Aesthetic Dental Limited, a registered company, was launched on 08 Dec 2005. 9429034390955 is the NZ business identifier it was issued. "Clinic - dental" (business classification Q853110) is how the company was classified. The company has been run by 2 directors: Tracey Michelle Eales - an active director whose contract started on 08 Dec 2005,
Dilan Robin Kanagaratnam - an inactive director whose contract started on 08 Dec 2005 and was terminated on 23 Mar 2021.
Last updated on 17 Feb 2025, BizDb's data contains detailed information about 1 address: P O Box 903, Hastings, 4156 (type: postal, office).
Aesthetic Dental Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 26 Oct 2023.
Other active addresses
Address #4: 305 Lyndon Road West, Hastings, 4122 New Zealand
Office & delivery address used from 15 Jan 2025
Address #5: 305 Lyndon Road West, Hastings, Hastings, 4122 New Zealand
Invoice address used from 15 Jan 2025
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 24 Oct 2019 to 26 Oct 2023
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 29 Mar 2016 to 24 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Mar 2013 to 29 Mar 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Mar 2011 to 01 Mar 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 29 Mar 2011 to 29 Mar 2016
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 01 Apr 2009 to 29 Mar 2011
Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 29 Mar 2007 to 01 Apr 2009
Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 08 Dec 2005 to 29 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kanagaratnam, Josiah Mahendran |
Rd 2 Hastings 4172 New Zealand |
24 Mar 2006 - 24 Mar 2021 |
Individual | Kanagaratnam, Dilan Robin |
Rd 2 Hastings 4180 New Zealand |
08 Dec 2005 - 24 Mar 2021 |
Individual | Eales, Tracey Michelle |
Rd 2 Hastings 4180 New Zealand |
08 Dec 2005 - 24 Mar 2021 |
Individual | Eales, Tracey Michelle |
Rd 2 Hastings 4180 New Zealand |
08 Dec 2005 - 24 Mar 2021 |
Individual | Eales, Tracey Michelle |
Rd 2 Hastings 4180 New Zealand |
08 Dec 2005 - 24 Mar 2021 |
Individual | Kanagaratnam, Dilan Robin |
Rd 2 Hastings 4180 New Zealand |
08 Dec 2005 - 24 Mar 2021 |
Tracey Michelle Eales - Director
Appointment date: 08 Dec 2005
Address: Rd 2, Hastings, 4180 New Zealand
Address used since 23 Mar 2015
Dilan Robin Kanagaratnam - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 23 Mar 2021
Address: Rd 2, Hastings, 4180 New Zealand
Address used since 23 Mar 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Amazing Smiles Limited
Cnr Eastbourne And Market Streets
Bay Dental Hygiene Limited
205 Hastings Street South
Be Dental Limited
17 Scott Place
Gild The Lily Limited
Coffey Davidson Limited
John Egan Total Dentures Limited
10 Porter Drive
Raewyn O'connor Limited
45 Havelock Road