Abano Nz Limited, a registered company, was started on 23 Jun 2010. 9429031485753 is the NZBN it was issued. "Clinic - dental" (business classification Q853110) is how the company was categorised. The company has been run by 21 directors: Nisha Marian Clark - an active director whose contract began on 13 Jun 2022,
Samuel Kendall - an active director whose contract began on 28 Aug 2023,
David Hunt - an active director whose contract began on 28 Aug 2023,
Phillip John Worsley - an inactive director whose contract began on 28 Feb 2022 and was terminated on 05 Apr 2024,
Sinead Margaret Ryan - an inactive director whose contract began on 28 Feb 2022 and was terminated on 31 Aug 2023.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 11, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Abano Nz Limited had been using Level 4, 1 Walton Leigh Avenue, Porirua as their physical address up to 11 Mar 2022.
Other names for the company, as we identified at BizDb, included: from 23 Jun 2010 to 03 Mar 2022 they were called Dental Corporation (Nz) Limited.
One entity controls all company shares (exactly 27570446 shares) - Abano Healthcare Group Limited - located at 1010, 29 Customs Street West, Auckland.
Previous addresses
Address: Level 4, 1 Walton Leigh Avenue, Porirua, 5022 New Zealand
Physical & registered address used from 11 Oct 2017 to 11 Mar 2022
Address: Level 5, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Sep 2014 to 11 Oct 2017
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Apr 2011 to 01 Sep 2014
Address: Leech & Partners Ltd, Level 2, Pgc Building, 233 Cambridge Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 23 Jun 2010 to 20 Apr 2011
Basic Financial info
Total number of Shares: 27570446
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27570446 | |||
Entity (NZ Limited Company) | Abano Healthcare Group Limited Shareholder NZBN: 9429040925417 |
29 Customs Street West Auckland 1010 New Zealand |
03 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dental Corporation Pty Ltd Company Number: 124 730 874 |
33 Exhibition Street Melbourne Vic 3000 Australia |
23 Jun 2010 - 03 Mar 2022 |
Other | Dental Corporation Pty Ltd Company Number: 124 730 874 |
33 Exhibition Street Melbourne Vic 3000 Australia |
23 Jun 2010 - 03 Mar 2022 |
Ultimate Holding Company
Nisha Marian Clark - Director
Appointment date: 13 Jun 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 13 Jun 2022
Samuel Kendall - Director
Appointment date: 28 Aug 2023
Address: Golflands, Auckland, 2013 New Zealand
Address used since 28 Aug 2023
David Hunt - Director
Appointment date: 28 Aug 2023
Address: Hampton, Melbourne, 3188 Australia
Address used since 28 Aug 2023
Phillip John Worsley - Director (Inactive)
Appointment date: 28 Feb 2022
Termination date: 05 Apr 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Feb 2022
Sinead Margaret Ryan - Director (Inactive)
Appointment date: 28 Feb 2022
Termination date: 31 Aug 2023
ASIC Name: Ryan And Chad Superannuation Pty Ltd
Address: Hampton, Victoria, 3188 Australia
Address used since 09 Feb 2023
Address: Brighton, Victoria, 3186 Australia
Address used since 14 Apr 2022
Address: Ormond, Victoria, 3204 Australia
Address: Hampton, Victoria, 3188 Australia
Address used since 28 Feb 2022
Stephen Richard Berry - Director (Inactive)
Appointment date: 13 Jun 2022
Termination date: 31 Jul 2023
ASIC Name: Maven Dental Group Pty Ltd
Address: South Brisbane, Queensland, 4101 Australia
Address: Camp Hill, Queensland, 4152 Australia
Address used since 13 Jun 2022
Simon James Beckett - Director (Inactive)
Appointment date: 04 Apr 2018
Termination date: 28 Feb 2022
ASIC Name: Dental Corporation Pty Ltd
Address: Melbourne Victoria, 3000 Australia
Address: Kew, Victoria, 3101 Australia
Address used since 01 Nov 2020
Address: 33 Exhibition Street, Melbourne, Victoria, 3000 Australia
