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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Medtech Global Pty Limited Other (Other) |
80 Dorcas Street Victoria , Australia 3006 |
19 Feb 2007 - current |
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 |
Effective Date | 31 May 2020 |
Name | Medtech Global Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 501522 |
Country of origin | AU |
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 |
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 |