Shortcuts

Silverdale Dentist Limited

Type: NZ Limited Company (Ltd)
9429041805343
NZBN
5728713
Company Number
Registered
Company Status
117067548
GST Number
Q853110
Industry classification code
Clinic - Dental
Industry classification description
Current address
65 Hilton Street
Kaiapoi
Kaiapoi 7630
New Zealand
Physical & service address used since 14 May 2019
12 Armour Place
Halswell
Christchurch 8025
New Zealand
Registered address used since 18 Jan 2022
32a Southey Street, Christchurch
Sydenham
Christchurch 8023
New Zealand
Registered address used since 11 May 2023

Silverdale Dentist Limited, a registered company, was incorporated on 15 Jun 2015. 9429041805343 is the number it was issued. "Clinic - dental" (business classification Q853110) is how the company was classified. This company has been run by 3 directors: Hua Gao - an active director whose contract began on 01 Jan 2020,
Tianping Rose Zhao - an inactive director whose contract began on 15 Jun 2015 and was terminated on 01 Apr 2020,
Hua Gao - an inactive director whose contract began on 15 Jun 2015 and was terminated on 01 Jan 2018.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 32A Southey Street, Christchurch, Sydenham, Christchurch, 8023 (category: registered, registered).
Silverdale Dentist Limited had been using 65 Hilton Street, Kaiapoi, Kaiapoi as their registered address up to 18 Jan 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 65 Hilton Street, Kaiapoi, Kaiapoi, 7630 New Zealand

Registered address used from 19 May 2021 to 18 Jan 2022

Address #2: Shop 4, 45 Merrin Street, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 07 Jan 2016 to 14 May 2019

Address #3: 8 Maurice Knowles Lane, Cashmere, Christchurch, 8022 New Zealand

Registered address used from 07 Jan 2016 to 19 May 2021

Address #4: 1 Silverdale Street, Silverdale, Silverdale, 0932 New Zealand

Physical address used from 15 Jun 2015 to 07 Jan 2016

Address #5: 50 Lorn Street, Glengarry, Invercargill, 9810 New Zealand

Registered address used from 15 Jun 2015 to 07 Jan 2016

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gao, Rongnan Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gao, Hua Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhao, Tianping Rose Cashmere
Christchurch
8022
New Zealand
Director Tianping Rose Zhao Cashmere
Christchurch
8022
New Zealand
Directors

Hua Gao - Director

Appointment date: 01 Jan 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Jun 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jan 2020


Tianping Rose Zhao - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 01 Apr 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 04 Apr 2016


Hua Gao - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 01 Jan 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 04 Apr 2016

Nearby companies

Ssa Trading Limited
4 Plumwood Lane

Easy Heart Limited
15 Fineran Lane

Faulkner Property Services Limited
15 Fineran Lane

Faulkner Services Limited
15 Fineran Lane

Balance Physiotherapy Limited
10 Dalefield Drive

Lion Lee Trustee Limited
8a Dalefield Drive

Similar companies

C & N Seaton Limited
49 Coleridge Street

Canterbury Endodontics Limited
74 Hawdon Street

Carlton Dental Care Limited
12a McMillan Avenue

Pag Dental Limited
12 Lucknow Place

Palms Dental Surgery Limited
Same As Registered Office

Smile Concepts Limited
49 Coleridge Street