Dr Zaf Khouri Limited, a registered company, was incorporated on 29 Mar 1995. 9429038492228 is the number it was issued. The company has been managed by 2 directors: Zafer Khouri - an active director whose contract started on 01 Apr 1995,
John Lawrance Fisher - an inactive director whose contract started on 29 Mar 1995 and was terminated on 01 Apr 1995.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 14 Wairere Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Dr Zaf Khouri Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address up until 24 Sep 2020.
Other names for this company, as we managed to find at BizDb, included: from 28 Sep 1995 to 15 Mar 2000 they were named Dental Excellence Limited, from 17 Jul 1995 to 28 Sep 1995 they were named Michael Dray General Practice Limited and from 29 Mar 1995 to 17 Jul 1995 they were named Fisher Medical Specialists Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 04 Jul 2019 to 24 Sep 2020
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 28 Jul 2015 to 04 Jul 2019
Address: C/-fishers, 13 Louvain Street, Whakatane New Zealand
Physical & registered address used from 06 Aug 2009 to 28 Jul 2015
Address: C/- Fisher.partners, 1st Floor, 17-19 Pyne Street, Whakatane
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Physical address used from 01 Aug 2001 to 06 Aug 2009
Address: C/- Fisher.partners, 1st Floor, 17-19 Pyne Street, Whakatane
Registered address used from 01 Aug 2001 to 06 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Khouri, Cathryn Louise |
Huntington Hamilton 3210 New Zealand |
29 Mar 1995 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Khouri, Zafer |
Huntington Hamilton 3210 New Zealand |
29 Mar 1995 - |
Zafer Khouri - Director
Appointment date: 01 Apr 1995
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Jul 2015
John Lawrance Fisher - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 Apr 1995
Address: R D 2, Whakatane,
Address used since 29 Mar 1995
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street