Lumino Dental Limited, a registered company, was started on 20 Mar 1998. 9429037883799 is the NZ business identifier it was issued. "Clinic - dental" (ANZSIC Q853110) is how the company has been categorised. This company has been supervised by 19 directors: Nisha Marian Clark - an active director whose contract began on 14 Apr 2022,
Samuel Kendall - an active director whose contract began on 28 Aug 2023,
David Hunt - an active director whose contract began on 28 Aug 2023,
John Patrick Burns - an active director whose contract began on 08 Dec 2023,
Phillip John Worsley - an inactive director whose contract began on 25 Nov 2020 and was terminated on 05 Apr 2024.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Level 11, 29 Customs Street West, Auckland, 1010 (type: physical, service).
Lumino Dental Limited had been using Level 11, Amp Centre, 29 Customs Street West, Auckland as their registered address until 04 Aug 2021.
More names used by this company, as we identified at BizDb, included: from 25 Oct 2002 to 02 May 2005 they were named Geddes Dental Group Nz Limited, from 22 Dec 1998 to 25 Oct 2002 they were named Eldercare Wanganui Limited and from 20 Mar 1998 to 22 Dec 1998 they were named Blue Cross Wanganui Limited.
One entity owns all company shares (exactly 3340100 shares) - Abano Dental Limited - located at 1010, 29 Customs Street West, Auckland.
Previous addresses
Address: Level 11, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 18 Feb 2019 to 04 Aug 2021
Address: Level 16, West Plaza Building,, 3-7 Albert Street, Auckland, 1143 New Zealand
Physical & registered address used from 28 Nov 2014 to 18 Feb 2019
Address: Level 16, West Plaza Building, 3-7 Albert Street, Auckland New Zealand
Physical & registered address used from 19 Oct 2007 to 28 Nov 2014
Address: 40 Hurstmere Road, Takapuna, Auckland
Physical & registered address used from 22 Jul 2005 to 19 Oct 2007
Address: Ground Floor, 2 Hargreaves St, College Hill, Auckland
Physical address used from 07 Dec 2000 to 22 Jul 2005
Address: 2 Hargraves Street, College Hill, Auckland
Physical address used from 07 Dec 2000 to 07 Dec 2000
Address: 1 Hargraves Street, College Hill, Auckland
Registered address used from 07 Dec 2000 to 22 Jul 2005
Address: Level 8, 17 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 07 Dec 2000
Address: Level 8, 17 Albert Street, Auckland
Physical address used from 23 Feb 2000 to 07 Dec 2000
Address: Level 8, 17 Albert Street, Auckland
Registered address used from 23 Feb 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 3340100
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3340100 | |||
Entity (NZ Limited Company) | Abano Dental Limited Shareholder NZBN: 9429036290857 |
29 Customs Street West Auckland 1010 New Zealand |
20 Mar 1998 - |
Ultimate Holding Company
Nisha Marian Clark - Director
Appointment date: 14 Apr 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 14 Apr 2022
Samuel Kendall - Director
Appointment date: 28 Aug 2023
Address: Golflands, Auckland, 2013 New Zealand
Address used since 28 Aug 2023
David Hunt - Director
Appointment date: 28 Aug 2023
Address: Hampton, Melbourne, 3188 Australia
Address used since 28 Aug 2023
John Patrick Burns - Director
Appointment date: 08 Dec 2023
Address: Middle Dural, New South Wales, 2058 Australia
Address used since 08 Dec 2023
Phillip John Worsley - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 05 Apr 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 25 Nov 2020
Sinead Margaret Ryan - Director (Inactive)
Appointment date: 26 Feb 2021
Termination date: 31 Aug 2023
Address: Hampton, Victoria, 3188 Australia
Address used since 09 Feb 2023
Address: Brighton, Victoria, 3186 Australia
Address used since 14 Apr 2022
Address: Hampton, Victoria, 3188 Australia
Address used since 26 Feb 2021
Stephen Richard Berry - Director (Inactive)
Appointment date: 13 Jun 2022
Termination date: 31 Jul 2023
ASIC Name: Maven Dental Group Pty Ltd
Address: South Brisbane, Queensland, 4101 Australia
Address: Camp Hill, Queensland, 4152 Australia
Address used since 13 Jun 2022
Stephen Telford Spencer Davies - Director (Inactive)
Appointment date: 26 Feb 2021
Termination date: 14 Apr 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Feb 2021
Richard George Keys - Director (Inactive)
Appointment date: 18 Nov 2002
Termination date: 26 Feb 2021
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 2009
Andrew Richard Purcell Tapper - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 20 Nov 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Oct 2005
Rhys Lloyd Clark - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 23 Oct 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 May 2019
Andrea Shepperson - Director (Inactive)
Appointment date: 14 Sep 2014
Termination date: 30 Sep 2018
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 Nov 2016
Vikki Lorraine Andrews - Director (Inactive)
Appointment date: 14 Sep 2014
Termination date: 15 Aug 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Sep 2014
Rachel Walsh - Director (Inactive)
Appointment date: 03 Nov 2015
Termination date: 28 Jun 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Nov 2015
Alan William Clarke - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 02 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2000
Stephen Clifford St Paul - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 26 Sep 2005
Address: Remuera, Auckland,
Address used since 15 Nov 2001
Brian Thomas Monk - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 31 Jul 2003
Address: Remuera, Auckland,
Address used since 15 Nov 2001
David Grant Lowry - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 31 Oct 2001
Address: Orakei, Auckland,
Address used since 20 Mar 1998
Evan Russell Christian - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 31 Oct 2001
Address: 27 George Street, Newmarket, Auckland,
Address used since 20 Mar 1998
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street
Amazing Smiles Limited
Level 4, Zurich House
Fillinggaps Limited
Level 9
Greville Dental Limited
Bds Chartered Accountants Limited
Mowbray Dental Limited
Unit B Level 10
Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street
Z Kang Limited
Level 4, Zurich House