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 |
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 |
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 |
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 |
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 |
Effective Date | 27 Feb 2022 |
Name | Adams Group Aus Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 432511 |
Country of origin | AU |
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 |
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 |