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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Other (Other) | The New Zealand Guardian Trust Company Limited |
Auckland New Zealand |
10 Aug 1982 - |
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
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