Shortcuts

Gild The Lily Limited

Type: NZ Limited Company (Ltd)
9429037332884
NZBN
1021278
Company Number
Registered
Company Status
Q853110
Industry classification code
Clinic - Dental
Industry classification description
Current address
127 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Registered & physical & service address used since 16 Sep 2019
6a Ossian Street
Ahuriri
Napier 4110
New Zealand
Postal & office & delivery & invoice address used since 10 Aug 2020
1 Avenue Road
Greenmeadows
Napier 4112
New Zealand
Registered & service address used since 30 May 2023

Gild The Lily Limited, a registered company, was started on 16 Mar 2000. 9429037332884 is the NZBN it was issued. "Clinic - dental" (business classification Q853110) is how the company is categorised. This company has been run by 2 directors: Martin Edward Langford - an active director whose contract started on 16 Mar 2000,
Maree Kay Langford - an active director whose contract started on 16 Mar 2000.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 1 Avenue Road, Greenmeadows, Napier, 4112 (types include: registered, service).
Gild The Lily Limited had been using Crowe Horwath, 127 Ruataniwha Street, Waipukurau as their physical address up to 16 Sep 2019.
Old names for the company, as we identified at BizDb, included: from 16 Mar 2000 to 16 Jul 2014 they were called Tamatea Family Dental Practice Limited.
One entity owns all company shares (exactly 900 shares) - M Langford Trustees Limited - located at 4112, Greenmeadows, Napier.

Addresses

Principal place of activity

6a Ossian Street, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address #1: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 05 Sep 2014 to 16 Sep 2019

Address #2: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 10 Sep 2013 to 16 Sep 2019

Address #3: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 11 Aug 2010 to 10 Sep 2013

Address #4: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 11 Aug 2010 to 05 Sep 2014

Address #5: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 01 Aug 2007 to 11 Aug 2010

Address #6: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered & physical address used from 15 Sep 2005 to 01 Aug 2007

Address #7: Gardiner Reaney, Chartered Accountant, Maritime House, 3 Byron Street, Napier

Registered address used from 12 Apr 2000 to 15 Sep 2005

Address #8: Gardiner Reaney, Chartered Accountant, Maritime House, 3 Byron Street, Napier

Physical address used from 16 Mar 2000 to 15 Sep 2005

Contact info
64 21 2770357
14 Aug 2018 Phone
reception@pearlofahuriri.co.nz
14 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Entity (NZ Limited Company) M Langford Trustees Limited
Shareholder NZBN: 9429047809451
Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turfrey, Michelle Eva Taradale
Napier
4112
New Zealand
Individual Reaney, Stephen Hugh Orr Napier
Individual Langford, Martin Edward Greenmeadows
Napier
4112
New Zealand
Individual Langford, Martin Edward Greenmeadows
Napier
4112
New Zealand
Individual Langford, Martin Edward Greenmeadows
Napier
4112
New Zealand
Individual Langford, Martin Edward Greenmeadows
Napier
4112
New Zealand
Individual Langford, Martin Edward Greenmeadows
Napier
4112
New Zealand
Individual Langford, Maree Kay Greenmeadows
Napier
4112
New Zealand
Individual Simkin, Michelle Eva Taradale
Individual Langford, Maree Kay Greenmeadows
Napier
4112
New Zealand
Individual Langford, Maree Kay Greenmeadows
Napier
4112
New Zealand
Individual Langford, Maree Kay Greenmeadows
Napier
4112
New Zealand
Individual Langford, Maree Kay Greenmeadows
Napier
4112
New Zealand
Individual Langford, Maree Kay Greenmeadows
Napier
4112
New Zealand
Individual Langford, Martin Edward Greenmeadows
Napier
4112
New Zealand
Individual Turfrey, Michelle Eva Taradale
Napier
4112
New Zealand
Directors

Martin Edward Langford - Director

Appointment date: 16 Mar 2000

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 31 Aug 2009


Maree Kay Langford - Director

Appointment date: 16 Mar 2000

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 31 Aug 2009

Nearby companies

Jema Investments Limited
Crowe Horwath

Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Similar companies

Amazing Smiles Limited
Cnr Eastbourne And Market Streets

Bay Dental Hygiene Limited
205 Hastings Street South

Be Dental Limited
17 Scott Place

Golden Apple Dental Limited
190 Auckland Road

John Egan Total Dentures Limited
10 Porter Drive

Raewyn O'connor Limited
149 Longlands Road East