General information

Abano NZ Limited

Type: NZ Limited Company (Ltd)
9429031485753
New Zealand Business Number
2526229
Company Number
Registered
Company Status
Q853110 - Clinic - Dental
Industry classification codes with description

Abano Nz Limited (NZBN 9429031485753) was started on 23 Jun 2010. 2 addresses are in use by the company: Level 11, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 4, 1 Walton Leigh Avenue, Porirua had been their physical address, until 11 Mar 2022. Abano Nz Limited used other aliases, namely: Dental Corporation (Nz) Limited from 23 Jun 2010 to 03 Mar 2022. 27570446 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 27570446 shares (100% of shares), namely:
Abano Healthcare Group Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. "Clinic - dental" (ANZSIC Q853110) is the category the ABS issued to Abano Nz Limited. Our database was updated on 09 Apr 2024.

Current address Type Used since
Level 11, 29 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical & service 11 Mar 2022
Directors
Name and Address Role Period
Nisha Marian Clark
West Harbour, Auckland, 0618
Address used since 13 Jun 2022
Director 13 Jun 2022 - current
Samuel Kendall
Golflands, Auckland, 2013
Address used since 28 Aug 2023
Director 28 Aug 2023 - current
David Hunt
Hampton, Melbourne, 3188
Address used since 28 Aug 2023
Director 28 Aug 2023 - current
Phillip John Worsley
Devonport, Auckland, 0624
Address used since 28 Feb 2022
Director 28 Feb 2022 - 05 Apr 2024
Sinead Margaret Ryan
Hampton, Victoria, 3188
Address used since 09 Feb 2023
Brighton, Victoria, 3186
Address used since 14 Apr 2022
Ormond, Victoria, 3204
Address used since 01 Jan 1970
Hampton, Victoria, 3188
Address used since 28 Feb 2022
Director 28 Feb 2022 - 31 Aug 2023
Stephen Richard Berry
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
Camp Hill, Queensland, 4152
Address used since 13 Jun 2022
Director 13 Jun 2022 - 31 Jul 2023
Simon James Beckett
Melbourne Victoria, 3000
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 01 Nov 2020
33 Exhibition Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Deepdene, Victoria, 3103
Address used since 04 Apr 2018
Director 04 Apr 2018 - 28 Feb 2022
Edward Nicol Dwayne Crombie
East Melbourne, Victoria, 3002
Address used since 30 Mar 2020
Victoria, 3002
Address used since 30 Mar 2020
Melbourne, 3000
Address used since 01 Jan 1970
Director 30 Mar 2020 - 28 Feb 2022
Mark Jeffery
Five Dock, Nsw, 2046
Address used since 27 Mar 2020
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 27 Mar 2020 - 16 Oct 2020
Emily Jane Amos
Randwick Nsw, 2031
Address used since 16 Oct 2017
Melbourne Vic, 3000
Address used since 01 Jan 1970
Director 16 Oct 2017 - 30 Mar 2020
Hisham Mustafa El-ansary
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 31 May 2013
Director 31 May 2013 - 03 Apr 2019
David Bonham
Castle Hill, Nsw, 2154
Address used since 01 Jun 2016
33 Exhibition Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
33 Exhibition Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
Director 01 Jun 2016 - 04 Apr 2018
Andrew Michael Peeler
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 27 Apr 2015
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Director 13 Apr 2015 - 28 Feb 2017
Mark Andrew Evans
Camberwell, Victoria, Australia 3124,
Address used since 23 Jun 2010
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Director 23 Jun 2010 - 31 Dec 2016
John Cameron Moore
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Kew Vic, 3101
Address used since 11 Dec 2015
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Director 11 Dec 2015 - 10 Nov 2016
Edward Nicol Dwayne Crombie
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
East Melbourne, Melbourne, 3002
Address used since 23 Dec 2013
33 Exhibition Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Director 31 May 2013 - 24 Nov 2015
Joy Carolyn Linton
Ivanhoe East, Victoria, 3079
Address used since 31 May 2013
Director 31 May 2013 - 13 Apr 2015
Christopher Keith Chambers
Richmond, Victoria, Australia 3121,
Address used since 23 Jun 2010
Director 23 Jun 2010 - 31 May 2013
Ray Khouri
Hunters Hill, New South Wales, Australia 2110,
Address used since 23 Jun 2010
Director 23 Jun 2010 - 31 May 2013
David John Bonham
Castle Hill, New South Wales, 2154
Address used since 31 May 2011
Director 31 May 2011 - 31 May 2013
Nicholas Thilveris
Rockdale, New South Wales, 2216
Address used since 05 Aug 2010
Director 05 Aug 2010 - 31 May 2011
Addresses
Previous address Type Period
Level 4, 1 Walton Leigh Avenue, Porirua, 5022 Physical & registered 11 Oct 2017 - 11 Mar 2022
Level 5, 5-7 Kingdon Street, Newmarket, Auckland, 1023 Physical & registered 01 Sep 2014 - 11 Oct 2017
44 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 20 Apr 2011 - 01 Sep 2014
Leech & Partners Ltd, Level 2, Pgc Building, 233 Cambridge Terrace, Christchurch 8141 Registered & physical 23 Jun 2010 - 20 Apr 2011
Financial Data
Financial info
27570446
Total number of Shares
November
Annual return filing month
June
Financial report filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 27570446
Shareholder Name Address Period
Abano Healthcare Group Limited
Shareholder NZBN: 9429040925417
Entity (NZ Limited Company)
29 Customs Street West
Auckland
1010
03 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Dental Corporation Pty Ltd
Company Number: 124 730 874
Other
33 Exhibition Street
Melbourne Vic
3000
23 Jun 2010 - 03 Mar 2022
Dental Corporation Pty Ltd
Company Number: 124 730 874
Other
33 Exhibition Street
Melbourne Vic
3000
23 Jun 2010 - 03 Mar 2022

Ultimate Holding Company
Effective Date 27 Feb 2022
Name Adams Group Aus Holdings Pty Limited
Type Company
Ultimate Holding Company Number 432511
Country of origin AU
Location
Companies nearby
Dean Warren Builders Limited
4 Rakihau Place
Davidson Limited
95 Pikarere Street
Maven NZ Limited
95 Pikarere Street
Ajm Electrical Solutions Limited
97 Pikarere Street
South Seas Investments Limited
29 Hiwi Crescent
Kapi Mana Darts Association Incorporated
74 Pikarere Street
Similar companies
32 Gems Dental Care Limited
Level 1,131,queens Drive
Switch Dental Limited
69 Rutherford Street
J.k. Lambert Dental Limited
505 High Street
The Wellington Dental Practice Limited
Kelvin House
Wellington Cosmetic Clinic Limited
1 Barton Terrace
City Dentists Limited
Level 2, Featherston House