Shortcuts

K M Agar Dental Limited

Type: NZ Limited Company (Ltd)
9429038440670
NZBN
689494
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Jul 2017

K M Agar Dental Limited was launched on 19 Sep 1995 and issued an NZ business number of 9429038440670. The registered LTD company has been managed by 3 directors: Kent Matthew Agar - an active director whose contract began on 19 Sep 1995,
Karyn Maree Agar - an inactive director whose contract began on 19 Sep 1995 and was terminated on 31 Mar 2019,
Gary Charles Nightingale - an inactive director whose contract began on 19 Sep 1995 and was terminated on 19 Sep 1995.
As stated in BizDb's database (last updated on 04 Apr 2024), the company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up until 14 Jul 2017, K M Agar Dental Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Agar, Kent Matthew (an individual) located at Avonhead, Christchurch postcode 8042.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 22 Apr 2014 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 28 Jun 2011 to 22 Apr 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 28 Jun 2011 to 14 Jul 2017

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 03 May 2010 to 28 Jun 2011

Address: C/-spicer Oppenheim, Level 6 & 7 Spicer House, 148 Victoria Street, Christchurch

Registered address used from 29 Apr 2001 to 03 May 2010

Address: Bdo Spicers (christchurch) Ltd, Level 6 & 7 Spicer House, 148 Victoria Street, Christchurch

Physical address used from 29 Apr 2001 to 03 May 2010

Address: C/-spicer Oppenheim, Level 6 & 7 Spicer House, 148 Victoria Street, Christchurch

Physical address used from 29 Apr 2001 to 29 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Agar, Kent Matthew Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Agar, Karyn Maree Fendalton
Christchurch
8052
New Zealand
Directors

Kent Matthew Agar - Director

Appointment date: 19 Sep 1995

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 25 Feb 2021

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Apr 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Oct 2015


Karyn Maree Agar - Director (Inactive)

Appointment date: 19 Sep 1995

Termination date: 31 Mar 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Oct 2015


Gary Charles Nightingale - Director (Inactive)

Appointment date: 19 Sep 1995

Termination date: 19 Sep 1995

Address: Christchurch,

Address used since 19 Sep 1995

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North