Zero Dentz Limited, a registered company, was incorporated on 21 Aug 2000. 9429037167691 is the business number it was issued. "Motor vehicle body repairing" (ANZSIC S941220) is how the company has been classified. This company has been supervised by 2 directors: Michael Joseph Mitchell - an active director whose contract started on 12 Aug 2002,
Catherine Teresa Mitchell - an inactive director whose contract started on 21 Aug 2000 and was terminated on 03 Feb 2005.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 16 Trigg Road, Huapai, Auckland, 0810 (types include: physical, service).
Zero Dentz Limited had been using 22 Catherine Street, Henderson, Auckland as their physical address until 11 Nov 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 04 Sep 2019 to 11 Nov 2020
Address: 16 Trigg Road, Huapai, Auckland, 0810 New Zealand
Physical address used from 28 Mar 2018 to 04 Sep 2019
Address: 60 Forest Hill Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 30 Nov 2007 to 28 Mar 2018
Address: Patten Brumby, 26 Riveria Road, Whenuapai
Physical address used from 14 Nov 2005 to 30 Nov 2007
Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 09 Nov 2005 to 04 Sep 2019
Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical address used from 09 Nov 2005 to 14 Nov 2005
Address: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Registered address used from 08 Nov 2005 to 09 Nov 2005
Address: Patten Brumby Ltd, 293 Lincoln Rd, Henderson, Auckland
Registered address used from 10 Feb 2005 to 08 Nov 2005
Address: 60 Forest Hill Road, Henderson
Physical address used from 22 Aug 2000 to 09 Nov 2005
Address: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu
Registered address used from 21 Aug 2000 to 10 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mitchell, Catherine Teresa |
Huapai Auckland 0810 New Zealand |
21 Aug 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mitchell, Michael Joseph |
Huapai Auckland 0810 New Zealand |
21 Aug 2000 - |
Michael Joseph Mitchell - Director
Appointment date: 12 Aug 2002
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Feb 2018
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 25 Nov 2009
Catherine Teresa Mitchell - Director (Inactive)
Appointment date: 21 Aug 2000
Termination date: 03 Feb 2005
Address: Henderson,
Address used since 21 Aug 2000
Unison Projects Limited
2 Trigg Road
The Astrology Foundation Incorporated
23 Trigg Road
Compass Mortgages Limited
30 Trigg Road
The Noodle House Limited
30 Trigg Road
Lifestyle Drainage Limited
19a Trigg Road
Pixbyte Limited
32 Station Road
Autoworx Nz Limited
338 Sh 16
Kumeu-huapai Panel & Paint Limited
280 Main Road
No Limits Onsite Paint Repairs Limited
82 Nelson Road
Pinemoors Limited
26 Beacon Road
The Mobile Car Specialists Limited
28 Dysart Lane
Vehicle Repair Consultants Limited
20 Pinotage Place