Shortcuts

Dentsply Sirona Pty Limited

Type: Overseas Asic Company (Asic)
9429034820537
NZBN
1623506
Company Number
Registered
Company Status
111950602
Australian Company Number
Current address
75 France Street South
Eden Terrace
Auckland 1010
New Zealand
Registered address used since 27 May 2022

Dentsply Sirona Pty Limited, a registered company, was incorporated on 11 May 2005. 9429034820537 is the number it was issued. The company has been run by 20 directors: Robert W. - an active director whose contract started on 20 Dec 2019,
Lindi B. - an active director whose contract started on 02 Dec 2021,
Bruce Melvyn Peatey - an active director whose contract started on 01 Apr 2023,
David Andrew Taylor - an active director whose contract started on 18 Jun 2023,
David Hoare person authorised for service.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 75 France Street South, Eden Terrace, Auckland, 1010 (types include: registered.
Dentsply Sirona Pty Limited had been using Unit 1, Building H, 4 Orbit Drive, Auckland as their registered address up to 27 May 2022.
Old names for this company, as we managed to find at BizDb, included: from 11 May 2005 to 25 Nov 2016 they were named Sirona Dental Systems Pty Ltd.

Addresses

Previous addresses

Address: Unit 1, Building H, 4 Orbit Drive, Auckland, 0632 New Zealand

Registered address used from 24 Jun 2013 to 27 May 2022

Address: Unit 1, Building H, 4 Orbit Drive, North Shore City 0632 New Zealand

Registered address used from 08 Jun 2010 to 08 Jun 2010

Address: Unit F3, 14-22 Triton Drive, Albany, North Shore City, Auckland 0632 New Zealand

Registered address used from 09 Jun 2008 to 09 Jun 2008

Address: Unit 21, 14-22 Triton Drive, Albany, North Shore City, Auckland

Registered address used from 03 Jul 2006 to 09 Jun 2008

Address: C/-maclean Law, Level 4, Axa Building, 41 Shortland Street, Auckland

Registered address used from 11 May 2005 to 03 Jul 2006

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 02 Jun 2023

Country of origin: AU

Directors

Robert W. - Director

Appointment date: 20 Dec 2019

Address: York, United States

Address used since 23 Dec 2019


Lindi B. - Director

Appointment date: 02 Dec 2021


Bruce Melvyn Peatey - Director

Appointment date: 01 Apr 2023

Address: Unit 06-21, Singapore, 098369 Singapore

Address used since 06 Apr 2023

Address: Marcoola, Queensland, 4564 Australia

Address used since 06 Apr 2023


David Andrew Taylor - Director

Appointment date: 18 Jun 2023

Address: Beecroft, Nsw, 2119 Australia

Address used since 20 Jun 2023


David Hoare - Person Authorised For Service

Address: 48 Shortland Street, Auckland, 1140 New Zealand

Address used since 11 May 2005


David Hoare - Person Authorised for Service

Address: 48 Shortland Street, Auckland, 1140 New Zealand

Address used since 11 May 2005


Clifford William Mancer - Person Authorised For Service

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 11 May 2005


Martin Hermann Weigold - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 11 May 2023

Address: Mount Waverley, Vic, 3149 Australia

Address used since 13 Jan 2021

Address: Mount Waverley, Vic, 3149 Australia

Address used since 13 Jan 2021


Bjoern Henning Willem Mueller - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 11 Oct 2022

Address: 9 Old Peak Road Mid-levels, Hong Kong, China

Address used since 23 Dec 2019


Robert W. - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 01 Dec 2021


Joerg Daehn - Director (Inactive)

Appointment date: 30 Jul 2018

Termination date: 19 Nov 2020

Address: 49 Foam Street, Elwood, Vic, 3184 Australia

Address used since 09 Aug 2018


Darren Andrew Jones - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 03 Dec 2019

Address: Box Hill, Vic, 3128 Australia

Address used since 05 Jun 2018


Kelly Louise Bugeya - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 02 Dec 2019

Address: Knoxfield, Vic, 3180 Australia

Address used since 05 Jun 2018


Michael Charles Stone - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 31 Aug 2018

Address: Brighton East, Vic, 3187 Australia

Address used since 28 Jun 2012


Morne Jacques Cheetham - Director (Inactive)

Appointment date: 07 Dec 2005

Termination date: 31 May 2018

Address: Mosman, Nsw, 2088 Australia

Address used since 07 Dec 2005


Walter P. - Director (Inactive)

Appointment date: 11 May 2005

Termination date: 26 Feb 2018


Christoph Voynnet - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 26 Feb 2018

Address: South Coogee, Nsw, 2034 Australia

Address used since 28 Jun 2012


Simone B. - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 31 Oct 2013


Timothy David Carse - Director (Inactive)

Appointment date: 11 May 2005

Termination date: 02 May 2012

Address: Balgowlah, Nsw 2093, Australia

Address used since 11 May 2005


Mario Alexander Wilhelm - Director (Inactive)

Appointment date: 11 May 2005

Termination date: 10 Sep 2006

Address: 163c Bensheimv 64625, Germany,

Address used since 11 May 2005

Nearby companies

Hobbs Global Logistics Solutions Limited
Building G, 4 Orbit Drive

Maxtech Services Limited
I, 1/4

Spruik Limited
Building I, 4 Orbit Drive

Alsophila International Trading Limited
Suite1, G1, 4 Orbit Drive

North Harbour Bmx Association Incorporated
C/-unit H2

Bloom Capital Lp
Building G, G3