Shortcuts

Ceramdent Techniques Limited

Type: NZ Limited Company (Ltd)
9429039553683
NZBN
361288
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 28 Feb 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022
639 Riddell Road
Glendowie
Auckland 1071
New Zealand
Registered & service address used since 03 Apr 2024

Ceramdent Techniques Limited, a registered company, was started on 22 Sep 1987. 9429039553683 is the number it was issued. The company has been run by 3 directors: Michael Bernecker - an active director whose contract started on 22 Sep 1987,
Michael Alexander Bacher - an inactive director whose contract started on 24 Aug 1992 and was terminated on 14 Mar 2016,
Laurina Bernecker - an inactive director whose contract started on 22 Sep 1987 and was terminated on 30 Sep 2005.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 639 Riddell Road, Glendowie, Auckland, 1071 (types include: registered, service).
Ceramdent Techniques Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 28 Feb 2022.
Other names for the company, as we identified at BizDb, included: from 22 Sep 1987 to 19 Nov 1987 they were named Ceramdent Technics Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 03 Sep 2008 to 28 Feb 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 03 Sep 2008 to 30 Mar 2022

Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 03 Sep 2007 to 03 Sep 2008

Address #4: Level 8, 53 Fort Street, Auckland City

Physical & registered address used from 05 Aug 2003 to 03 Sep 2007

Address #5: 137 Vincent Street, Wellesley Street, Auckland

Physical address used from 08 Sep 1997 to 05 Aug 2003

Address #6: 137 Vincent St, Auckland

Registered address used from 30 Jun 1997 to 05 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 16 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Bernecker, Laurina Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Bernecker, Michael Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bacher, Michael Alexander Epsom
Auckland
1023
New Zealand
Individual Barbarich, Ann Loretta Epsom
Auckland
1023
New Zealand
Individual Self, Nicholas Devonport
Auckland
0624
New Zealand
Directors

Michael Bernecker - Director

Appointment date: 22 Sep 1987

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Jul 2012


Michael Alexander Bacher - Director (Inactive)

Appointment date: 24 Aug 1992

Termination date: 14 Mar 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 Jul 2012


Laurina Bernecker - Director (Inactive)

Appointment date: 22 Sep 1987

Termination date: 30 Sep 2005

Address: Remuera, Auckland,

Address used since 22 Sep 1987

Nearby companies

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