Shortcuts

New Zealand Dental Insurance Society Limited

Type: NZ Limited Company (Ltd)
9429032071085
NZBN
115383
Company Number
Registered
Company Status
Current address
3 St Marks Road,
Remuera, Auckland
Records & other (Address for Records) address used since 01 Jul 1997
155 Remuera Road,
Remuera, Auckland
Records & other (Address for Records) address used since 11 May 2006
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 23 Nov 2020

New Zealand Dental Insurance Society Limited was incorporated on 10 Aug 1982 and issued a number of 9429032071085. This registered LTD company has been supervised by 13 directors: David Jeffrey Parkins - an active director whose contract started on 27 May 1996,
Charles Edwin James Meade - an active director whose contract started on 01 Jul 1998,
John David Hale - an inactive director whose contract started on 07 Dec 2000 and was terminated on 01 May 2024,
Erin Collins - an inactive director whose contract started on 18 Mar 1998 and was terminated on 22 Sep 2021,
David Gordon Crum - an inactive director whose contract started on 27 May 1996 and was terminated on 03 Mar 2008.
As stated in our database (updated on 31 May 2025), the company uses 1 address: Level 1, 61 Constellation Drive, Rosedale, Auckland, 0632 (category: postal, office).
Up to 23 Nov 2020, New Zealand Dental Insurance Society Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address.
BizDb identified more names used by the company: from 10 Aug 1982 to 10 Aug 1982 they were named Dental Indemnity Society.
A total of 2 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
The New Zealand Guardian Trust Company Limited (an other) located at Auckland.

Addresses

Other active addresses

Address #4: Level 1, 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand

Postal & office address used from 23 Nov 2023

Previous addresses

Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 26 Nov 2019 to 23 Nov 2020

Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 21 Mar 2019 to 26 Nov 2019

Address #3: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 20 Apr 2011 to 21 Mar 2019

Address #4: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand

Physical & registered address used from 31 Mar 2010 to 20 Apr 2011

Address #5: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Physical & registered address used from 24 Sep 2007 to 31 Mar 2010

Address #6: 155 Remuera Road,, Remuera, Auckland

Registered address used from 26 Mar 2002 to 24 Sep 2007

Address #7: 155 Remuera Road, Remuera, Auckland

Physical address used from 26 Mar 2002 to 24 Sep 2007

Address #8: 3 St Marks Road,, Remuera, Auckland

Physical address used from 01 Jul 1997 to 26 Mar 2002

Address #9: Dental Headquarters, 238 Remuera Rd, Remuera, Auckland 5

Registered address used from 29 Apr 1993 to 26 Mar 2002

Contact info
64 09 4861157
23 Nov 2023
admin@nzdis.co.nz
23 Nov 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) The New Zealand Guardian Trust Company Limited Auckland

New Zealand
Directors

David Jeffrey Parkins - Director

Appointment date: 27 May 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2008


Charles Edwin James Meade - Director

Appointment date: 01 Jul 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2010


John David Hale - Director (Inactive)

Appointment date: 07 Dec 2000

Termination date: 01 May 2024

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 03 Mar 2008


Erin Collins - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 22 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2008


David Gordon Crum - Director (Inactive)

Appointment date: 27 May 1996

Termination date: 03 Mar 2008

Address: Avondale, Auckland,

Address used since 27 May 1996


Peter Sayers - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 01 Jan 2000

Address: Remuera, Auckland,

Address used since 30 Mar 1990


Edward Francis Simpson - Director (Inactive)

Appointment date: 29 Oct 1993

Termination date: 03 Dec 1998

Address: Dunedin,

Address used since 29 Oct 1993


Nicholas S Cole - Director (Inactive)

Appointment date: 21 Aug 1989

Termination date: 18 Mar 1998

Address: Takapuna, Auckland,

Address used since 21 Aug 1989


William Marsden Bell - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 18 Mar 1998

Address: Remuera, Auckland,

Address used since 30 Mar 1990


Peter John Collins - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 18 Mar 1998

Address: New Lynn, Auckland,

Address used since 30 Mar 1990


George Mccalman Linn - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 27 May 1996

Address: Remuera, Auckland,

Address used since 30 Mar 1990


Peter Bolot - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 29 Oct 1993

Address: Newmarket, Auckland,

Address used since 30 Mar 1990


Donald George Green - Director (Inactive)

Appointment date: 30 Mar 1990

Termination date: 28 Feb 1993

Address: Dunedin,

Address used since 30 Mar 1990

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road