Green Bay Dental Centre Limited was launched on 17 Mar 1998 and issued an NZ business identifier of 9429037888190. This registered LTD company has been supervised by 6 directors: Peter Bruce Perrett - an active director whose contract started on 17 Mar 1998,
Rashid Bharuchi - an active director whose contract started on 29 Mar 2004,
Graham Ward Liggins - an inactive director whose contract started on 17 Mar 1998 and was terminated on 29 Sep 2006,
Adam Grant Stevens - an inactive director whose contract started on 01 Apr 1998 and was terminated on 31 Mar 2004,
Adam Grant Stevens - an inactive director whose contract started on 31 Mar 2004 and was terminated on 31 Mar 2004.
According to BizDb's data (updated on 04 Apr 2024), the company uses 1 address: 70 Godley Road, Green Bay, Auckland, 0604 (type: postal, office).
Up to 13 Apr 2000, Green Bay Dental Centre Limited had been using 70 Godley Road, Green Bay, Auckland as their registered address.
A total of 208000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 104000 shares are held by 1 entity, namely:
Perrett, Peter Bruce (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 104000 shares) and includes
Bharuchi, Rashid - located at Greenlane, Auckland. Green Bay Dental Centre Limited is classified as "Clinic - dental" (ANZSIC Q853110).
Other active addresses
Address #4: 1st Floor, 3061 Great North Road, New Lynn, Auckland, 0600 New Zealand
Other address (Address For Share Register) used from 03 May 2017
Address #5: 70 Godley Road, Green Bay, Auckland, 0604 New Zealand
Postal & delivery & invoice address used from 09 Aug 2023
Address #6: Green Bay Dental, 70 Godley Rd,green Bay, Auckland, 0604 New Zealand
Office address used from 09 Aug 2023
Previous address
Address #1: 70 Godley Road, Green Bay, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 208000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 104000 | |||
Individual | Perrett, Peter Bruce |
Mount Eden Auckland 1024 New Zealand |
17 Mar 1998 - |
Shares Allocation #2 Number of Shares: 104000 | |||
Individual | Bharuchi, Rashid |
Greenlane Auckland 1051 New Zealand |
29 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rashid Bharuchi, Rebecca Bharuci And Haider Khan Jointly As Trustees | 20 Apr 2005 - 20 Apr 2005 | |
Individual | Liggins, Graham Ward |
Remuera Auckland |
17 Mar 1998 - 29 Nov 2005 |
Individual | Bharuchi, Rashid |
Mt Eden Auckland |
18 Apr 2005 - 18 Apr 2005 |
Other | Null - Rashid Bharuchi, Rebecca Bharuci And Haider Khan Jointly As Trustees | 20 Apr 2005 - 20 Apr 2005 | |
Individual | Stevens, Adam Grant |
Woodlands Park Waitakere City |
17 Mar 1998 - 18 Apr 2005 |
Peter Bruce Perrett - Director
Appointment date: 17 Mar 1998
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Aug 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2014
Rashid Bharuchi - Director
Appointment date: 29 Mar 2004
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 25 Aug 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Jan 2013
Graham Ward Liggins - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 29 Sep 2006
Address: Remuera, Auckland,
Address used since 01 Aug 2005
Adam Grant Stevens - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 31 Mar 2004
Address: Woodlands Park, Waitakere City,
Address used since 01 Apr 1998
Adam Grant Stevens - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 31 Mar 2004
Address: Woodlands Park, Auckland,
Address used since 31 Mar 2004
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 17 Mar 1998
Address: Christchurch,
Address used since 17 Mar 1998
La Traviata Limited
3061 Great North Road, New Lynn
John Hepworth Rentals Limited
1st Floor, 3061 Great North Road,
Kerihaul Cartage Company Limited
3061 Great North Road
Mccaughan Trustee Limited
3061 Great North Road
Boom Boom Fireworks Limited
3061 Great North Road
The Davey-williams Trust Company Limited
3061 Great North Road
Bright Smile Dental Limited
15 Totara Ave
Happy Teeth Limited
14 Delta Avenue
Henderson Dentists Limited
15 Totara Avenue
Modi Dental Limited
15 Totara Avenue
New Lynn Dentists Limited
15 Totara Ave
Pukekohe Dentists Limited
15 Totara Avenue