Shortcuts

Kidz Teeth Limited

Type: NZ Limited Company (Ltd)
9429032544237
NZBN
2176448
Company Number
Registered
Company Status
Q853110
Industry classification code
Clinic - Dental
Industry classification description
Current address
Level 16, 3 Albert Street
Auckland
Other address (Address For Share Register) used since 29 Sep 2008
Level 11
29 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Aug 2021

Kidz Teeth Limited, a registered company, was registered on 29 Sep 2008. 9429032544237 is the business number it was issued. "Clinic - dental" (business classification Q853110) is how the company was classified. The company has been supervised by 10 directors: Nina Vasan - an active director whose contract began on 01 Oct 2008,
Ellis Situe - an active director whose contract began on 01 Oct 2008,
Phillip John Worsley - an active director whose contract began on 27 Nov 2020,
Samuel Kendall - an active director whose contract began on 28 Aug 2023,
Stephen Richard Berry - an inactive director whose contract began on 13 Jun 2022 and was terminated on 31 Jul 2023.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: Level 11, 29 Customs Street West, Auckland, 1010 (physical address),
Level 11, 29 Customs Street West, Auckland, 1010 (registered address),
Level 11, 29 Customs Street West, Auckland, 1010 (service address),
Level 16, 3 Albert Street, Auckland (other address) among others.
Kidz Teeth Limited had been using Level 11, Amp Centre, 29 Customs Street West, Auckland as their physical address up to 04 Aug 2021.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 7000 shares (70 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3000 shares (30 per cent).

Addresses

Previous addresses

Address #1: Level 11, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 18 Feb 2019 to 04 Aug 2021

Address #2: Level 16, 3-7 Albert Street, Auckland, 1143 New Zealand

Physical & registered address used from 28 Nov 2014 to 18 Feb 2019

Address #3: Level 16, 3 Albert Street, Auckland New Zealand

Physical & registered address used from 29 Sep 2008 to 28 Nov 2014

Contact info
64 508 586466
18 Feb 2019 Phone
www.lumino.co.nz
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Entity (NZ Limited Company) Lumino Dental Limited
Shareholder NZBN: 9429037883799
29 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 3000
Entity (NZ Limited Company) Panacea Growth Solutions Limited
Shareholder NZBN: 9429033647012
Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

21 Dec 2020
Effective Date
Adams Group Aus Holdings Pty Limited
Name
Company
Type
13802
Ultimate Holding Company Number
AU
Country of origin
Level 11, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Nina Vasan - Director

Appointment date: 01 Oct 2008

Address: Auckland, 1050 New Zealand

Address used since 11 Nov 2015


Ellis Situe - Director

Appointment date: 01 Oct 2008

Address: Auckland, 1050 New Zealand

Address used since 11 Nov 2015


Phillip John Worsley - Director

Appointment date: 27 Nov 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Nov 2020


Samuel Kendall - Director

Appointment date: 28 Aug 2023

Address: Golflands, Auckland, 2013 New Zealand

Address used since 28 Aug 2023


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


Stephen Telford Spencer Davies - Director (Inactive)

Appointment date: 26 Feb 2021

Termination date: 14 Apr 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Feb 2021


Richard George Keys - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 26 Feb 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2009


Andrew Richard Purcell Tapper - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 20 Nov 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Oct 2008


Rachel Walsh - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 28 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Nov 2015


Alan William Clarke - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 02 Nov 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Sep 2008

Nearby companies

Organic Blooms Nz Limited
761a State Highway 1

C R P Limited
Level 9, 2 Emily Place

Ready Finance Limited
Level 9, 2 Emily Place

Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street

Felicitas Limited
Level 14

Cal 136891 Limited
Level 14

Similar companies

All Smiles Dental Limited
152 Quay Street

Amazing Smiles Limited
Level 4, Zurich House

Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building

Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street

Stunning Smiles Limited
Suite 102, Dilworth Building

Z Kang Limited
Level 4, Zurich House