Richard Liggins Dental Services Limited was launched on 20 Feb 1997 and issued a number of 9429038146664. This registered LTD company has been managed by 2 directors: Richard Baxter Liggins - an active director whose contract began on 20 Feb 1997,
Cornelia Egli - an active director whose contract began on 12 Dec 2002.
According to BizDb's database (updated on 23 Aug 2024), the company filed 1 address: an address for records at 1St Floor, 3061 Great North Road, New Lynn, Auckland, 0600 (types include: other, other).
Up to 22 May 2014, Richard Liggins Dental Services Limited had been using Walu Lane, Rd 3, Whangarei as their physical address.
BizDb found more names for the company: from 20 Feb 1997 to 14 Sep 2001 they were named Panmure Dentists Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Liggins, Richard (an individual) located at Rd 3, Whangarei postcode 0173.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Egli, Cornelia - located at Rd 3, Whangarei.
Previous addresses
Address #1: Walu Lane, Rd 3, Whangarei, 0173 New Zealand
Physical & registered address used from 03 May 2013 to 22 May 2014
Address #2: 1 Ngunguru Heights Rise, Rd 3, Whangarei, 0173 New Zealand
Registered & physical address used from 07 Oct 2011 to 03 May 2013
Address #3: 38 Formby Avenue, Pt Chevalier, Auckland New Zealand
Registered & physical address used from 09 Nov 2005 to 07 Oct 2011
Address #4: 2b Melanesia Road, Kohimarama, Auckland
Physical & registered address used from 22 Apr 2003 to 09 Nov 2005
Address #5: 93 Tautari Street, Orakei, Auckland
Physical & registered address used from 18 Mar 2002 to 22 Apr 2003
Address #6: 30 Te Arawa Street, Orakei, Auckland
Registered address used from 25 Oct 2001 to 18 Mar 2002
Address #7: 9a Cliff Road, St Heliers, Auckland
Physical address used from 25 Oct 2001 to 18 Mar 2002
Address #8: 30 Te Arawa Street, Orakei, Auckland
Physical address used from 25 Oct 2001 to 25 Oct 2001
Address #9: 176 Queens Road, Panmure
Registered address used from 11 Apr 2000 to 25 Oct 2001
Address #10: 176 Queens Road, Panmure
Registered address used from 20 Feb 1998 to 11 Apr 2000
Address #11: 176 Queens Road, Panmure
Physical address used from 20 Feb 1998 to 25 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Liggins, Richard |
Rd 3 Whangarei 0173 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Egli, Cornelia |
Rd 3 Whangarei 0173 New Zealand |
25 Nov 2003 - |
Richard Baxter Liggins - Director
Appointment date: 20 Feb 1997
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 May 2014
Cornelia Egli - Director
Appointment date: 12 Dec 2002
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 May 2014
Ricor Limited
28 Manawa Drive
Tec Electrical Limited
26 Manawa Drive
Nuca Limited
12 Manawa Drive
Mangrovia Jl Limited
8 Manawa Drive
Grey Power Whangarei Incorporated
17/8 Kakariki Rd
Seakins Engineering Solutions Limited
31 Munro Place