Shortcuts

Auckland Oral And Maxillofacial Surgery Group Limited

Type: NZ Limited Company (Ltd)
9429033576312
NZBN
1914082
Company Number
Registered
Company Status
Current address
46 Mainston Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 08 Sep 2015
68 Beach Road
Auckland 1010
New Zealand
Registered address used since 28 Feb 2019

Auckland Oral and Maxillofacial Surgery Group Limited, a registered company, was started on 16 Mar 2007. 9429033576312 is the business number it was issued. This company has been run by 4 directors: John Andrew Harrison - an active director whose contract started on 16 Mar 2007,
Christopher Mark Sealey - an active director whose contract started on 16 Mar 2007,
Cameron David Lewis - an active director whose contract started on 26 Mar 2009,
John Lewis Edwards - an inactive director whose contract started on 16 Mar 2007 and was terminated on 01 Apr 2013.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 68 Beach Road, Auckland, 1010 (types include: registered, physical).
Auckland Oral and Maxillofacial Surgery Group Limited had been using 46 Mainston Road, Remuera, Auckland as their registered address up to 28 Feb 2019.
Past names used by this company, as we identified at BizDb, included: from 16 Mar 2007 to 12 Jul 2007 they were named The Wisdom Tooth Limited.
A total of 4000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1333 shares (33.33%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1334 shares (33.35%). Finally there is the third share allotment (1333 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 46 Mainston Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 08 Sep 2015 to 28 Feb 2019

Address #2: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1140 New Zealand

Registered & physical address used from 10 Feb 2012 to 08 Sep 2015

Address #3: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 01 Apr 2010 to 10 Feb 2012

Address #4: Grant Thornton, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 16 Nov 2009 to 01 Apr 2010

Address #5: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 07 May 2009 to 16 Nov 2009

Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 07 May 2009

Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 16 Mar 2007 to 23 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1333
Entity (NZ Limited Company) Gl Harrison Guardian Limited
Shareholder NZBN: 9429051024451
Parnell
Auckland
1052
New Zealand
Individual Harrison, Nicola Jane Auckland
1010
New Zealand
Individual Harrison, John Andrew Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1334
Director Sealey, Christopher Mark Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1333
Individual Lewis, Cameron David Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Margaret Virginia Auckland Central
Auckland
1010
New Zealand
Individual Edwards, John Lewis Auckland Central
Auckland
1010
New Zealand
Individual Weatherstone, Murray David Auckland Central
Auckland
1010
New Zealand
Individual Sealey, Chris Parnell
Auckland
1052
New Zealand
Directors

John Andrew Harrison - Director

Appointment date: 16 Mar 2007

Address: Auckland, 1010 New Zealand

Address used since 19 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2013


Christopher Mark Sealey - Director

Appointment date: 16 Mar 2007

Address: Auckland, 1010 New Zealand

Address used since 02 Mar 2015


Cameron David Lewis - Director

Appointment date: 26 Mar 2009

Address: Epsom, Auckland, 1051 New Zealand

Address used since 08 Feb 2011


John Lewis Edwards - Director (Inactive)

Appointment date: 16 Mar 2007

Termination date: 01 Apr 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Feb 2012

Nearby companies

Flyers Cafe Limited
17 Hubert Henderson Place

Edendale Investments Limited
48 Mainston Road

Mainland Consultancy Limited
48 Mainston Road

Nantoka Limited
19 Hubert Henderson Place

Integrity Analysis Limited
15 Hubert Henderson Place

Swing Profile Limited
15 Hubert Henderson Place