Shortcuts

Dental Aesthetics Nelson Limited

Type: NZ Limited Company (Ltd)
9429032390131
NZBN
2210421
Company Number
Registered
Company Status
Current address
7 Alma Street
Nelson
Nelson 7010
New Zealand
Registered address used since 05 Nov 2020
7 Alma Street
Nelson
Nelson 7010
New Zealand
Physical & service address used since 17 Nov 2020

Dental Aesthetics Nelson Limited was started on 19 Feb 2009 and issued a number of 9429032390131. The registered LTD company has been supervised by 3 directors: Marek Baum - an active director whose contract began on 15 Oct 2010,
Detlef Baum - an active director whose contract began on 12 Feb 2014,
Andrew John Cautley - an inactive director whose contract began on 19 Feb 2009 and was terminated on 15 Oct 2010.
As stated in our database (last updated on 09 Apr 2024), this company uses 1 address: 7 Alma Street, Nelson, Nelson, 7010 (types include: physical, service).
Up to 05 Nov 2020, Dental Aesthetics Nelson Limited had been using Level , 47 Bridge Street, Nelson as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 70 shares are held by 1 entity, namely:
Baum, Marek (an individual) located at Rd 1, Nelson postcode 7071.
Then there is a group that consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Baum, Detlef - located at Rd 1, Nelson.

Addresses

Previous addresses

Address #1: Level , 47 Bridge Street, Nelson, 7010 New Zealand

Registered address used from 15 Jun 2020 to 05 Nov 2020

Address #2: Level , 47 Bridge Street, Nelson, 7010 New Zealand

Physical address used from 15 Jun 2020 to 17 Nov 2020

Address #3: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Registered address used from 28 Feb 2014 to 15 Jun 2020

Address #4: Third Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand

Registered address used from 15 Nov 2013 to 28 Feb 2014

Address #5: Third Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand

Registered address used from 02 Dec 2010 to 15 Nov 2013

Address #6: 132 Collingwood Street, Nelson, 7010 New Zealand

Physical address used from 29 Oct 2010 to 15 Jun 2020

Address #7: 132 Collingwood Street, Nelson, 7010 New Zealand

Registered address used from 29 Oct 2010 to 02 Dec 2010

Address #8: 105 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 19 Feb 2009 to 29 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Baum, Marek Rd 1
Nelson
7071
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Baum, Detlef Rd 1
Nelson
7071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cautley, Andrew John Nelson

New Zealand
Directors

Marek Baum - Director

Appointment date: 15 Oct 2010

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 06 Dec 2016


Detlef Baum - Director

Appointment date: 12 Feb 2014

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 06 Dec 2016


Andrew John Cautley - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 15 Oct 2010

Address: Nelson, New Zealand

Address used since 19 Feb 2009

Nearby companies

Nelson Family Medicine Limited
132 Collingwood Street

Nelson Medical Limited
132 Collingwood Street

New Zealand Association Of Science Educators (incorporated)
284 Hardy Street

140 Collingwood Limited
140 Collingwood Street

Nelson Consulting Engineers Limited
140 Collingwood Street

Hardy Collingwood Limited
285 Hardy Street