Shortcuts

Richard Liggins Dental Services Limited

Type: NZ Limited Company (Ltd)
9429038146664
NZBN
845261
Company Number
Registered
Company Status
Current address
28 Manawa Drive
Rd 3
Whangarei 0173
New Zealand
Registered & physical & service address used since 22 May 2014
1st Floor, 3061 Great North Road
New Lynn
Auckland 0600
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 10 May 2017

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 16 Mar 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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Liggins, Richard Rd 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Egli, Cornelia Rd 3
Whangarei
0173
New Zealand
Directors

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

Nearby companies

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