Kidz Teeth Limited (issued an NZBN of 9429032544237) was launched on 29 Sep 2008. 3 addresses are in use by the company: Level 11, 29 Customs Street West, Auckland, 1010 (type: physical, registered). Level 11, Amp Centre, 29 Customs Street West, Auckland had been their physical address, until 04 Aug 2021. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 7000 shares (70% of shares), namely:
Lumino Dental Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 30% of all shares (3000 shares); it includes
Panacea Growth Solutions Limited (an entity) - located at Remuera, Auckland. "Clinic - dental" (business classification Q853110) is the category the Australian Bureau of Statistics issued to Kidz Teeth Limited. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 16, 3 Albert Street, Auckland | Other (Address For Share Register) | 29 Sep 2008 |
Level 11, 29 Customs Street West, Auckland, 1010 | Physical & registered & service | 04 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Nina Vasan
Auckland, 1050
Address used since 11 Nov 2015 |
Director | 01 Oct 2008 - current |
Ellis Situe
Auckland, 1050
Address used since 11 Nov 2015 |
Director | 01 Oct 2008 - current |
Phillip John Worsley
Devonport, Auckland, 0624
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - current |
Samuel Kendall
Golflands, Auckland, 2013
Address used since 28 Aug 2023 |
Director | 28 Aug 2023 - current |
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 |
Stephen Telford Spencer Davies
Mount Eden, Auckland, 1024
Address used since 26 Feb 2021 |
Director | 26 Feb 2021 - 14 Apr 2022 |
Richard George Keys
Saint Heliers, Auckland, 1071
Address used since 14 Oct 2009 |
Director | 29 Sep 2008 - 26 Feb 2021 |
Andrew Richard Purcell Tapper
Westmere, Auckland, 1022
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 20 Nov 2020 |
Rachel Walsh
Mission Bay, Auckland, 1071
Address used since 03 Nov 2015 |
Director | 03 Nov 2015 - 28 Jun 2018 |
Alan William Clarke
Epsom, Auckland, 1023
Address used since 29 Sep 2008 |
Director | 29 Sep 2008 - 02 Nov 2015 |
Previous address | Type | Period |
---|---|---|
Level 11, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & registered | 18 Feb 2019 - 04 Aug 2021 |
Level 16, 3-7 Albert Street, Auckland, 1143 | Physical & registered | 28 Nov 2014 - 18 Feb 2019 |
Level 16, 3 Albert Street, Auckland | Physical & registered | 29 Sep 2008 - 28 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Lumino Dental Limited Shareholder NZBN: 9429037883799 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
29 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Panacea Growth Solutions Limited Shareholder NZBN: 9429033647012 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
30 Sep 2008 - current |
Effective Date | 21 Dec 2020 |
Name | Adams Group Aus Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 13802 |
Country of origin | AU |
Address |
Level 11, Amp Centre 29 Customs Street West Auckland 1010 |
Organic Blooms NZ Limited 761a State Highway 1 |
|
C R P Limited Level 9, 2 Emily Place |
|
Ready Finance Limited Level 9, 2 Emily Place |
|
Thomas Rowe Family Trustee (no 2) Limited Level 7, 38 Wyndham Street |
|
Felicitas Limited Level 14 |
|
Cal 136891 Limited Level 14 |
Rocket Dental Limited Shop 102 Floor 1 Dilworth Building, 22 Queen Street |
Downtown Dental Surgery Limited Suite 102, 1st Floor, Dilworth Building |
Stunning Smiles Limited Suite 102, Dilworth Building |
Ali Hussain Abbas Limited 224-125 Customs Street West |
Sg Dental Care Limited 2 Princes Street |
Dental Duet Limited Level 4, 21 Queen Street |