Shortcuts

Mike Gordon Endodontist Limited

Type: NZ Limited Company (Ltd)
9429038738272
NZBN
618641
Company Number
Registered
Company Status
Current address
C/-the
Registered Office New Zealand
Physical & service address used since 25 Jun 2010

Mike Gordon Endodontist Limited, a registered company, was started on 28 Jan 1994. 9429038738272 is the NZ business identifier it was issued. The company has been run by 3 directors: Michael Paul Joseph Gordon - an active director whose contract began on 28 Jan 1994,
Megan Elizabeth Gordon - an active director whose contract began on 01 May 1999,
Megan Elizabeth Griffiths - an inactive director whose contract began on 28 Jan 1994 and was terminated on 15 Nov 1995.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: C/-The, Registered Office (type: physical, service).
Mike Gordon Endodontist Limited had been using C/-The, Registered Office as their registered address up to 25 Jun 2010.
Other names used by this company, as we identified at BizDb, included: from 26 Apr 1995 to 05 Apr 2005 they were named Mike Gordon Dental Limited, from 28 Jan 1994 to 26 Apr 1995 they were named Mike Gordon & Associates Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 10 shares (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (1%). Finally the third share allocation (980 shares 98%) made up of 3 entities.

Addresses

Previous addresses

Address: C/-the, Registered Office

Registered address used from 25 Jun 2010 to 25 Jun 2010

Address: 1 Alfred Street, Hamilton New Zealand

Registered address used from 25 Jun 2010 to 25 Jun 2010

Address: Owen Mcleod & Co Ltd, 91 Clarence Street, Hamilton

Physical & registered address used from 16 Feb 2010 to 25 Jun 2010

Address: Pricewaterhousecooper, 3rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 17 Jan 2007 to 16 Feb 2010

Address: 17-19 Pyne Street, Whakatane

Physical address used from 14 Sep 1999 to 14 Sep 1999

Address: C/- Beattie Rickman, 5th Level Beattie, Rickman Centre, Corner Bryce & Anglesea, Streets, Hamilton

Physical address used from 14 Sep 1999 to 17 Jan 2007

Address: Fisher Partners, 17 - 19 Pyne Street, Whakatane

Registered address used from 14 Sep 1999 to 17 Jan 2007

Address: Fisher Partners, Pyne Street, Whakatane

Registered address used from 01 Dec 1998 to 14 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Gordon, Megan Elizabeth R D 3
Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Gordon, Michael Paul Joseph R D 3
Hamilton

New Zealand
Shares Allocation #3 Number of Shares: 980
Individual Gordon, Megan Elizabeth R D 3
Hamilton
Individual Gordon, Michael Paul Joseph R D 3
Hamilton
Individual Griffiths, Margaret Jean Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellice, Paul Grant Rd 3
Hamilton
3283
New Zealand
Directors

Michael Paul Joseph Gordon - Director

Appointment date: 28 Jan 1994

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 03 Nov 2015


Megan Elizabeth Gordon - Director

Appointment date: 01 May 1999

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 03 Nov 2015


Megan Elizabeth Griffiths - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 15 Nov 1995

Address: Hamilton,

Address used since 28 Jan 1994