Shortcuts

Ascot Dental Limited

Type: NZ Limited Company (Ltd)
9429039483942
NZBN
383199
Company Number
Registered
Company Status
Current address
Forsyth Thomas Marryatt & Associates
178 Kolmar Road
Papatoetoe
Records & other (Address for Records) address used since 01 Jul 1997
Richard Thomas & Associates Ltd
Suite 6 First Floor Selwyn Arcade
182 Great South Road, Papakura
Other (Address for Records) & records address (Address for Records) used since 14 Sep 2005
Level 2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 05 Oct 2020

Ascot Dental Limited, a registered company, was incorporated on 16 Feb 1988. 9429039483942 is the business number it was issued. This company has been supervised by 2 directors: Berwick Hallam Day Taylor - an active director whose contract started on 16 Feb 1988,
Joan Frances Taylor - an inactive director whose contract started on 16 Feb 1988 and was terminated on 30 Mar 2018.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (category: registered, physical).
Ascot Dental Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau as their physical address until 05 Oct 2020.
More names used by this company, as we managed to find at BizDb, included: from 16 Feb 1988 to 29 Jan 1999 they were named Lehman Properties Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 300 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 350 shares (35%). Finally there is the 3rd share allocation (350 shares 35%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau New Zealand

Physical & registered address used from 09 Jun 2008 to 05 Oct 2020

Address #2: Richard Thomas & Associates Limited, Suite 6, First Floor, Selwyn Arcade, 182 Great South Road, Papakura

Physical address used from 09 Apr 2001 to 09 Jun 2008

Address #3: Forsyth Thomas Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland

Physical address used from 09 Apr 2001 to 09 Apr 2001

Address #4: Forsyth Thomas & Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland

Registered address used from 09 Apr 2001 to 09 Jun 2008

Address #5: Forsyth Thomas Marryatt & Associates, 178 Kolmar Road, Papatoetoe

Registered & physical address used from 16 Sep 1999 to 09 Apr 2001

Address #6: Touche Ross & Co, 178 Kolmar Road, Papatoetoe

Registered address used from 01 Jul 1997 to 16 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Taylor, Tracey Elizabeth Day Epsom
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Taylor, Joan Frances Remuera
Auckland
Shares Allocation #3 Number of Shares: 350
Individual Taylor, Berwick Hallam Day Remuera
Auckland
Directors

Berwick Hallam Day Taylor - Director

Appointment date: 16 Feb 1988

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Feb 1988


Joan Frances Taylor - Director (Inactive)

Appointment date: 16 Feb 1988

Termination date: 30 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Feb 1988