Shortcuts

Alpers Dental Group Limited

Type: NZ Limited Company (Ltd)
9429037392086
NZBN
1010545
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Physical & service & registered address used since 08 Apr 2016
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Alpers Dental Group Limited, a registered company, was launched on 04 Feb 2000. 9429037392086 is the NZBN it was issued. This company has been run by 4 directors: Nicolas Anderson - an active director whose contract began on 01 Apr 2005,
Jacqueline Stephanie Anderson - an active director whose contract began on 23 Mar 2016,
Elverie Burford - an inactive director whose contract began on 04 Feb 2000 and was terminated on 01 Apr 2010,
John Owen Burford - an inactive director whose contract began on 04 Feb 2000 and was terminated on 01 Apr 2010.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Alpers Dental Group Limited had been using 27C William Pickering Drive, Rosedale, North Shore City as their physical address up to 08 Apr 2016.
Other names for this company, as we established at BizDb, included: from 04 Feb 2000 to 25 Nov 2003 they were called Burford Dental Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 98 shares (98 per cent). Lastly there is the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 27c William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 26 Nov 2010 to 08 Apr 2016

Address #2: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand

Physical address used from 19 Jun 2000 to 26 Nov 2010

Address #3: C/- Mackay Bailey Butchard, 291 Madras Street, Christchurch

Physical & registered address used from 19 Jun 2000 to 19 Jun 2000

Address #4: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand

Registered address used from 19 Jun 2000 to 26 Nov 2010

Address #5: C/- Mackay Bailey Butchard, 291 Madras Street, Christchurch

Registered address used from 12 Apr 2000 to 19 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Anderson, Jacqueline Stephanie Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Anvil Enterprises Limited
Shareholder NZBN: 9429036671403
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Anderson, Nicolas Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burford, John Owen Epsom
Auckland
Entity Gas Trustee Limited
Shareholder NZBN: 9429036634514
Company Number: 1186905
Entity Gas Trustee Limited
Shareholder NZBN: 9429036634514
Company Number: 1186905
Entity Gas Trustee Limited
Shareholder NZBN: 9429036634514
Company Number: 1186905
Individual Burford, Elverie Epsom
Auckland
Individual Burford, John Owen Epsom
Auckland
Entity Gas Trustee Limited
Shareholder NZBN: 9429036634514
Company Number: 1186905
Individual Burford, Elverie Epsom
Auckland
Directors

Nicolas Anderson - Director

Appointment date: 01 Apr 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 May 2014


Jacqueline Stephanie Anderson - Director

Appointment date: 23 Mar 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Mar 2016


Elverie Burford - Director (Inactive)

Appointment date: 04 Feb 2000

Termination date: 01 Apr 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Feb 2000


John Owen Burford - Director (Inactive)

Appointment date: 04 Feb 2000

Termination date: 01 Apr 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Feb 2000

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street