Shortcuts

Antunovic Dental Services Limited

Type: NZ Limited Company (Ltd)
9429039106254
NZBN
507738
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth 4310
New Zealand
Service & physical address used since 21 Feb 1992
7 Liardet Street
New Plymouth Central 4310
New Zealand
Registered address used since 28 Aug 2007

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Antunovic, David Maxwell New Plymouth 4310

New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Taylor, Adrian New Plymouth 4310

New Zealand
Individual Newton, Dorothy Jane New Plymouth Central 4310

New Zealand
Individual Shearer, Geoffrey Keenan Inglewood 4330

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Newton, Dorothy Jane New Plymouth Central 4310

New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Shearer, Geoffrey Keenan Inglewood 4330

New Zealand
Individual Antunovic, David Maxwell New Plymouth Central 4310

New Zealand
Individual Taylor, Adrian New Plymouth 4310

New Zealand
Directors

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

Nearby companies

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