtech Global Pty Limited 80 Dorcas Street
Victoria , Australia
3006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Medtech Global Limited
Other Medtech Global Limited

Ultimate Holding Company

31 May 2020
Effective Date
Medtech Global Pty Ltd
Name
Company
Type
501522
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Similar companies

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