Shortcuts

Abano Nz Limited

Type: NZ Limited Company (Ltd)
9429031485753
NZBN
2526229
Company Number
Registered
Company Status
Q853110
Industry classification code
Clinic - Dental
Industry classification description
Current address
Level 11, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Mar 2022

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dental Corporation Pty Ltd
Company Number: 124 730 874
33 Exhibition Street
Melbourne Vic
3000
Australia
Other Dental Corporation Pty Ltd
Company Number: 124 730 874
33 Exhibition Street
Melbourne Vic
3000
Australia

Ultimate Holding Company

27 Feb 2022
Effective Date
Adams Group Aus Holdings Pty Limited
Name
Company
Type
432511
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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