Kowhai Dental Limited was launched on 11 Jun 2009 and issued an NZ business identifier of 9429032220858. This registered LTD company has been managed by 3 directors: Jeffrey Calvin Joy - an active director whose contract began on 11 Jun 2009,
Jana Marie Joy - an inactive director whose contract began on 29 Jan 2016 and was terminated on 13 Jul 2021,
Bruce Andrew Sanson - an inactive director whose contract began on 11 Jun 2009 and was terminated on 29 Jan 2016.
As stated in BizDb's data (updated on 13 Mar 2024), the company registered 1 address: 35 Robert Street, Whangarei, 0110 (types include: registered, physical).
Up to 20 Aug 2019, Kowhai Dental Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address.
A total of 1500000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 1470000 shares are held by 2 entities, namely:
Purcell, Charles Andrea (an individual) located at Roseneath, Wellington postcode 6011,
Jones, Timothy Alexander (an individual) located at Waipu postcode 0582.
The 2nd group consists of 1 shareholder, holds 2% shares (exactly 30000 shares) and includes
Joy, Jeffrey Calvin - located at R D 4, Whangarei.
Previous addresses
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 04 Sep 2014 to 20 Aug 2019
Address: 11 Reyburn Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 26 Apr 2012 to 04 Sep 2014
Address: 49 John Street, Whangarei 0110 New Zealand
Registered & physical address used from 11 Jun 2009 to 26 Apr 2012
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1470000 | |||
Individual | Purcell, Charles Andrea |
Roseneath Wellington 6011 New Zealand |
27 Oct 2023 - |
Individual | Jones, Timothy Alexander |
Waipu 0582 New Zealand |
27 Oct 2023 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Director | Joy, Jeffrey Calvin |
R D 4 Whangarei 0174 New Zealand |
03 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joy, Jana Marie |
R D 4 Whangarei 0174 New Zealand |
03 Feb 2016 - 27 Oct 2023 |
Individual | Joy, Jana Marie |
R D 4 Whangarei 0174 New Zealand |
03 Feb 2016 - 27 Oct 2023 |
Entity | Joy Eca Trustee Limited Shareholder NZBN: 9429048594738 Company Number: 8109117 |
21 Jan 2021 - 29 Apr 2022 | |
Entity | Johnston O'shea Trustee Limited Shareholder NZBN: 9429034822890 Company Number: 1623440 |
Whangarei 0112 New Zealand |
03 Feb 2016 - 21 Jan 2021 |
Entity | Joy Eca Trustee Limited Shareholder NZBN: 9429048594738 Company Number: 8109117 |
Whangarei 0110 New Zealand |
21 Jan 2021 - 29 Apr 2022 |
Entity | Johnston O'shea Trustee Limited Shareholder NZBN: 9429034822890 Company Number: 1623440 |
Whangarei 0112 New Zealand |
03 Feb 2016 - 21 Jan 2021 |
Entity | Johnston O'shea Trustee Limited Shareholder NZBN: 9429034822890 Company Number: 1623440 |
Whangarei 0112 New Zealand |
03 Feb 2016 - 21 Jan 2021 |
Entity | Joy Limited Shareholder NZBN: 9429033190693 Company Number: 1975498 |
11 Jun 2009 - 03 Feb 2016 | |
Entity | Sanson Limited Shareholder NZBN: 9429032220780 Company Number: 2252288 |
11 Jun 2009 - 03 Feb 2016 | |
Entity | Sanson Limited Shareholder NZBN: 9429032220780 Company Number: 2252288 |
11 Jun 2009 - 03 Feb 2016 | |
Entity | Joy Limited Shareholder NZBN: 9429033190693 Company Number: 1975498 |
11 Jun 2009 - 03 Feb 2016 |
Jeffrey Calvin Joy - Director
Appointment date: 11 Jun 2009
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 27 Aug 2015
Jana Marie Joy - Director (Inactive)
Appointment date: 29 Jan 2016
Termination date: 13 Jul 2021
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 29 Jan 2016
Bruce Andrew Sanson - Director (Inactive)
Appointment date: 11 Jun 2009
Termination date: 29 Jan 2016
Address: Whangarei, 0112 New Zealand
Address used since 27 Aug 2015
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street