Alpers Dental Group Limited, a registered company, was launched on 04 Feb 2000. 9429037392086 is the NZBN it was issued. This company has been run by 4 directors: Nicolas Anderson - an active director whose contract began on 01 Apr 2005,
Jacqueline Stephanie Anderson - an active director whose contract began on 23 Mar 2016,
Elverie Burford - an inactive director whose contract began on 04 Feb 2000 and was terminated on 01 Apr 2010,
John Owen Burford - an inactive director whose contract began on 04 Feb 2000 and was terminated on 01 Apr 2010.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Alpers Dental Group Limited had been using 27C William Pickering Drive, Rosedale, North Shore City as their physical address up to 08 Apr 2016.
Other names for this company, as we established at BizDb, included: from 04 Feb 2000 to 25 Nov 2003 they were called Burford Dental Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 98 shares (98 per cent). Lastly there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 27c William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 26 Nov 2010 to 08 Apr 2016
Address #2: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand
Physical address used from 19 Jun 2000 to 26 Nov 2010
Address #3: C/- Mackay Bailey Butchard, 291 Madras Street, Christchurch
Physical & registered address used from 19 Jun 2000 to 19 Jun 2000
Address #4: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand
Registered address used from 19 Jun 2000 to 26 Nov 2010
Address #5: C/- Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 12 Apr 2000 to 19 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Anderson, Jacqueline Stephanie |
Epsom Auckland 1023 New Zealand |
31 Mar 2016 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Anvil Enterprises Limited Shareholder NZBN: 9429036671403 |
Auckland Central Auckland 1010 New Zealand |
31 May 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Anderson, Nicolas |
Epsom Auckland 1023 New Zealand |
28 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burford, John Owen |
Epsom Auckland |
31 May 2004 - 07 Jun 2007 |
Entity | Gas Trustee Limited Shareholder NZBN: 9429036634514 Company Number: 1186905 |
09 Jun 2010 - 07 Dec 2011 | |
Entity | Gas Trustee Limited Shareholder NZBN: 9429036634514 Company Number: 1186905 |
31 May 2004 - 07 Jun 2007 | |
Entity | Gas Trustee Limited Shareholder NZBN: 9429036634514 Company Number: 1186905 |
09 Jun 2010 - 07 Dec 2011 | |
Individual | Burford, Elverie |
Epsom Auckland |
31 May 2004 - 07 Jun 2007 |
Individual | Burford, John Owen |
Epsom Auckland |
31 May 2004 - 07 Jun 2007 |
Entity | Gas Trustee Limited Shareholder NZBN: 9429036634514 Company Number: 1186905 |
31 May 2004 - 07 Jun 2007 | |
Individual | Burford, Elverie |
Epsom Auckland |
31 May 2004 - 07 Jun 2007 |
Nicolas Anderson - Director
Appointment date: 01 Apr 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2014
Jacqueline Stephanie Anderson - Director
Appointment date: 23 Mar 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Mar 2016
Elverie Burford - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 01 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Feb 2000
John Owen Burford - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 01 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Feb 2000
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