Luxident Toothbrush Co Limited, a registered company, was registered on 27 Aug 1975. 9429000014311 is the New Zealand Business Number it was issued. "Broom and brush mfg" (ANZSIC C259905) is how the company was classified. This company has been managed by 4 directors: Peter Ian Duncan Campbell - an active director whose contract began on 27 Aug 1975,
Margaret Anne Campbell - an inactive director whose contract began on 27 Aug 1975 and was terminated on 22 Sep 2017,
Erin Kay Campbell - an inactive director whose contract began on 27 Aug 1975 and was terminated on 17 Apr 1980,
Anthony John Duncan Campbell - an inactive director whose contract began on 10 May 1976 and was terminated on 17 Apr 1980.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 79A Scenic Drive, Titirangi, Auckland, 0604 (types include: postal, postal).
Luxident Toothbrush Co Limited had been using Wilson Somerville, 7 Rata Street, New Lynn as their registered address up until 01 Aug 1999.
A total of 20000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the next share allocation (19998 shares 99.99 per cent) made up of 2 entities.
Other active addresses
Address #4: 79a Scenic Drive, Titirangi, Auckland, 0604 New Zealand
Office & delivery address used from 27 Sep 2020
Address #5: 79a Scenic Drive, Titirangi, Auckland, 0604 New Zealand
Postal address used from 27 Sep 2023
Principal place of activity
79a Scenic Drive, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: Wilson Somerville, 7 Rata Street, New Lynn
Registered address used from 01 Aug 1999 to 01 Aug 1999
Address #2: Ord Wilson & Co, 7 Rata Street, New Lynn
Registered address used from 19 Jul 1999 to 01 Aug 1999
Address #3: 24 Veronica Street, New Lynn, Auckland 7
Registered address used from 20 Aug 1997 to 19 Jul 1999
Address #4: 8 Gordon Rd, Otahuhu, Auckland
Registered address used from 06 Jan 1994 to 20 Aug 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Campbell, Peter Ian Duncan |
Titirangi |
27 Aug 1975 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Campbell, Margaret Anne |
Titirangi |
27 Aug 1975 - |
Shares Allocation #3 Number of Shares: 19998 | |||
Individual | Campbell, Peter Ian |
Titirangi |
27 Aug 1975 - |
Individual | Campbell, Margaret Anne |
Titirangi |
27 Aug 1975 - |
Peter Ian Duncan Campbell - Director
Appointment date: 27 Aug 1975
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Sep 2015
Margaret Anne Campbell - Director (Inactive)
Appointment date: 27 Aug 1975
Termination date: 22 Sep 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Sep 2015
Erin Kay Campbell - Director (Inactive)
Appointment date: 27 Aug 1975
Termination date: 17 Apr 1980
Address: Titirangi,
Address used since 27 Aug 1975
Anthony John Duncan Campbell - Director (Inactive)
Appointment date: 10 May 1976
Termination date: 17 Apr 1980
Address: Titirangi,
Address used since 10 May 1976
Spiky Interactive Limited
264 Konini Road
Tsd Family Trust Limited
212 Konini Road
Zeroloop Limited
269 Konini Road
Prado Investments Limited
220 Konini Road
Dubois Design Limited
250 Konini Road
Smarter Products Limited
86 Scenic Drive
Browns Brushware Limited
22-24 Portage Road