West Harbour Dental Limited was launched on 10 Jul 2007 and issued a number of 9429033255774. The registered LTD company has been managed by 3 directors: Alexander David Khaleel Mcintosh - an active director whose contract began on 10 Jul 2007,
Milan Raniga - an active director whose contract began on 10 Jul 2007,
Barry Stephen Porter - an inactive director whose contract began on 10 Jul 2007 and was terminated on 18 May 2018.
According to the BizDb database (last updated on 23 Mar 2024), this company uses 3 addresses: Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2161 (physical address),
Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2161 (service address),
Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2161 (registered address),
43 Lincoln Road, Henderson, Waitakere, 0610 (office address) among others.
Up to 17 Oct 2022, West Harbour Dental Limited had been using 43 Lincoln Road, Henderson, Waitakere as their physical address.
A total of 12120 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 6000 shares are held by 4 entities, namely:
Parshotam, Nilesh (an individual) located at 28 Sylvania Crescent, Lynfield, Auckland postcode 1042,
Raniga, Milan (an individual) located at Lynfield, Auckland postcode 1042,
Parshotam, Nilesh (an individual) located at 28 Sylvania Crescent, Lynfield, Auckland postcode 1042.
The second group consists of 1 shareholder, holds 0.5% shares (exactly 60 shares) and includes
Raniga, Milan - located at Lynfield, Auckland.
The third share allocation (60 shares, 0.5%) belongs to 1 entity, namely:
Mcintosh, Alexander David Khaleel, located at Kumeu, Auckland (an individual). West Harbour Dental Limited has been classified as "Clinic - dental" (business classification Q853110).
Principal place of activity
43 Lincoln Road, Henderson, Waitakere, 0610 New Zealand
Previous addresses
Address #1: 43 Lincoln Road, Henderson, Waitakere, 0610 New Zealand
Physical & registered address used from 09 Mar 2011 to 17 Oct 2022
Address #2: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 New Zealand
Physical & registered address used from 02 Oct 2008 to 02 Oct 2008
Address #3: 43 Lincoln Road, Henderson, Auckland
Physical & registered address used from 10 Jul 2007 to 02 Oct 2008
Basic Financial info
Total number of Shares: 12120
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Parshotam, Nilesh |
28 Sylvania Crescent Lynfield, Auckland 1042 New Zealand |
10 Apr 2018 - |
Individual | Raniga, Milan |
Lynfield Auckland 1042 New Zealand |
10 Jul 2007 - |
Individual | Parshotam, Nilesh |
28 Sylvania Crescent Lynfield, Auckland 1042 New Zealand |
22 May 2018 - |
Individual | Raniga, Darshana |
Lynfield Auckland 1042 New Zealand |
31 Aug 2007 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Raniga, Milan |
Lynfield Auckland 1042 New Zealand |
10 Jul 2007 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Mcintosh, Alexander David Khaleel |
Kumeu Auckland |
10 Jul 2007 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Individual | Boyle, John David |
Henderson Auckland 0610 New Zealand |
31 Aug 2007 - |
Individual | Mcintosh, Alexander David Khaleel |
Kumeu Auckland |
10 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownlee, Grant Maxwell |
Henderson Auckland 0610 New Zealand |
31 Aug 2007 - 20 Feb 2019 |
Individual | Colmar, Hana Meredith |
Henderson Waitakere 0610 New Zealand |
31 Aug 2007 - 05 Oct 2018 |
Individual | Fougere, Carol Frances |
Henderson Waitakere 0610 New Zealand |
31 Aug 2007 - 05 Oct 2018 |
Individual | Porter, Barry Stephen |
Henderson Waitakere 0610 New Zealand |
10 Jul 2007 - 05 Oct 2018 |
Individual | Singh, Dhirendra |
Lynfield Auckland 1042 New Zealand |
31 Aug 2007 - 10 Apr 2018 |
Individual | Porter, Barry Stephen |
Henderson Waitakere 0610 New Zealand |
10 Jul 2007 - 05 Oct 2018 |
Individual | Brownlee, Grant Maxwell |
Henderson Auckland 0610 New Zealand |
31 Aug 2007 - 20 Feb 2019 |
Alexander David Khaleel Mcintosh - Director
Appointment date: 10 Jul 2007
Address: Kumeu, Auckland, 0891 New Zealand
Address used since 10 Jul 2007
Milan Raniga - Director
Appointment date: 10 Jul 2007
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 31 Mar 2013
Barry Stephen Porter - Director (Inactive)
Appointment date: 10 Jul 2007
Termination date: 18 May 2018
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 31 Mar 2010
Auckland City Trustees Limited
23 Lincoln Road
Five Star Kitchens Limited
36c Lincoln Road
Hansen And Ranson Limited
293 Lincoln Road
Pks Legacy Trustee Limited
293 Lincoln Road
Gk Lincoln Road Limited
199b Lincoln Road
Rural Direct (whangarei) Limited
293 Lincoln Road
Gangadin Limited
1/1i Wadier Place
Lincoln Dental Centre Limited
10 Woodford Avenue
Senaa Dental Surgery Limited
109 Lincoln Road
Smile Dental Te Atatu Limited
202 Edmonton Road
The Dental Bach Stanmore Bay Limited
2/3 Mackenzie Street
West Auckland Dental Limited
43 Lincoln Road