Imonitor Limited (issued a New Zealand Business Number of 9429034834046) was launched on 12 Apr 2005. 5 addresess are in use by the company: 3A/ 142 Broadway, Newmarket, Auckland, 1023 (type: physical, registered). Level 1 103 Carbine Rd, Mt Wellington, Auckland had been their physical address, up to 06 Mar 2020. Imonitor Limited used other aliases, namely: I-Monitor Limited from 12 Apr 2005 to 09 Oct 2006. 1332766 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1332766 shares (100% of shares), namely:
Imonitor Intellectual Property Limited (an entity) located at Newmarket, Auckland postcode 1023. Businesscheck's data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Nandina Avenue, East Tamaki, Auckland, 2013 | Other (Address For Share Register) | 02 Apr 2013 |
| Level 1 103 Carbine Road, Mt Wellington, Auckland, 1060 | Other (Address For Share Register) | 24 Apr 2017 |
| Level 1 103 Carbine Rd, Mt Wellington, Auckland, 1060 | Other (Address For Share Register) | 06 Apr 2018 |
| 3a/ 142 Broadway, Newmarket, Auckland, 1023 | Physical & registered & service | 06 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig John Sinclair
Auckland Central, Auckland, 1010
Address used since 26 Aug 2021 |
Director | 26 Aug 2021 - current |
|
Danny Chan
Remuera, Auckland, 1050
Address used since 12 May 2024 |
Director | 12 May 2024 - current |
|
Robin William Chemaly
Remuera, Auckland, 1050
Address used since 26 Aug 2021 |
Director | 26 Aug 2021 - 12 May 2024 |
|
Allan Weeks
Orewa, Auckland, 0931
Address used since 03 Feb 2017
The Gardens, Auckland, 2105
Address used since 20 Oct 2016 |
Director | 20 Oct 2016 - 25 Aug 2021 |
|
Robin Henry Alden
Manurewa, Manukau, 2102
Address used since 10 Sep 2010 |
Director | 10 Sep 2010 - 25 Jul 2018 |
|
Lukas Svoboda
Remuera, Auckland, 1050
Address used since 01 Apr 2016 |
Director | 04 Mar 2011 - 20 Oct 2016 |
|
Allan Weeks
The Gardens, Manukau City,
Address used since 12 Apr 2005 |
Director | 12 Apr 2005 - 29 May 2012 |
|
Robin Alden
The Gardens, Auckland,
Address used since 22 Mar 2009 |
Director | 12 Apr 2005 - 10 Sep 2010 |
| Type | Used since | |
|---|---|---|
| 3a/ 142 Broadway, Newmarket, Auckland, 1023 | Physical & registered & service | 06 Mar 2020 |
| Previous address | Type | Period |
|---|---|---|
| Level 1 103 Carbine Rd, Mt Wellington, Auckland, 1060 | Physical & registered | 16 Apr 2018 - 06 Mar 2020 |
| Level 1 103 Carbine Rd, Mt Wellington, Auckland, 1060 | Registered & physical | 08 May 2017 - 16 Apr 2018 |
| Level 1. 103 Carbine Road, Mt. Wellington, Auckland, 1060 | Physical & registered | 04 May 2017 - 08 May 2017 |
| Level 1 103 Carbine Rd, Mt Wellington, Auckland, 1060 | Physical & registered | 03 May 2017 - 04 May 2017 |
| Level 1. 8 Nandina Avenue, East Tamaki, Auckland, 2013 | Registered & physical | 10 Apr 2013 - 03 May 2017 |
| Aut Business Innovation Centre, 640 Great South Rd, Manukau City, Auckland, 2025 | Registered | 04 May 2011 - 10 Apr 2013 |
| Aut Business Centre, 640 Great South Rd, Manukau City, Auckland | Physical | 31 Mar 2009 - 10 Apr 2013 |
| Aut Business Centre, 640 Great South Rd, Manukau City, Auckland | Registered | 31 Mar 2009 - 04 May 2011 |
| Level 4 Aut Technology Park, James Fletcher House, 581great South Rd, Penrose Auckland | Registered & physical | 14 Jul 2008 - 31 Mar 2009 |
