Monitoring Technologies Holdings Limited was launched on 28 May 2009 and issued an NZ business number of 9429032230642. The removed LTD company has been supervised by 3 directors: Robyn Maree Sherson - an active director whose contract started on 28 May 2009,
Peter Lenard Johnson - an active director whose contract started on 28 May 2009,
Stephen Dermot Gerard Corbett - an inactive director whose contract started on 04 May 2010 and was terminated on 19 Dec 2016.
According to the BizDb database (last updated on 30 Jan 2022), this company registered 3 addresses: Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 (physical address),
Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 (registered address),
Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 (other address),
19A Massey Avenue, Greenlane, Auckland, 1061 (other address) among others.
Up until 20 Oct 2017, Monitoring Technologies Holdings Limited had been using 19A Massey Avenue, Greenlane, Auckland as their physical address.
A total of 2000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Peter Johnson (an individual) located at Beach Haven, Auckland postcode 0626,
Robyn Sherson (an individual) located at Beach Haven, Auckland postcode 0626.
Another group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Robyn Sherson - located at Beach Haven, Auckland.
The third share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Peter Johnson, located at Beach Haven, Auckland (an individual). Monitoring Technologies Holdings Limited was classified as "K624030 Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 New Zealand
Previous addresses
Address #1: 19a Massey Avenue, Greenlane, Auckland, 1061 New Zealand
Physical & registered address used from 01 Mar 2017 to 20 Oct 2017
Address #2: 15 Bowling Avenue, Epsom Auckland 1023, Auckland, 1023 New Zealand
Registered & physical address used from 20 Oct 2011 to 01 Mar 2017
Address #3: 24 Heywood Crescent, Epsom Auckland 1023 New Zealand
Physical & registered address used from 31 Aug 2009 to 20 Oct 2011
Address #4: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Physical & registered address used from 18 Jun 2009 to 31 Aug 2009
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 28 May 2009 to 18 Jun 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 10 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Peter Lenard Johnson |
Beach Haven Auckland 0626 New Zealand |
28 May 2009 - |
Individual | Robyn Maree Sherson |
Beach Haven Auckland 0626 New Zealand |
28 May 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robyn Maree Sherson |
Beach Haven Auckland 0626 New Zealand |
28 May 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Peter Lenard Johnson |
Beach Haven Auckland 0626 New Zealand |
28 May 2009 - |
Robyn Maree Sherson - Director
Appointment date: 28 May 2009
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 12 Oct 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 21 Feb 2017
Peter Lenard Johnson - Director
Appointment date: 28 May 2009
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 12 Oct 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 21 Feb 2017
Stephen Dermot Gerard Corbett - Director (Inactive)
Appointment date: 04 May 2010
Termination date: 19 Dec 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 May 2010
One Tree Hill Kindergarten Incorporated
21 Massey Avenue
New Zealand Kendo Federation Incorporated
12 August Place
Auckland Kendo Club Incorporated
12 August Place
Dong Construction Limited
39 Cadman Avenue
Katmac Limited
10 August Place
Melwood Consulting Limited
9 Massey Avenue
Biophilia Limited
25 Wheturangi Road
Jainthilal Patel Limited
Level Two
Mt Beasley Holdings Limited
1b Wheturangi Road
Spot Levels Auckland Limited
30 Massey Avenue
Spotless Holdings (nz) Limited
600 Great South Road
Vinsen Holdings Limited
13 Massey Ave