General information

Pro-med Technologies Limited

Type: NZ Limited Company (Ltd)
9429035416845
New Zealand Business Number
1509194
Company Number
Registered
Company Status

Pro-Med Technologies Limited (New Zealand Business Number 9429035416845) was launched on 04 May 2004. 5 addresess are in use by the company: Po Box 301536, Albany, Auckland, 0632 (type: postal, office). Pro-Med Technologies Limited used more aliases, namely: Jmj Healthtech Limited from 04 May 2004 to 11 May 2004. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 80 shares (8% of shares), namely:
Cassin, John Teodora (a director) located at Rd 1, Bombay postcode 2675. When considering the second group, a total of 1 shareholder holds 61.2% of all shares (612 shares); it includes
Cassin, John Teodora (a director) - located at Rd 1, Bombay. The third group of shareholders, share allotment (228 shares, 22.8%) belongs to 3 entities, namely:
Byett, Anthony John, located at Rainbow Point, Taupo (an individual),
Banks, Trevor Bruce, located at Mount Albert, Auckland (an individual),
Banks, Joanne Ngaire, located at Mount Albert, Auckland (a director). Our information was last updated on 06 Mar 2024.

Current address Type Used since
3 Harris Street, Pukekohe Registered & physical & service 04 May 2004
Unit B3, 18 Triton Drive, Rosedale, Auckland, 0632 Office & delivery 23 May 2019
Po Box 301536, Albany, Auckland, 0632 Postal 28 Nov 2022
Contact info
64 09 2360891
Phone (Governance)
64 09 3684797
Phone (Administration)
admin@promedtech.co.nz
Email (Administration)
john.cassin@xtra.co.nz
Email (Governance)
www.promedtech.co.nz
Website
Directors
Name and Address Role Period
Janice Kate Smeath
St Heliers, Auckland, 1071
Address used since 24 Mar 2009
Director 04 May 2004 - current
John Teodora Cassin
Rd 1, Bombay, 2675
Address used since 29 Feb 2012
Director 29 Feb 2012 - current
Joanne Ngaire Banks
Mount Albert, Auckland, 1025
Address used since 18 Mar 2022
Director 18 Mar 2022 - current
Janice Kate Cassin
Rd 1, Bombay, 2675
Address used since 23 May 2019
Director 04 May 2004 - 14 Mar 2022
Margaret Mcnicol
Tairua,
Address used since 09 Mar 2009
Director 09 Mar 2009 - 29 Feb 2012
Katrina Margaret Megget
Newsham Park, Pukekohe,
Address used since 28 Jul 2008
Director 04 May 2004 - 06 Mar 2009
Addresses
Principal place of activity
Unit B3, 18 Triton Drive , Rosedale , Auckland , 0632
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80
Shareholder Name Address Period
Cassin, John Teodora
Director
Rd 1
Bombay
2675
05 Aug 2016 - current
Shares Allocation #2 Number of Shares: 612
Shareholder Name Address Period
Cassin, John Teodora
Director
Rd 1
Bombay
2675
05 Aug 2016 - current
Shares Allocation #3 Number of Shares: 228
Shareholder Name Address Period
Byett, Anthony John
Individual
Rainbow Point
Taupo
3330
31 Mar 2022 - current
Banks, Trevor Bruce
Individual
Mount Albert
Auckland
1025
31 Mar 2022 - current
Banks, Joanne Ngaire
Director
Mount Albert
Auckland
1025
31 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Mcnicol, Margaret
Individual
Tairua
17 Mar 2009 - 05 Aug 2016
Cassin, Janice Kate
Individual
Rd 1
Bombay
2675
23 May 2019 - 31 Mar 2022
Banks, Trevor Bruce
Individual
Mount Albert
Auckland
1025
13 Dec 2006 - 08 Mar 2022
Banks, Trevor Bruce
Individual
Mount Albert
Auckland
13 Dec 2006 - 08 Mar 2022
Banks, Trevor Bruce
Individual
Mount Albert
Auckland
1025
13 Dec 2006 - 08 Mar 2022
Banks, Trevor Bruce
Individual
Mount Albert
Auckland
1025
13 Dec 2006 - 08 Mar 2022
Megget, Katrina Margaret
Individual
Newsham Place
Pukekohe
04 May 2004 - 01 Aug 2008
Smeath, Janice Kate
Individual
St Heliers
Auckland
04 May 2004 - 23 May 2019
Smeath, Janice Kate
Individual
St Heliers
Auckland
04 May 2004 - 23 May 2019
Location
Companies nearby