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 21 Apr 2025, 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.
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Entity (NZ Limited Company) | M Langford Trustees Limited Shareholder NZBN: 9429047809451 |
Greenmeadows Napier 4112 New Zealand |
10 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langford, Maree Kay |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Martin Edward |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Martin Edward |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Turfrey, Michelle Eva |
Taradale Napier 4112 New Zealand |
11 Aug 2006 - 10 Aug 2020 |
Individual | Reaney, Stephen Hugh Orr |
Napier |
16 Mar 2000 - 11 Aug 2006 |
Individual | Langford, Martin Edward |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Martin Edward |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Martin Edward |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Maree Kay |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Simkin, Michelle Eva |
Taradale |
16 Mar 2000 - 25 Mar 2009 |
Individual | Langford, Maree Kay |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Maree Kay |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Maree Kay |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Maree Kay |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Langford, Martin Edward |
Greenmeadows Napier 4112 New Zealand |
16 Mar 2000 - 14 Aug 2018 |
Individual | Turfrey, Michelle Eva |
Taradale Napier 4112 New Zealand |
11 Aug 2006 - 10 Aug 2020 |
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
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
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Aesthetic Dental Limited
Business Hq
Amazing Smiles Limited
Cnr Eastbourne And Market Streets
Bay Dental Hygiene Limited
205 Hastings Street South
Be Dental Limited
17 Scott Place
John Egan Total Dentures Limited
10 Porter Drive
Raewyn O'connor Limited
149 Longlands Road East