Onehunga Dental Centre Limited, a registered company, was registered on 06 Dec 1988. 9429039402448 is the number it was issued. The company has been supervised by 5 directors: Sunita Patel - an active director whose contract began on 25 May 1992,
Mukesh Ramu Patel - an active director whose contract began on 30 Nov 2016,
Roger Ngan - an inactive director whose contract began on 28 Mar 1994 and was terminated on 30 Mar 2007,
Peter John Stretton - an inactive director whose contract began on 25 May 1992 and was terminated on 15 Jun 1995,
Trevor John Nicolson - an inactive director whose contract began on 25 May 1992 and was terminated on 15 Jun 1995.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 33 Clarence Street, Devonport, Auckland, 0624 (registered address),
33 Clarence Street, Devonport, Auckland, 0624 (service address),
Suite 2, 10 Victoria Road, Devonport, Auckland, 0624 (physical address).
Onehunga Dental Centre Limited had been using Suite 2, 10 Victoria Road, Devonport, Auckland as their registered address up to 13 Nov 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 490 shares (49%).
Previous addresses
Address #1: Suite 2, 10 Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & service address used from 02 Sep 2020 to 13 Nov 2023
Address #2: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 12 Mar 2012 to 02 Sep 2020
Address #3: Level 8, 203 Queen Street, Auckland Cbd, Auckland, 1140 New Zealand
Registered & physical address used from 24 Aug 2010 to 12 Mar 2012
Address #4: 273 Onehunga Mall, Onehunga, Auckland New Zealand
Physical & registered address used from 23 Jun 2004 to 24 Aug 2010
Address #5: 273 The Mall, Onehunga, Auckland
Registered & physical address used from 11 Jun 2003 to 23 Jun 2004
Address #6: 79 Church Street, Onehunga, Auckland
Registered address used from 19 Jan 1999 to 11 Jun 2003
Address #7: Cnr Selwyn And Church Streets, Onehunga, Auckland
Physical address used from 19 Jan 1999 to 19 Jan 1999
Address #8: C/- Smith Humphries, Chartered Accountants, 79 Church Street, Onehunga
Physical address used from 19 Jan 1999 to 11 Jun 2003
Address #9: Level 13, Tower Two, Shortland Centre, Shortland Street, Auckland
Registered address used from 10 Dec 1997 to 19 Jan 1999
Address #10: Level 3, Mdc House, 142 Broadway, Newmarket, Auckland
Registered address used from 17 Aug 1995 to 10 Dec 1997
Address #11: 10 Coldham Crescent, St Johns, Auckland
Registered address used from 20 Feb 1992 to 17 Aug 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Corporate Sureties Limited Shareholder NZBN: 9429038559822 |
Devonport Auckland 0624 New Zealand |
14 Nov 2016 - |
Shares Allocation #3 Number of Shares: 490 | |||
Individual | Patel, Ushma |
Mount Roskill Auckland 1041 New Zealand |
30 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Angus Rogers Nominees 2005 Limited Shareholder NZBN: 9429034887240 Company Number: 1611377 |
13 Apr 2007 - 14 Nov 2016 | |
Entity | Angus Rogers Nominees 2005 Limited Shareholder NZBN: 9429034887240 Company Number: 1611377 |
13 Apr 2007 - 14 Nov 2016 | |
Individual | Patel, Sunita Ramu |
Otahuhu Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Individual | Patel, Sunita Ramu |
Otahuhu Auckland New Zealand |
06 Dec 1988 - 30 Nov 2016 |
Individual | Patel, Mukesh Ramu |
Mt Roskill Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Individual | Ngan, Roger |
Epsom Auckland |
06 Dec 1988 - 13 Apr 2007 |
Individual | Patel, Mukesh Ramu |
Mt Roskill Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Individual | Patel, Sunita Ramu |
Otahuhu Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Individual | Patel, Mukesh Ramu |
Mt Roskill Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Individual | Patel, Sunita Ramu |
Otahuhu Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Individual | Patel, Mukesh Ramu |
Mt Roskill Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Individual | Patel, Sunita Ramu |
Otahuhu Auckland New Zealand |
13 Apr 2007 - 30 Nov 2016 |
Entity | Angus Rogers Nominees 2005 Limited Shareholder NZBN: 9429034887240 Company Number: 1611377 |
13 Apr 2007 - 14 Nov 2016 |
Sunita Patel - Director
Appointment date: 25 May 1992
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 24 Jun 2016
Mukesh Ramu Patel - Director
Appointment date: 30 Nov 2016
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 30 Nov 2016
Roger Ngan - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 30 Mar 2007
Address: Epsom, Auckland,
Address used since 28 Mar 1994
Peter John Stretton - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 15 Jun 1995
Address: Onehunga, Auckalnd,
Address used since 25 May 1992
Trevor John Nicolson - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 15 Jun 1995
Address: St Johns Park, Auckland,
Address used since 25 May 1992
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street
Schist Happens Limited
11a Wynyard Street
Ginger Group Limited
11a Wynyard Street