Blockhouse Bay Dental Centre Limited was incorporated on 06 Dec 1991 and issued a business number of 9429039031471. The registered LTD company has been run by 3 directors: Peter Julian Raymond - an active director whose contract started on 29 Apr 2000,
Terence Richard Gross - an inactive director whose contract started on 06 Dec 1991 and was terminated on 29 Apr 2000,
Lesley Anne Gross - an inactive director whose contract started on 06 Dec 1991 and was terminated on 29 Apr 2000.
As stated in our information (last updated on 27 Feb 2024), this company registered 3 addresses: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 7, 53 Fort Street, Auckland, 1010 (physical address),
Level 7, 53 Fort Street, Auckland, 1010 (service address),
3A Heaphy Street, Blockhouse Bay, Auckland (registered address) among others.
Until 03 Apr 2008, Blockhouse Bay Dental Centre Limited had been using Bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Holmes, John (an individual) located at Henderson, Auckland postcode 0612,
Raymond, Peter Julian (an individual) located at Titirangi, Auckland postcode 0604.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Raymond, Peter Julian - located at Titirangi, Auckland.
Previous addresses
Address #1: Bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland
Physical address used from 10 Apr 2007 to 03 Apr 2008
Address #2: P O Box 221, Auckland
Physical address used from 18 Jun 2003 to 10 Apr 2007
Address #3: C/- Mabee Halstead & Kiddle, 4th Floor, 70 Queen Street, Auckland, Attn: Barrie Campbell
Registered address used from 30 Mar 2001 to 18 Jun 2003
Address #4: C/- Mabee Halstead & Kiddle, 4th Floor, 70 Queen Street, Auckland, Att: Barrie Campbell
Physical address used from 29 Mar 2001 to 29 Mar 2001
Address #5: 1482 Dominion Road, Mt Roskill South, Auckland
Physical address used from 29 Mar 2001 to 18 Jun 2003
Address #6: 1482 Dominion Road, Mt Roskill South
Physical address used from 09 May 2000 to 29 Mar 2001
Address #7: 1482 Dominion Road, Mt Roskill South
Registered address used from 09 May 2000 to 30 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Holmes, John |
Henderson Auckland 0612 New Zealand |
07 Nov 2023 - |
Individual | Raymond, Peter Julian |
Titirangi Auckland 0604 New Zealand |
06 Dec 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Raymond, Peter Julian |
Titirangi Auckland 0604 New Zealand |
27 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
31 Mar 2005 - 07 Nov 2023 |
Peter Julian Raymond - Director
Appointment date: 29 Apr 2000
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Apr 2000
Terence Richard Gross - Director (Inactive)
Appointment date: 06 Dec 1991
Termination date: 29 Apr 2000
Address: Epsom, Auckland,
Address used since 06 Dec 1991
Lesley Anne Gross - Director (Inactive)
Appointment date: 06 Dec 1991
Termination date: 29 Apr 2000
Address: Epsom, Auckland,
Address used since 06 Dec 1991
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street