Gunz Dental Pty Ltd, a registered company, was launched on 03 Mar 2006. 9429034263655 is the NZBN it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company has been classified. The company has been managed by 12 directors: Trevor Paul Martin - an active director whose contract started on 03 Mar 2006,
Peter Kim O'leary - an active director whose contract started on 22 Jan 2007,
Dfk Oswin Griffiths Carlton Limited - an active person authorised for service,
Dfk Oswin Griffiths Carlton Limited person authorised for service,
Vina Patel - an active person authorised for service and was terminated on 02 May 2012.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Dfk Oswin Griffiths Carlton Limited, Level 4, 52 Symonds Street, Auckland, 1010 (types include: registered.
Gunz Dental Pty Ltd had been using Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland as their registered address up until 01 May 2014.
Previous addresses
Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 18 Jul 2013 to 01 May 2014
Address: Dfk Oswin Griffiths Limited, Level 1, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 02 May 2012 to 18 Jul 2013
Address: Level 2, 10 Manukau Road, Newmarket, Auckland New Zealand
Registered address used from 03 Mar 2006 to 03 Mar 2006
Basic Financial info
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 25 Apr 2022
Country of origin: AU
Trevor Paul Martin - Director
Appointment date: 03 Mar 2006
Address: North Turramurra, Nsw 2074, Australia
Address used since 03 Mar 2006
Peter Kim O'leary - Director
Appointment date: 22 Jan 2007
Address: Woronora, Nsw, 2232 Australia
Address used since 22 Jan 2007
Dfk Oswin Griffiths Carlton Limited - Person Authorised for Service
Address: Auckland, 1010 New Zealand
Address used since 01 May 2014
Dfk Oswin Griffiths Carlton Limited - Person Authorised For Service
Address: Auckland, 1010 New Zealand
Address used since 01 May 2014
Vina Patel - Person Authorised for Service
Termination date: 02 May 2012
Address: Ellerslie, Auckland, New Zealand
Address used from 04 May 2010 to 02 May 2012
Vina Patel - Person Authorised For Service
Termination date: 02 May 2012
Address: Ellerslie, Auckland, New Zealand
Address used from 04 May 2010 to 02 May 2012
Graham Cook - Director (Inactive)
Appointment date: 02 Sep 2007
Termination date: 19 Apr 2011
Address: Willoughby, Nsw 2068, Australia
Address used since 02 Sep 2007
Peter Desmond Draper - Director (Inactive)
Appointment date: 18 May 2008
Termination date: 16 Mar 2010
Address: Castle Hill N S W 2154, Australia,
Address used since 18 May 2008
Axel Richard Buchner - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 30 Jun 2008
Address: Turramurra Nsw 2074, Australia,
Address used since 03 Mar 2006
Colin Godfrey Yamey - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 22 Jan 2007
Address: Northbridge Nsw 2063, Australia,
Address used since 03 Mar 2006
Peter Edward Caunt - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 22 Jan 2007
Address: Pymble Nsw 2073, Australia,
Address used since 03 Mar 2006
Nicholas Richard Buchner - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 22 Jan 2007
Address: West Pymble Nsw 2073, Australia,
Address used since 03 Mar 2006
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4
Apollo Healthcare (nz) Limited
Level 7, 57 Symonds Street
Heart Saver Nz Limited
Level 3 38 Whitaker Place
Nobel Biocare New Zealand Limited
110 Symonds Street
Pioneer Medical Limited
125 Grafton Road
Vento Medical Limited
Level 6, 57 Symonds Street
W S Medical (2004) Limited
Level 7, 57 Symonds Street