Fraser Smith Lowe Dentists Limited, a registered company, was launched on 08 Sep 1999. 9429037498498 is the number it was issued. This company has been supervised by 4 directors: Richard Andrew Lowe - an active director whose contract began on 11 May 2001,
Peter Ross Smith - an inactive director whose contract began on 25 Oct 2000 and was terminated on 19 Dec 2022,
Craig Mclean Fraser - an inactive director whose contract began on 25 Oct 2000 and was terminated on 30 Mar 2012,
Clifford Rex Jones - an inactive director whose contract began on 08 Sep 1999 and was terminated on 25 Oct 2000.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 1 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, service).
Fraser Smith Lowe Dentists Limited had been using Ground Floor, 83 Grafton Road, Auckland as their physical address until 06 Aug 2001.
Past names used by the company, as we established at BizDb, included: from 14 Nov 2000 to 28 May 2001 they were named Fraser Smith Dentists Limited, from 19 Oct 2000 to 14 Nov 2000 they were named Fraser Smith & Associates Limited and from 08 Sep 1999 to 19 Oct 2000 they were named Selwood Holdings Limited.
One entity owns all company shares (exactly 11999 shares) - Lowe, Jocelyn Brenda - located at 1011, Remuera, Auckland.
Previous addresses
Address #1: Ground Floor, 83 Grafton Road, Auckland
Physical & registered address used from 06 Aug 2001 to 06 Aug 2001
Address #2: Ground Floor, 83 Grafton Road, Auckland
Registered address used from 12 Apr 2000 to 06 Aug 2001
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11999 | |||
Individual | Lowe, Jocelyn Brenda |
Remuera Auckland 1050 New Zealand |
08 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowe, Richard Andrew |
Remuera Auckland 1050 New Zealand |
08 Sep 1999 - 16 May 2012 |
Individual | Fraser, Craig Mclean |
St Heliers Auckland |
08 Sep 1999 - 16 May 2012 |
Individual | Cotter, Jane |
Parnell Auckland 1052 New Zealand |
08 Sep 1999 - 23 Dec 2022 |
Individual | Smith, Peter Ross |
Parnell Auckland 1052 New Zealand |
08 Sep 1999 - 23 Dec 2022 |
Individual | Appleby, David |
Eden Terrace Auckland 1010 New Zealand |
08 Sep 1999 - 23 Dec 2022 |
Individual | Lowe, Richard Andrew |
Remuera Auckland 1050 New Zealand |
08 Sep 1999 - 16 May 2012 |
Individual | Fraser, Craig Mclean |
St Heliers Auckland |
08 Sep 1999 - 16 May 2012 |
Individual | Lowe, Richard Andrew |
Remuera Auckland 1050 New Zealand |
08 Sep 1999 - 16 May 2012 |
Individual | Smith, Peter Ross |
Parnell Auckland 1052 New Zealand |
08 Sep 1999 - 23 Dec 2022 |
Individual | Wilson, Richard George |
St Heliers Auckland |
08 Sep 1999 - 16 May 2012 |
Individual | Lowe, Richard Andrew |
Remuera Auckland 1050 New Zealand |
08 Sep 1999 - 16 May 2012 |
Individual | Fraser, Barbara Erin |
St Heliers Auckland |
08 Sep 1999 - 17 Oct 2005 |
Individual | Smith, Peter Ross |
Parnell Auckland 1052 New Zealand |
08 Sep 1999 - 23 Dec 2022 |
Richard Andrew Lowe - Director
Appointment date: 11 May 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2011
Peter Ross Smith - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 19 Dec 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jan 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Oct 2000
Craig Mclean Fraser - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 30 Mar 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 2009
Clifford Rex Jones - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 25 Oct 2000
Address: Lynfield, Auckland,
Address used since 08 Sep 1999
Pacific Mc Group Limited
123b Dominion Road
Hti Limited
123e Dominion Road
Hope Emmanuel Limited
123a Dominion Road
Clifford R Jones Limited
123 B Dominion Road
Inventive Solutions Limited
123b Dominion Road
Animal Solutions Limited
123 B Dominion Road