Susan Clow Dental Services Limited was incorporated on 29 Mar 1995 and issued a number of 9429038492679. This registered LTD company has been supervised by 4 directors: Susan Glenys Clow - an active director whose contract began on 01 May 1995,
Harold Bruce Clow - an active director whose contract began on 01 May 1995,
Susan Josie Clow - an active director whose contract began on 28 Mar 2022,
John Lawrance Fisher - an inactive director whose contract began on 29 Mar 1995 and was terminated on 01 May 1995.
As stated in our database (updated on 02 Apr 2024), the company filed 1 address: 18 Campbell Road, Maraetai, Auckland, 2018 (types include: postal, registered).
Up until 11 Sep 2019, Susan Clow Dental Services Limited had been using 21 Helland Drive, Rd 3, Drury as their registered address.
BizDb identified other names used by the company: from 11 May 1995 to 26 Aug 2010 they were named The Dentist (Pukekohe) Limited, from 29 Mar 1995 to 11 May 1995 they were named Fisher Dental Centre Limited.
A total of 1100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1098 shares are held by 1 entity, namely:
Clow Family Holdings Limited (an entity) located at Maraetai, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 0.09% shares (exactly 1 share) and includes
Clow, Harold Bruce - located at Maraetai, Auckland.
The 3rd share allotment (1 share, 0.09%) belongs to 1 entity, namely:
Clow, Susan, located at Rd 3, Drury, Auckland (an individual). Susan Clow Dental Services Limited has been classified as "Dental surgeon" (ANZSIC Q853130).
Principal place of activity
18 Campbell Road, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 21 Helland Drive, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 15 Sep 2006 to 11 Sep 2019
Address #2: 166 King Street, Pukekohe
Registered address used from 15 Jun 1998 to 15 Sep 2006
Address #3: Lot 10/2 Martyn Farm Estate, Great South Road, Ramarama
Physical address used from 15 Jun 1998 to 15 Sep 2006
Address #4: 166 King Street, Pukekohe
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #5: C/- Fisher.partners, 1st Floor, 17-19 Pyne Street, Whakatane
Physical address used from 29 Jul 1996 to 15 Jun 1998
Address #6: C/- Fisher.partners, 1st Floor, 17-19 Pyne Street, Whakatane
Registered address used from 12 Jun 1995 to 15 Jun 1998
Basic Financial info
Total number of Shares: 1100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1098 | |||
Entity (NZ Limited Company) | Clow Family Holdings Limited Shareholder NZBN: 9429038475962 |
Maraetai Auckland 2018 New Zealand |
03 Sep 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clow, Harold Bruce |
Maraetai Auckland 2018 New Zealand |
29 Mar 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clow, Susan |
Rd 3, Drury Auckland 2579 New Zealand |
29 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Dentist Limited Shareholder NZBN: 9429038475962 Company Number: 678006 |
29 Mar 1995 - 03 Sep 2013 | |
Entity | The Dentist Limited Shareholder NZBN: 9429038475962 Company Number: 678006 |
29 Mar 1995 - 03 Sep 2013 |
Ultimate Holding Company
Susan Glenys Clow - Director
Appointment date: 01 May 1995
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 03 Sep 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 09 Sep 2009
Harold Bruce Clow - Director
Appointment date: 01 May 1995
Address: Campbell Road, Maraetai, Auckland, 2018 New Zealand
Address used since 03 Sep 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 09 Sep 2009
Susan Josie Clow - Director
Appointment date: 28 Mar 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 28 Mar 2022
John Lawrance Fisher - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 May 1995
Address: R D 2, Whakatane,
Address used since 29 Mar 1995
The Corpus Christi Trust
21 Helland Drive
Hamill Ellis Consulting Limited
10 Helland Drive
K & S Turner Limited
1728 Great South Road
Martyn Farm Water Supply Company Limited
1 Helland Drive
Aurangi Water Limited
80 Ingram Road
Dtb Solutions Limited
80 Ingram Road
Bsk Nz Limited
61 Edinburgh Street
Dm Dental Solutions Limited
24 B Henderson Avenue
Kiwi Direct Limited
21 Helland Drive
Tongue'n'cheek Limited
574 Great South Road
Vanessa Wright Dental Limited
326 Macwhinney Drive
Y & D Dental Limited
271 Harbourside Drive