Shortcuts

Anthony Wood Dentists Limited

Type: NZ Limited Company (Ltd)
9429035845034
NZBN
1366312
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 19 Apr 2022

Anthony Wood Dentists Limited, a registered company, was incorporated on 31 Jul 2003. 9429035845034 is the NZ business identifier it was issued. The company has been managed by 3 directors: Anthony John Wood - an active director whose contract started on 31 Jul 2003,
Sarah Dale Bradley - an inactive director whose contract started on 31 Jul 2003 and was terminated on 31 Mar 2004,
Daniel Young - an inactive director whose contract started on 31 Jul 2003 and was terminated on 31 Jul 2003.
Last updated on 12 May 2024, BizDb's data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: registered, physical).
Anthony Wood Dentists Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 19 Apr 2022.
More names used by this company, as we managed to find at BizDb, included: from 31 Jul 2003 to 10 May 2021 they were named Bradley Wood Dentists Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical & registered address used from 28 Jun 2017 to 19 Apr 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 29 Jun 2011 to 28 Jun 2017

Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 13 Mar 2006 to 29 Jun 2011

Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch

Physical & registered address used from 08 Mar 2005 to 13 Mar 2006

Address: Walker Davey Ltd, Spicer House, 3rd, Floor, 148 Victoria Str, Christchurch

Physical & registered address used from 21 Feb 2005 to 21 Feb 2005

Address: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 09 Nov 2004 to 21 Feb 2005

Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurc

Registered & physical address used from 31 Jul 2003 to 09 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Ah Trustees (tony And Jennie) Limited
Shareholder NZBN: 9429046226044
62 Worcester Boulevard
Christchurch
8011
New Zealand
Individual Nicholls, Jennifer Lynley Fendalton
Christchurch
8014
New Zealand
Individual Wood, Anthony John Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wood, Anthony John Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Richard Jeffrey Hargest Lawyers
47 Cathedral Square, Christchurch
Individual Bradley, Sarah Dale Southshore
Christchurch
Individual Marks, Simon Ross Hsbc Tower, 62 Worcester Boulevard
Christchurch
8140
New Zealand
Individual Young, Daniel Mount Victoria
Wellington
Individual Marks, Simon Ross Hsbc Tower, 62 Worcester Boulevard
Christchurch
8140
New Zealand
Directors

Anthony John Wood - Director

Appointment date: 31 Jul 2003

Address: Christchurch, Christchurch, 8014 New Zealand

Address used since 29 Jan 2016


Sarah Dale Bradley - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 31 Mar 2004

Address: Southshore, Christchurch,

Address used since 31 Jul 2003


Daniel Young - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 31 Jul 2003

Address: Mount Victoria, Wellington,

Address used since 31 Jul 2003