Mondiale Technologies Limited (issued an NZ business number of 9429033686295) was launched on 15 Dec 2006. 5 addresess are currently in use by the company: 17 Matipo St, Mt Eden, Auckland, 1024 (type: other, shareregister). C/-Simmonds Stewart, Level 12, Forsyth, Barr House, 45 Johnston St, Wellington had been their physical address, up to 10 Sep 2007. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Cc27022 - The Sir Ray Avery Foundation Charitable Trust (an other) located at Mount Eden, Auckland postcode 1024. "Medical equipment mfg" (business classification C241230) is the classification the Australian Bureau of Statistics issued to Mondiale Technologies Limited. Businesscheck's data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Matipo Street, Mount Eden, Auckland, 1024 | Registered & physical & service | 10 Sep 2007 |
17 Matipo St, Mt Eden, Auckland | Other (Address For Share Register) | 10 Sep 2007 |
17 Matipo St, Mt Eden, Auckland, 1024 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Raymond John Avery
Mount Eden, Auckland, 1024
Address used since 29 Jan 2020 |
Director | 29 Jan 2020 - current |
Peter Martin Springford
Tarawera Tce St Heliers, Auckland, 1071
Address used since 09 Jun 2016 |
Director | 07 Oct 2015 - 29 Jan 2020 |
Raymond John Avery
Mt Eden, Auckland, 1024
Address used since 04 Jul 2015 |
Director | 15 Dec 2006 - 09 Jun 2016 |
Richard Andrew Gill
Ellerslie, Auckland, 1051
Address used since 10 Apr 2013 |
Director | 10 Apr 2013 - 09 Jun 2016 |
Kim Elizabeth Dorling
Parnell, Auckland, 1052
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 09 Jun 2016 |
Helen Alison Robinson
Albany, Auckland, 0632
Address used since 10 Apr 2013 |
Director | 10 Apr 2013 - 30 Aug 2015 |
John Mark Ashby
Mount Eden, Auckland, 1024
Address used since 10 Apr 2013 |
Director | 10 Apr 2013 - 30 Aug 2015 |
Keith William Oliver
Rd 4, Pukekohe, 2679
Address used since 30 May 2012 |
Director | 30 May 2012 - 01 Jun 2014 |
17 Matipo Street , Mount Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
C/-simmonds Stewart, Level 12, Forsyth, Barr House, 45 Johnston St, Wellington | Physical & registered | 15 Dec 2006 - 10 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
Cc27022 - The Sir Ray Avery Foundation Charitable Trust Other (Other) |
Mount Eden Auckland 1024 |
10 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Medicine Mondiale Charitable Trust Company Number: 1981835 Entity |
One Tree Hill Auckland |
02 Nov 2007 - 10 Nov 2020 |
Medicine Mondiale Charitable Trust Company Number: 1981835 Entity |
One Tree Hill Auckland |
02 Nov 2007 - 10 Nov 2020 |
Avery, Raymond John Individual |
Mt Eden Auckland |
15 Dec 2006 - 27 Jun 2010 |
Effective Date | 30 Jun 2021 |
Name | Sir Ray Avery Foundation |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Nuke It Limited 17 ,matipo St Mt Eden |
|
Ais Technologies Limited 17 Matipo Street |
|
Brick Builders Limited 45 Halston Road |
|
The Good Dirt Limited 43 Halston Road |
|
Ben Bell Limited 43 Halston Road |
|
Cobolt Limited 43 Halston Road |
Ais Technologies Limited 17 Matipo Street |
Truscreen Group Limited Level 6, Equitable House |
Portal Instruments New Zealand Limited Floor 6, 70 Symonds Street |
Complay Health Limited Department Of Computer Science |
Slumber Guard Limited Suite 6146, 17b Farnham Street |
Opum Medical Limited 44 Arawa Street |