Shortcuts

Somnodontics Limited

Type: NZ Limited Company (Ltd)
9429037900908
NZBN
896823
Company Number
Registered
Company Status
94649110
GST Number
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 24 Nov 2020
142
Main Rd Allandale
Rd1 Lyttelton 8971
New Zealand
Registered & service address used since 06 Apr 2023

Somnodontics Limited was registered on 26 Mar 1998 and issued an NZ business number of 9429037900908. This registered LTD company has been run by 3 directors: Gregory John Reynolds - an active director whose contract started on 16 Aug 2006,
Lynette Jean Reynolds - an inactive director whose contract started on 16 Aug 2006 and was terminated on 07 Jul 2022,
James Desmond Wall - an inactive director whose contract started on 26 Mar 1998 and was terminated on 30 Aug 2006.
According to BizDb's database (updated on 27 Apr 2024), this company registered 1 address: 142, Main Rd Allandale, Rd1 Lyttelton, 8971 (category: registered, service).
Up to 24 Nov 2020, Somnodontics Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
BizDb identified previous names for this company: from 26 Mar 1998 to 06 Mar 2001 they were called Apollonia Professional Development Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Reynolds, Gregory John (an individual) located at Rd 1, Governors Bay postcode 8971.

Addresses

Previous addresses

Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 26 Nov 2019 to 24 Nov 2020

Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered address used from 09 Apr 2019 to 26 Nov 2019

Address #3: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical address used from 17 Mar 2011 to 26 Nov 2019

Address #4: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered address used from 17 Mar 2011 to 09 Apr 2019

Address #5: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand

Physical & registered address used from 31 Mar 2010 to 17 Mar 2011

Address #6: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Registered & physical address used from 06 Sep 2006 to 31 Mar 2010

Address #7: C/-duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 06 Sep 2006

Address #8: C/-duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 10 Apr 2000 to 12 Apr 2000

Address #9: C/-duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 27 Mar 1998 to 06 Sep 2006

Address #10: C/-duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 27 Mar 1998 to 27 Mar 1998

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Reynolds, Gregory John Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reynolds, Lynette Jean Beach Haven
Auckland
0626
New Zealand
Individual Wall, James Desmond Fendalton
Christchurch
Directors

Gregory John Reynolds - Director

Appointment date: 16 Aug 2006

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 13 Jul 2022

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 24 Mar 2010


Lynette Jean Reynolds - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 07 Jul 2022

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 07 Apr 2021

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 24 Mar 2010


James Desmond Wall - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 30 Aug 2006

Address: Fendalton, Christchurch,

Address used since 26 Mar 2004

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road