Shortcuts

Pontic Services Limited

Type: NZ Limited Company (Ltd)
9429039371607
NZBN
419276
Company Number
Registered
Company Status
Q853110
Industry classification code
Clinic - Dental
Industry classification description
Current address
Po Box 33071
Takapuna
Auckland 0740
New Zealand
Postal address used since 07 Jun 2019
Suite 2, 38 Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 08 Jun 2022
Suite 2, 38 Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 16 Jun 2022

Pontic Services Limited, a registered company, was incorporated on 05 Dec 1988. 9429039371607 is the NZBN it was issued. "Clinic - dental" (business classification Q853110) is how the company has been classified. This company has been supervised by 7 directors: Brent Melville Will - an active director whose contract began on 19 Nov 1992,
William Colin Bennison - an active director whose contract began on 01 Oct 2000,
Woong Jin Chung - an active director whose contract began on 11 Jan 2022,
Jeremy Bywater - an inactive director whose contract began on 01 Apr 2017 and was terminated on 11 Jan 2022,
John David Hale - an inactive director whose contract began on 05 Dec 1988 and was terminated on 20 Feb 2017.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Suite 2, 38 Barrys Point Road, Takapuna, Auckland, 0622 (registered address),
Suite 2, 38 Barrys Point Road, Takapuna, Auckland, 0622 (physical address),
Suite 2, 38 Barrys Point Road, Takapuna, Auckland, 0622 (service address),
Suite 2, 38 Barrys Point Road, Takapuna, Auckland, 0622 (office address) among others.
Pontic Services Limited had been using Suite 3, 38 Barrys Point Road, Takapuna, Auckland as their physical address up until 16 Jun 2022.
A total of 150 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (33.33 per cent). Lastly the next share allotment (50 shares 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

Suite 2, 38 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Suite 3, 38 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 22 Aug 2017 to 16 Jun 2022

Address #2: 38a Hurstmere Road, Takapuna, Auckland New Zealand

Registered & physical address used from 01 Jul 1997 to 22 Aug 2017

Contact info
64 09 4861605
07 Jun 2019 Phone
reception@dentalexperts.co.nz
08 Jun 2022 nzbn-reserved-invoice-email-address-purpose
reception@dentalexperts.co.nz
07 Jun 2019 Email
www.thedentalexperts.co.nz
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Will, Brent Melville Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chung, Woong Jin Hobsonville
Auckland
0616
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Bennison, William Colin Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hale, John David Mairangi Bay
Auckland
0630
New Zealand
Individual Bywater, Jeremy Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Brent Melville Will - Director

Appointment date: 19 Nov 1992

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Sep 2015


William Colin Bennison - Director

Appointment date: 01 Oct 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2000


Woong Jin Chung - Director

Appointment date: 11 Jan 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 11 Jan 2022


Jeremy Bywater - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 11 Jan 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Apr 2017


John David Hale - Director (Inactive)

Appointment date: 05 Dec 1988

Termination date: 20 Feb 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Jul 2011


Andrew Paul Blears - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 30 Sep 2000

Address: Torbay,

Address used since 17 Feb 1998


Nicholas Sterling Cole - Director (Inactive)

Appointment date: 05 Dec 1988

Termination date: 18 Feb 1998

Address: Takapuna, Auckland,

Address used since 05 Dec 1988

Nearby companies

Cirkus Productions Limited
40 Hurstmere Road

Dovan Properties Limited
30 Hurstmere Road

Quadrant Systems Limited
30 Hurstmere Road

Circuit Graphix Limited
30 Hurstmere Road

Gilmer Properties Limited
30 Hurstmere Road

The Angel Star Limited
44 Hurstmere Road

Similar companies