Panmure Dentists (2001) Limited, a registered company, was started on 06 Jul 2001. 9429036849161 is the business number it was issued. This company has been managed by 2 directors: Enass Bahjet - an active director whose contract began on 06 Jul 2001,
Kasim Tawfik - an active director whose contract began on 06 Jul 2001.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 33 Great South Road, Epsom, Auckland, 1050 (type: physical, service).
Panmure Dentists (2001) Limited had been using 170 Parnell Road, Parnell, Auckland as their physical address up until 19 Mar 2018.
Other names used by the company, as we identified at BizDb, included: from 06 Jul 2001 to 17 Sep 2001 they were named Panmure Dental Surgeons Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the third share allocation (998 shares 99.8 per cent) made up of 2 entities.
Previous addresses
Address: 170 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 28 Jan 2010 to 19 Mar 2018
Address: Tim England& Co First Floor Rices Mall, 65 Picton St Howick Auckland
Physical & registered address used from 30 Apr 2008 to 28 Jan 2010
Address: Level 1, 101 Station Road, Penrose, Auckland
Physical & registered address used from 21 Aug 2007 to 30 Apr 2008
Address: 176 Queens Road, Panmure, Auckland
Registered & physical address used from 14 Oct 2002 to 21 Aug 2007
Address: 94 Caribbean Drive, Glenfield, Auckland 1310
Physical & registered address used from 06 Jul 2001 to 14 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bahjet, Enass |
Howick Auckland |
06 Jul 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tawfik, Kasim |
Howick Auckland |
14 Aug 2007 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Tawfik, Kasim |
Howick Auckland |
14 Aug 2007 - |
Individual | Bahjet, Enass |
Howick Auckland |
06 Jul 2001 - |
Enass Bahjet - Director
Appointment date: 06 Jul 2001
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 21 Jan 2010
Kasim Tawfik - Director
Appointment date: 06 Jul 2001
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 21 Jan 2010
Houghton Property Limited
Remuera
Sme Accounting & Taxation Services Limited
Level 6, 300 Queen Street
Lush Productions Pty Limited
Level 4, 52 Symonds Street
Melanoma & Skin Cancer Centre Limited
Level 1, 122 Remuera Road
Strand Hospitality Limited
Level 4, Ascot Stand. 80 Ascot Avenue
Aj Studio Limited
Level 1, 427 Remuera Road