Ocean Dental Limited was incorporated on 22 Aug 2006 and issued a number of 9429033922706. The registered LTD company has been run by 3 directors: Clive Alexander Stonehouse - an active director whose contract started on 22 Aug 2006,
Mary Patricia Stonehouse - an active director whose contract started on 22 May 2022,
Mary Patricia Stonehouse - an inactive director whose contract started on 22 Aug 2006 and was terminated on 01 Aug 2013.
As stated in our database (last updated on 09 Jun 2025), this company uses 1 address: 45 Dryden Street, Whataupoko, Gisborne, 4010 (types include: registered, service).
Until 02 Aug 2016, Ocean Dental Limited had been using 23 Parkinson Street, Gisborne as their physical address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Stonehouse, Mary Patricia (an individual) located at Gisborne,
Stonehouse, Clive Alexander (an individual) located at Gisborne. Ocean Dental Limited was classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
202 Grey Street, Gisborne, Gisborne, 4010 New Zealand
Previous address
Address #1: 23 Parkinson Street, Gisborne New Zealand
Physical & registered address used from 22 Aug 2006 to 02 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Stonehouse, Mary Patricia |
Gisborne |
22 Aug 2006 - |
| Individual | Stonehouse, Clive Alexander |
Gisborne |
22 Aug 2006 - |
Clive Alexander Stonehouse - Director
Appointment date: 22 Aug 2006
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 26 Jul 2015
Mary Patricia Stonehouse - Director
Appointment date: 22 May 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 22 May 2022
Mary Patricia Stonehouse - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 01 Aug 2013
Address: Gisborne,
Address used since 22 Aug 2006
Business Applications Limited
150 Grey Street
Tourism Eastland Society Incorporated
209 Grey Street
Molide Developments (1994) Limited
Rockforte Tower
Findlay Food Coatings Limited
190 Grey Street
Eastland Financial Services Limited
265 Grey Street
Ray Scragg Motors Limited
265 Grey St
Awapuni Developments Limited
59 Awapuni Road
Chrisp David Number Two Limited
108 Lowe Street
Crest Gisborne Limited
59 Awapuni Road
Eastland Development Fund Limited
260 Gladstone Road
Prime Spv Limited
260 Gladstone Road
Queens Hotel Limited
119 Grey Street