Thames Dental Centre Limited, a registered company, was launched on 30 Oct 1989. 9429039290977 is the business number it was issued. This company has been managed by 3 directors: Stephen Mark Driver - an active director whose contract began on 30 Oct 1989,
Andrew C T Chang - an active director whose contract began on 01 Dec 1994,
Douglas Noel Driver - an inactive director whose contract began on 30 Oct 1989 and was terminated on 01 Dec 1994.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: Central Chambers, Pollen Street, Thames, 3540 (types include: physical, registered).
Thames Dental Centre Limited had been using Central Chambers,, Pollen Street,, Thames. as their registered address up until 20 Oct 2011.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous address
Address #1: Central Chambers,, Pollen Street,, Thames. New Zealand
Registered & physical address used from 01 Jul 1997 to 20 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chang, Andrew C T |
Ngarimu Bay, Rd 5 Thames 3575 New Zealand |
30 Oct 1989 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Driver, Stephen Mark |
Thames Thames 3500 New Zealand |
30 Oct 1989 - |
Stephen Mark Driver - Director
Appointment date: 30 Oct 1989
Address: Tararu, Thames, 3500 New Zealand
Address used since 20 Oct 2015
Andrew C T Chang - Director
Appointment date: 01 Dec 1994
Address: Ngarimu Bay, Rd 5, Thames, 3575 New Zealand
Address used since 05 Oct 2021
Address: Thames Coast, 3574 New Zealand
Address used since 20 Oct 2015
Douglas Noel Driver - Director (Inactive)
Appointment date: 30 Oct 1989
Termination date: 01 Dec 1994
Address: Thames,
Address used since 30 Oct 1989
Metal Recoveries (2006) Limited
Business One
Thornbury Soaps & Gifts Limited
Business One Limited
Ngati Tamatera Limited
433 Pollen Street
Water Asset Information Limited
433 Pollen Street
Mike Frost Electrical Limited
433 Pollen Street
Stu's Tyres Limited
433 Pollen Street