Shortcuts

Lumino Dental Limited

Type: NZ Limited Company (Ltd)
9429037883799
NZBN
900431
Company Number
Registered
Company Status
Q853110
Industry classification code
Clinic - Dental
Industry classification description
Current address
Level 11
29 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 04 Aug 2021

Lumino Dental Limited, a registered company, was started on 20 Mar 1998. 9429037883799 is the NZ business identifier it was issued. "Clinic - dental" (ANZSIC Q853110) is how the company has been categorised. This company has been supervised by 19 directors: Phillip John Worsley - an active director whose contract began on 25 Nov 2020,
Nisha Marian Clark - an active director whose contract began on 14 Apr 2022,
David Hunt - an active director whose contract began on 28 Aug 2023,
Samuel Kendall - an active director whose contract began on 28 Aug 2023,
John Patrick Burns - an active director whose contract began on 08 Dec 2023.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Level 11, 29 Customs Street West, Auckland, 1010 (type: physical, service).
Lumino Dental Limited had been using Level 11, Amp Centre, 29 Customs Street West, Auckland as their registered address until 04 Aug 2021.
More names used by this company, as we identified at BizDb, included: from 25 Oct 2002 to 02 May 2005 they were named Geddes Dental Group Nz Limited, from 22 Dec 1998 to 25 Oct 2002 they were named Eldercare Wanganui Limited and from 20 Mar 1998 to 22 Dec 1998 they were named Blue Cross Wanganui Limited.
One entity owns all company shares (exactly 3340100 shares) - Abano Dental Limited - located at 1010, 29 Customs Street West, Auckland.

Addresses

Previous addresses

Address: Level 11, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 18 Feb 2019 to 04 Aug 2021

Address: Level 16, West Plaza Building,, 3-7 Albert Street, Auckland, 1143 New Zealand

Physical & registered address used from 28 Nov 2014 to 18 Feb 2019

Address: Level 16, West Plaza Building, 3-7 Albert Street, Auckland New Zealand

Physical & registered address used from 19 Oct 2007 to 28 Nov 2014

Address: 40 Hurstmere Road, Takapuna, Auckland

Physical & registered address used from 22 Jul 2005 to 19 Oct 2007

Address: Ground Floor, 2 Hargreaves St, College Hill, Auckland

Physical address used from 07 Dec 2000 to 22 Jul 2005

Address: 2 Hargraves Street, College Hill, Auckland

Physical address used from 07 Dec 2000 to 07 Dec 2000

Address: 1 Hargraves Street, College Hill, Auckland

Registered address used from 07 Dec 2000 to 22 Jul 2005

Address: Level 8, 17 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 07 Dec 2000

Address: Level 8, 17 Albert Street, Auckland

Physical address used from 23 Feb 2000 to 07 Dec 2000

Address: Level 8, 17 Albert Street, Auckland

Registered address used from 23 Feb 2000 to 12 Apr 2000

Contact info
64 508 586466
18 Feb 2019 Phone
www.lumino.co.nz
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3340100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3340100
Entity (NZ Limited Company) Abano Dental Limited
Shareholder NZBN: 9429036290857
29 Customs Street West
Auckland
1010
New Zealand

Ultimate Holding Company

21 Dec 2020
Effective Date
Adams Group Aus Holdings Pty Limited
Name
Company
Type
13802
Ultimate Holding Company Number
AU
Country of origin
Level 11, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Phillip John Worsley - Director

Appointment date: 25 Nov 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 25 Nov 2020


Nisha Marian Clark - Director

Appointment date: 14 Apr 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Apr 2022


David Hunt - Director

Appointment date: 28 Aug 2023

Address: Hampton, Melbourne, 3188 Australia

Address used since 28 Aug 2023


Samuel Kendall - Director

Appointment date: 28 Aug 2023

Address: Golflands, Auckland, 2013 New Zealand

Address used since 28 Aug 2023


John Patrick Burns - Director

Appointment date: 08 Dec 2023

Address: Middle Dural, New South Wales, 2058 Australia

Address used since 08 Dec 2023


Sinead Margaret Ryan - Director (Inactive)

Appointment date: 26 Feb 2021

Termination date: 31 Aug 2023

Address: Hampton, Victoria, 3188 Australia

Address used since 09 Feb 2023

Address: Brighton, Victoria, 3186 Australia

Address used since 14 Apr 2022

Address: Hampton, Victoria, 3188 Australia

Address used since 26 Feb 2021


Stephen Richard Berry - Director (Inactive)

Appointment date: 13 Jun 2022

Termination date: 31 Jul 2023

ASIC Name: Maven Dental Group Pty Ltd

Address: South Brisbane, Queensland, 4101 Australia

Address: Camp Hill, Queensland, 4152 Australia

Address used since 13 Jun 2022


Stephen Telford Spencer Davies - Director (Inactive)

Appointment date: 26 Feb 2021

Termination date: 14 Apr 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Feb 2021


Richard George Keys - Director (Inactive)

Appointment date: 18 Nov 2002

Termination date: 26 Feb 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2009


Andrew Richard Purcell Tapper - Director (Inactive)

Appointment date: 06 Oct 2005

Termination date: 20 Nov 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Oct 2005


Rhys Lloyd Clark - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 23 Oct 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 31 May 2019


Andrea Shepperson - Director (Inactive)

Appointment date: 14 Sep 2014

Termination date: 30 Sep 2018

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 01 Nov 2016


Vikki Lorraine Andrews - Director (Inactive)

Appointment date: 14 Sep 2014

Termination date: 15 Aug 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Sep 2014


Rachel Walsh - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 28 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Nov 2015


Alan William Clarke - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 02 Nov 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2000


Stephen Clifford St Paul - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 26 Sep 2005

Address: Remuera, Auckland,

Address used since 15 Nov 2001


Brian Thomas Monk - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 31 Jul 2003

Address: Remuera, Auckland,

Address used since 15 Nov 2001


David Grant Lowry - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 31 Oct 2001

Address: Orakei, Auckland,

Address used since 20 Mar 1998


Evan Russell Christian - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 31 Oct 2001

Address: 27 George Street, Newmarket, Auckland,

Address used since 20 Mar 1998

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street

Similar companies

Amazing Smiles Limited
Level 4, Zurich House

Fillinggaps Limited
Level 9

Greville Dental Limited
Bds Chartered Accountants Limited

Mowbray Dental Limited
Unit B Level 10

Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street

Z Kang Limited
Level 4, Zurich House