Address: Deepdene, Victoria, 3103 Australia
Address used since 04 Apr 2018
Edward Nicol Dwayne Crombie - Director (Inactive)
Appointment date: 30 Mar 2020
Termination date: 28 Feb 2022
ASIC Name: Dental Corporation Pty Ltd
Address: East Melbourne, Victoria, 3002 Australia
Address used since 30 Mar 2020
Address: Victoria, 3002 Australia
Address used since 30 Mar 2020
Address: Melbourne, 3000 Australia
Mark Jeffery - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 16 Oct 2020
ASIC Name: Dental Corporation Pty Ltd
Address: Five Dock, Nsw, 2046 Australia
Address used since 27 Mar 2020
Address: Melbourne, Victoria, 3000 Australia
Emily Jane Amos - Director (Inactive)
Appointment date: 16 Oct 2017
Termination date: 30 Mar 2020
ASIC Name: Dental Corporation Pty Ltd
Address: Randwick Nsw, 2031 Australia
Address used since 16 Oct 2017
Address: Melbourne Vic, 3000 Australia
Hisham Mustafa El-ansary - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 03 Apr 2019
ASIC Name: Bupa Health Services Pty Ltd
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 31 May 2013
David Bonham - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 04 Apr 2018
ASIC Name: Bupa Dental Corporation Limited
Address: Castle Hill, Nsw, 2154 Australia
Address used since 01 Jun 2016
Address: 33 Exhibition Street, Melbourne, Vic, 3000 Australia
Address: 33 Exhibition Street, Melbourne, Vic, 3000 Australia
Andrew Michael Peeler - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 28 Feb 2017
ASIC Name: Bupa Hi Pty Ltd
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 27 Apr 2015
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Mark Andrew Evans - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 31 Dec 2016
ASIC Name: Bupa Dental Corporation Limited
Address: Camberwell, Victoria, Australia 3124, Australia
Address used since 23 Jun 2010
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
John Cameron Moore - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 10 Nov 2016
ASIC Name: Bupa Dental Corporation Limited
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Address: Kew Vic, 3101 Australia
Address used since 11 Dec 2015
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Edward Nicol Dwayne Crombie - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 24 Nov 2015
ASIC Name: Bupa Australia Pty Limited
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Address: East Melbourne, Melbourne, 3002 Australia
Address used since 23 Dec 2013
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Joy Carolyn Linton - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 13 Apr 2015
Address: Ivanhoe East, Victoria, 3079 Australia
Address used since 31 May 2013
Christopher Keith Chambers - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 31 May 2013
Address: Richmond, Victoria, Australia 3121,
Address used since 23 Jun 2010
Ray Khouri - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 31 May 2013
Address: Hunters Hill, New South Wales, Australia 2110,
Address used since 23 Jun 2010
David John Bonham - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 31 May 2013
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 31 May 2011
Nicholas Thilveris - Director (Inactive)
Appointment date: 05 Aug 2010
Termination date: 31 May 2011
Address: Rockdale, New South Wales, 2216 Australia
Address used since 05 Aug 2010
Dean Warren Builders Limited
4 Rakihau Place
Davidson Limited
95 Pikarere Street
Maven Nz Limited
95 Pikarere Street
Ajm Electrical Solutions Limited
97 Pikarere Street
South Seas Investments Limited
29 Hiwi Crescent
Kapi Mana Darts Association Incorporated
74 Pikarere Street
32 Gems Dental Care Limited
8 Neston Grove
Dart Limited
7 Waverton Terrace
Karen Lee Dental Practice Limited
1st Floor
Richard Greenwood Dental Limited
21-29 Broderick Road
Smiling Darts Pvt Limited
8 Aintree Grove
Switch Dental Limited
69 Rutherford Street