G.j. Lawrence Dental Limited, a registered company, was registered on 26 Sep 2002. 9429036318971 is the New Zealand Business Number it was issued. "Dental surgeon" (ANZSIC Q853130) is how the company was categorised. The company has been supervised by 2 directors: Gary John Lawrence - an active director whose contract started on 26 Sep 2002,
Diane Sheryl Lawrence - an active director whose contract started on 26 Sep 2002.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 6 addresses this company uses, specifically: 49 Rosetta Road, Raumati South, Paraparaumu, 5032 (service address),
1 Realm Drive, Paraparaumu, Paraparaumu, 5032 (physical address),
1 Realm Drive, Paraparaumu, Paraparaumu, 5032 (service address),
49 Rosetta Road, Raumati South, Paraparaumu, 5032 (other address) among others.
G.j. Lawrence Dental Limited had been using 49 Rosetta Road, Raumati South, Paraparaumu as their physical address until 29 Jun 2022.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 49 shares (49%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 49 shares (49%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 49 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 19 Jun 2022
Address #5: 1 Realm Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & service address used from 29 Jun 2022
Address #6: 49 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Service address used from 13 Jun 2023
Principal place of activity
17 Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 49 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Physical address used from 28 Jun 2022 to 29 Jun 2022
Address #2: 51 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered address used from 15 Jun 2021 to 17 Jun 2021
Address #3: 51 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Physical address used from 15 Jun 2021 to 28 Jun 2022
Address #4: 49 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Physical address used from 14 Jun 2021 to 15 Jun 2021
Address #5: 49 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered address used from 11 Jun 2021 to 15 Jun 2021
Address #6: 49 Rosetta Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 11 Jun 2021 to 14 Jun 2021
Address #7: 51 Rosetta Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 27 Jul 2011 to 11 Jun 2021
Address #8: C/- Graeme Wright & Assoicates Limited, "lindale", Main Road North, Paraparaumu New Zealand
Physical address used from 09 Jul 2003 to 27 Jul 2011
Address #9: C/- Graeme Wright & Associates Limited, "lindale", Main Road North, Paraparaumu New Zealand
Registered address used from 09 Jul 2003 to 27 Jul 2011
Address #10: 17 Raumati Road, Raumati Beach
Physical address used from 26 Sep 2002 to 09 Jul 2003
Address #11: C/- Graeme Wright & Associates Limited, Lindale Centre, State Highway 1, Paraparaumu
Registered address used from 26 Sep 2002 to 09 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Silk, Jason Peter |
Fitzherbert Palmerston North 4410 New Zealand |
01 Sep 2022 - |
Individual | Lawrence, Diane Sheryl |
Raumati South Paraparaumu 5032 New Zealand |
26 Sep 2002 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Silk, Jason Peter |
Fitzherbert Palmerston North 4410 New Zealand |
01 Sep 2022 - |
Individual | Lawrence, Gary John |
Raumati South Paraparaumu 5032 New Zealand |
26 Sep 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lawrence, Gary John |
Raumati South Paraparaumu 5032 New Zealand |
26 Sep 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lawrence, Diane Sheryl |
Raumati South Paraparaumu 5032 New Zealand |
26 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byers, Brian |
Lindale Centre State Highway 1, Paraparaumu |
26 Sep 2002 - 06 Jul 2009 |
Individual | Byers, Brian |
Lindale Centre State Highway 1, Paraparaumu |
26 Sep 2002 - 06 Jul 2009 |
Individual | Lewington, Martin Paul |
Karori Wellington |
26 Sep 2002 - 21 Aug 2020 |
Individual | Lewington, Martin Paul |
Karori Wellington |
26 Sep 2002 - 21 Aug 2020 |
Gary John Lawrence - Director
Appointment date: 26 Sep 2002
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 03 Jun 2021
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2020
Address: Raumati South, Raumati, 5032 New Zealand
Address used since 28 Jun 2016
Diane Sheryl Lawrence - Director
Appointment date: 26 Sep 2002
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 03 Jun 2021
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2020
Address: Raumati South, Raumati, 5032 New Zealand
Address used since 28 Jun 2016
K W Markets&events Limited
46 Rosetta Road
Mason & Roberts Limited
46 Rosetta Road
Rosetta Lounge Limited
60 Rosetta Road
Kontrast Solutions Limited
60 Rosetta Road
Onemana Enterprises Limited
63 Rosetta Road
Etnz Limited
63 Rosetta Road
Alusi Limited
112 Rimu Road
Dixie Dental Limited
2 Lodestar Lane
Keith Nelson And Associates Limited
-
Sam Plimmerton Limited
112 Rimu Road
Siren Investments Limited
18 Kea Street
Surgical Dentistry Limited
113 Motuhara Road