| 27 Saint Maroun Rise, Manukau | Registered | 16 Mar 2006 - 14 Jul 2008 |
| 27 Saint Maroun Rise, The Gardens, Manukau City | Registered | 12 Apr 2005 - 16 Mar 2006 |
| 27 Saint Maroun Rise, The Gardens, Manukau City | Physical | 12 Apr 2005 - 14 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Imonitor Intellectual Property Limited Shareholder NZBN: 9429033818573 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
13 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Allan & Vicki Weeks Family Trust Other |
26 Jun 2012 - 13 Dec 2013 | |
|
Bill & Sarah Alden Other |
07 Feb 2007 - 13 Dec 2013 | |
|
Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 Entity |
11 Sep 2006 - 11 Sep 2006 | |
|
Hogan, Greg Individual |
Waimaku Auckland |
12 Apr 2005 - 13 Dec 2013 |
|
Claydon, Christopher Individual |
Parnell Auckland |
17 Aug 2009 - 13 Dec 2013 |
|
Alden, Robin Individual |
Mangere Bridge Auckland |
12 Apr 2005 - 10 Sep 2010 |
|
Imonitor, Staff Individual |
640 Great South Rd Manukau City |
02 Jul 2008 - 20 Aug 2009 |
|
Svoboda, Lukas Individual |
Nuriwai Auckland 0887 |
14 Oct 2013 - 13 Dec 2013 |
|
Staff Other |
07 Feb 2007 - 23 Jan 2008 | |
|
Alden Family Investments Limited Shareholder NZBN: 9429032062526 Company Number: 2296542 Entity |
10 Sep 2010 - 13 Dec 2013 | |
|
Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 Entity |
11 Sep 2006 - 13 Dec 2013 | |
|
Weeks, Allan Individual |
The Gardens Manukau City |
12 Apr 2005 - 13 Dec 2013 |
|
Rudrale, Aravind Individual |
Manukau |
02 Jul 2008 - 13 Dec 2013 |
|
Cui, Song Individual |
Kohimarama 1071 |
19 Jul 2013 - 13 Dec 2013 |
|
Bainbridge, Darren Individual |
Mt Roskill Auckland |
31 Aug 2007 - 13 Dec 2013 |
|
Aut, Technology Park Individual |
Penrose Auckland |
08 Sep 2006 - 08 Sep 2006 |
|
Aut Enterprises Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 Entity |
11 Sep 2006 - 13 Dec 2013 | |
|
Alden Family Investments Limited Shareholder NZBN: 9429032062526 Company Number: 2296542 Entity |
10 Sep 2010 - 13 Dec 2013 | |
|
Null - Bill & Sarah Alden Other |
07 Feb 2007 - 13 Dec 2013 | |
|
Liao, Hsiang-jen Individual |
Papakura Auckland |
03 Jun 2010 - 13 Dec 2013 |
|
Aut Enterprises Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 Entity |
11 Sep 2006 - 11 Sep 2006 | |
|
Grant, David Individual |
Mangere Bridge Auckland |
03 Jun 2010 - 13 Dec 2013 |
|
Null - Staff Other |
07 Feb 2007 - 23 Jan 2008 | |
|
Lukas Svoboda Director |
Nuriwai Auckland 0887 |
14 Oct 2013 - 13 Dec 2013 |
|
Mishra, Pranshu Individual |
Auckland 1042 |
14 Oct 2013 - 13 Dec 2013 |
|
Null - The Allan & Vicki Weeks Family Trust Other |
26 Jun 2012 - 13 Dec 2013 | |
|
Zhuang, Qing Individual |
Cbd Auckland |
16 Apr 2009 - 13 Dec 2013 |
| Effective Date | 05 Apr 2018 |
| Name | Imonitor Intellectual Property Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1874643 |
| Country of origin | NZ |
| Address |
103 Carbine Road Mount Wellington Auckland 1060 |
![]() |
Ideal Electrical Suppliers Limited Level 1, 827 Great South Road |
![]() |
Sealcrete NZ Limited Level 2, 15b Vestey Drive |
![]() |
Superior Scaffolds (2011) Limited Level 3, 15b Vestey Drive |
![]() |
Ecoplus Systems Limited Level 3, 15b Vestey Drive |
![]() |
Accurate Interiors Limited Level 3, 15b Vestey Drive |
![]() |
Simply Homes Limited Level 2, 15b Vestey Drive |