Whitby Dental Limited, a registered company, was launched on 03 May 1993. 9429038867972 is the New Zealand Business Number it was issued. The company has been run by 12 directors: Christine Estelle Bell - an active director whose contract began on 01 Apr 2015,
John David Hale - an active director whose contract began on 01 Apr 2015,
Russell Francis Jones - an inactive director whose contract began on 16 Jun 1993 and was terminated on 01 Apr 2015,
Scott Anderson Massie - an inactive director whose contract began on 04 Aug 2000 and was terminated on 01 Apr 2015,
Janet Ann Forrest Jones - an inactive director whose contract began on 29 Apr 2005 and was terminated on 01 Apr 2015.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 7B Whitby Crescent, Mairangi Bay, Auckland, 0630 (types include: registered, service).
Whitby Dental Limited had been using Level 4, 253 Queen Street, Auckland as their registered address up to 01 Jul 2015.
More names used by the company, as we established at BizDb, included: from 03 May 1993 to 14 Jul 1993 they were called Glenmore Manufacturing Limited.
A total of 834000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 416998 shares (50%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 416998 shares (50%). Lastly the third share allocation (2 shares 0%) made up of 1 entity.
Previous addresses
Address #1: Level 4, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 May 2015 to 01 Jul 2015
Address #2: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 06 Nov 2014 to 18 May 2015
Address #3: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Physical address used from 23 Jun 2002 to 06 Nov 2014
Address #4: C/-lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 18 Oct 2001 to 18 Oct 2001
Address #5: C/- Lock & Partners Limited, 1st Level, 171 Hobson Street, Auckland New Zealand
Registered address used from 18 Oct 2001 to 06 Nov 2014
Address #6: C/-lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 16 Jun 1998 to 16 Jun 1998
Address #7: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 16 Jun 1998 to 23 Jun 2002
Address #8: C/- Lock & Partners, Chartered Accountants, 133 Vincent Street, Auckland
Registered address used from 18 Jun 1997 to 18 Oct 2001
Address #9: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 06 Jul 1993 to 18 Jun 1997
Basic Financial info
Total number of Shares: 834000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 416998 | |||
Individual | Hale, John David |
Mairangi Bay Auckland 0630 New Zealand |
07 May 2015 - |
Entity (NZ Limited Company) | H & A Trustees (no8) Limited Shareholder NZBN: 9429030804746 |
Takapuna Auckland 0622 New Zealand |
15 Nov 2021 - |
Shares Allocation #2 Number of Shares: 416998 | |||
Individual | Marychurch, Sara Anders |
Totara Vale Auckland 0629 New Zealand |
07 May 2015 - |
Individual | Bell, Christine Estelle |
Mairangi Bay Auckland 0630 New Zealand |
07 May 2015 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Bell, Christine Estelle |
Mairangi Bay Auckland 0630 New Zealand |
07 May 2015 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Hale, John David |
Mairangi Bay Auckland 0630 New Zealand |
07 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland 2012 New Zealand |
07 May 2015 - 15 Nov 2021 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland 2012 New Zealand |
07 May 2015 - 15 Nov 2021 |
Entity | Multichem Group Limited Shareholder NZBN: 9429000003964 Company Number: 63137 |
03 May 1993 - 07 May 2015 | |
Entity | Multichem Group Limited Shareholder NZBN: 9429000003964 Company Number: 63137 |
03 May 1993 - 07 May 2015 |
Christine Estelle Bell - Director
Appointment date: 01 Apr 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2015
John David Hale - Director
Appointment date: 01 Apr 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2015
Russell Francis Jones - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 01 Apr 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 29 Apr 2005
Scott Anderson Massie - Director (Inactive)
Appointment date: 04 Aug 2000
Termination date: 01 Apr 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 25 Nov 2014
Janet Ann Forrest Jones - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 01 Apr 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 29 Apr 2005
Clay Russell Forrest Jones - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 01 Apr 2015
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 31 Jan 2007
Graham Francis Evans - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 01 Apr 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 14 Oct 2014
Bruce Arthur Maclean - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 20 Jan 2006
Address: Albany, Auckland,
Address used since 29 Apr 2005
Warren John Jenks - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 22 Dec 1997
Address: Milford,
Address used since 16 Jun 1993
Ian David Beatson - Director (Inactive)
Appointment date: 07 Jul 1993
Termination date: 11 Dec 1996
Address: Mairangi Bay,
Address used since 07 Jul 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 03 May 1993
Termination date: 16 Jun 1993
Address: Johnsonville, Wellington,
Address used since 03 May 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 03 May 1993
Termination date: 16 Jun 1993
Address: Johnsonville, Wellington,
Address used since 03 May 1993
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road