General information

Medtech Limited

Type: NZ Limited Company (Ltd)
9429039346490
New Zealand Business Number
427849
Company Number
Registered
Company Status
J542010 - Computer Software Publishing
Industry classification codes with description

Medtech Limited (issued an NZ business number of 9429039346490) was launched on 03 Apr 1989. 4 addresses are currently in use by the company: Level 4, 12 Madden Street, Auckland Central, 1010 (type: office, registered). Level 11, K P M G Centre, 9 Princes Street, Auckland had been their physical address, until 31 Oct 2001. Medtech Limited used more aliases, namely: Medtech Limited from 03 Nov 2003 to 06 Nov 2003, Health Technology Limited (03 Apr 1989 to 03 Nov 2003). 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Medtech Global Pty Limited (an other) located at 80 Dorcas Street, Victoria , Australia postcode 3006. "Computer software publishing" (ANZSIC J542010) is the category the ABS issued Medtech Limited. The Businesscheck data was updated on 01 Apr 2024.

Current address Type Used since
Po Box, 3329, Auckland, 1010 Postal 08 Sep 2021
Level 4, 12 Madden Street, Auckland Central, 1010 Physical & registered & service 06 Apr 2022
Level 4, 12 Madden Street, Auckland Central, 1010 Office 09 Aug 2022
Contact info
64 09 3581123
Phone
https://medtechglobal.com/nz/
Website
Directors
Name and Address Role Period
Geoffrey Patrick Sayer
Auckland Central, Auckland, 1010
Address used since 16 Aug 2021
Quay Street, Auckland, 1010
Address used since 30 Sep 2020
Moncks Bay, Christchurch, 8081
Address used since 01 Jun 2020
Director 01 Jun 2020 - current
Russell Graham Clarke
Birkenhead, Auckland, 0626
Address used since 22 Aug 2018
Beach Haven, Auckland, 0626
Address used since 23 Feb 2017
Director 15 Dec 2000 - 01 Jun 2020
Vinogopal Ramayah
Glendowie, Auckland, 1071
Address used since 15 Dec 2000
Director 15 Dec 2000 - 01 Jun 2020
Ross Murray Tanner
Mt Cook, Wellington, 6021
Address used since 02 Oct 2015
Director 01 Aug 2008 - 01 Jun 2020
Lex Boyd Henry
Saint Heliers, Auckland, 1071
Address used since 28 Sep 2009
Director 27 Nov 2007 - 22 May 2012
Ravindran Govindan
Singapore,
Address used since 15 Dec 2000
Director 15 Dec 2000 - 15 Aug 2011
Lex Henry
Kohimarama, Auckland,
Address used since 17 Oct 2005
Director 05 Oct 2001 - 20 Sep 2006
Robin Douglas Churchman
Herne Bay, Auckland,
Address used since 01 Aug 1990
Director 01 Aug 1990 - 15 Dec 2000
Patricia Margaret Churchman
Herne Bay, Auckland,
Address used since 01 Aug 1990
Director 01 Aug 1990 - 31 Jul 1999
Addresses
Principal place of activity
Level 4 , 12 Madden Street , Auckland Central , 1010
Previous address Type Period
Level 11, K P M G Centre, 9 Princes Street, Auckland Physical & registered 31 Oct 2001 - 31 Oct 2001
Level 1, 48 Market Pl, Auckland Central Physical & registered 31 Oct 2001 - 06 Apr 2022
C/o K P M G, 5th Floor Nzi House, 35 Grey Street, Tauranga Physical 19 Feb 1999 - 31 Oct 2001
K P M G, 5th Floor N Z I House, 35 Grey Street, Tauranga Registered 19 Feb 1999 - 31 Oct 2001
Cnr Fenton & Eruera Streets,, Rotorua. Registered 14 Nov 1994 - 14 Nov 1994
K P M G Peat Marwick, 5th Floor N Z I House, 35 Grey Street, Tauranga Registered 14 Nov 1994 - 19 Feb 1999
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Medtech Global Pty Limited
Other (Other)
80 Dorcas Street
Victoria , Australia
3006
19 Feb 2007 - current

Historic shareholders

Shareholder Name Address Period
Null - Medtech Global Limited
Other
24 Oct 2003 - 27 Jun 2010
Medtech Global Limited
Other
24 Oct 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 31 May 2020
Name Medtech Global Pty Ltd
Type Company
Ultimate Holding Company Number 501522
Country of origin AU
Location
Similar companies
Emotistick Limited
Flat 2a, 20 Market Place
Alphacert Labs Limited
7 Fanshawe Street
Scopo Business Technologies Limited
4/137 Quay Street
The Transformation Space Limited
Level 6
Trend Micro (nz) Limited
Kpmg, 18 Viaduct Harbour Avenue
Reconstructionist Limited
1, 101 Pakenham Street West