Southern Periodontics Limited was registered on 20 Dec 2013 and issued a number of 9429041042519. This registered LTD company has been supervised by 5 directors: Michael Mclean Smith - an active director whose contract began on 04 Feb 2016,
Sarah Jane Clare Bell - an active director whose contract began on 04 Feb 2016,
Craig Thornton Chirnside - an inactive director whose contract began on 02 Sep 2014 and was terminated on 14 Mar 2022,
Brent Alexander Chirnside - an inactive director whose contract began on 02 Sep 2014 and was terminated on 14 Mar 2022,
Noel Allan Walton - an inactive director whose contract began on 20 Dec 2013 and was terminated on 02 Sep 2014.
As stated in BizDb's database (updated on 06 Mar 2024), the company uses 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 18 Sep 2014, Southern Periodontics Limited had been using 128 Knowles St, St Albans, Christchurch as their physical address.
BizDb identified previous names used by the company: from 20 Dec 2013 to 03 Aug 2022 they were named Darfield Square Limited.
A total of 298396 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 298396 shares are held by 1 entity, namely:
Nutwood Enterprises Limited (an entity) located at Maori Hill, Dunedin postcode 9010. Southern Periodontics Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 128 Knowles St, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 20 Dec 2013 to 18 Sep 2014
Basic Financial info
Total number of Shares: 298396
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 298396 | |||
Entity (NZ Limited Company) | Nutwood Enterprises Limited Shareholder NZBN: 9429042126515 |
Maori Hill Dunedin 9010 New Zealand |
09 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Polson Higgs Nominees (2013) Limited Shareholder NZBN: 9429030346246 Company Number: 4292099 |
Dunedin Central Dunedin 9016 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Brent Alexander |
Maori Hill Dunedin 9010 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Craig Thornton |
Mosgiel Dunedin 9024 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Entity | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 Company Number: 1683935 |
Dunedin 9016 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Brent Alexander |
Maori Hill Dunedin 9010 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Lada |
Maori Hill Dunedin 9010 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Entity | Polson Higgs Nominees (2013) Limited Shareholder NZBN: 9429030346246 Company Number: 4292099 |
Dunedin Central Dunedin 9016 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Lada |
Maori Hill Dunedin 9010 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Entity | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 Company Number: 1683935 |
Dunedin 9016 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Entity | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 Company Number: 1683935 |
Dunedin 9016 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Craig Thornton |
Mosgiel Dunedin 9024 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Craig Thornton |
Mosgiel Dunedin 9024 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Brent Alexander |
Maori Hill Dunedin 9010 New Zealand |
10 Sep 2014 - 29 Mar 2022 |
Individual | Chirnside, Jacqueline Nicole |
Mosgiel Mosgiel 9024 New Zealand |
10 Sep 2014 - 13 Sep 2018 |
Director | Noel Allan Walton |
Saint Albans Christchurch 8052 New Zealand |
20 Dec 2013 - 10 Sep 2014 |
Individual | Chirnside, Jacqueline Nicole |
Mosgiel Mosgiel 9024 New Zealand |
10 Sep 2014 - 13 Sep 2018 |
Individual | Walton, Noel Allan |
Saint Albans Christchurch 8052 New Zealand |
20 Dec 2013 - 10 Sep 2014 |
Michael Mclean Smith - Director
Appointment date: 04 Feb 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 03 Apr 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 04 Feb 2016
Sarah Jane Clare Bell - Director
Appointment date: 04 Feb 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 03 Apr 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 04 Feb 2016
Craig Thornton Chirnside - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 14 Mar 2022
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 19 Sep 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 02 Sep 2014
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 18 Aug 2017
Brent Alexander Chirnside - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 14 Mar 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 02 Sep 2014
Noel Allan Walton - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 02 Sep 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 20 Dec 2013
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Hanley Investments Limited
258 Stuart Street
Infinity General Partner Limited
258 Stuart Street
Mhc Properties Limited
139 Moray Place
Oteha Valley Holdings Limited
139 Moray Place
P & R Mccracken Properties Limited
139 Moray Place
Rabbit Ox Investments Limited
Mccrimmon Law