Antunovic Dental Services Limited, a registered company, was incorporated on 08 May 1991. 9429039106254 is the business number it was issued. The company has been managed by 2 directors: Dorothy Jane Newton - an active director whose contract began on 04 Jun 1991,
David Maxwell Antunovic - an active director whose contract began on 04 Jun 1991.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Liardet Street, New Plymouth Central, 4310 (type: registered, physical).
Antunovic Dental Services Limited had been using Luke Cunningham & Cere, 9Th Floor Marac House, 105 The Terrace, Wellington as their registered address up until 28 Aug 2007.
More names used by the company, as we managed to find at BizDb, included: from 08 May 1991 to 07 Jun 1991 they were named Glanmire Management Limited.
A total of 100 shares are allocated to 8 shareholders (4 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 45 shares (45 per cent). Finally there is the 3rd share allocation (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: Luke Cunningham & Cere, 9th Floor Marac House, 105 The Terrace, Wellington
Registered address used from 14 Sep 1993 to 28 Aug 2007
Address #2: C/ Harrison Murphy, Level 7 Newspaper House, 93 Boulcott House, Wellington
Registered address used from 05 Aug 1993 to 14 Sep 1993
Address #3: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #4: C/- Vanburwray Associates, 7 Liardet Street, New Plymouth
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #5: 6/64 Dixon St, Wellington
Registered address used from 04 Jul 1991 to 05 Aug 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Antunovic, David Maxwell |
New Plymouth 4310 New Zealand |
08 May 1991 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Taylor, Adrian |
New Plymouth 4310 New Zealand |
08 May 1991 - |
Individual | Newton, Dorothy Jane |
New Plymouth Central 4310 New Zealand |
08 May 1991 - |
Individual | Shearer, Geoffrey Keenan |
Inglewood 4330 New Zealand |
08 May 1991 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Newton, Dorothy Jane |
New Plymouth Central 4310 New Zealand |
08 May 1991 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Shearer, Geoffrey Keenan |
Inglewood 4330 New Zealand |
08 May 1991 - |
Individual | Antunovic, David Maxwell |
New Plymouth Central 4310 New Zealand |
08 May 1991 - |
Individual | Taylor, Adrian |
New Plymouth 4310 New Zealand |
08 May 1991 - |
Dorothy Jane Newton - Director
Appointment date: 04 Jun 1991
Address: New Plymouth Central, New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
David Maxwell Antunovic - Director
Appointment date: 04 Jun 1991
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street