General information

K M Agar Dental Limited

Type: NZ Limited Company (Ltd)
9429038440670
New Zealand Business Number
689494
Company Number
Registered
Company Status

K M Agar Dental Limited (issued a business number of 9429038440670) was incorporated on 19 Sep 1995. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 30 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up until 14 Jul 2017. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Agar, Kent Matthew (an individual) located at Avonhead, Christchurch postcode 8042. Our database was last updated on 04 Apr 2024.

Current address Type Used since
287-293 Durham Street North, Christchurch, 8013 Registered & physical & service 14 Jul 2017
Directors
Name and Address Role Period
Kent Matthew Agar
Avonhead, Christchurch, 8042
Address used since 25 Feb 2021
Upper Riccarton, Christchurch, 8041
Address used since 01 Apr 2019
Fendalton, Christchurch, 8052
Address used since 16 Oct 2015
Director 19 Sep 1995 - current
Karyn Maree Agar
Fendalton, Christchurch, 8052
Address used since 16 Oct 2015
Director 19 Sep 1995 - 31 Mar 2019
Gary Charles Nightingale
Christchurch,
Address used since 19 Sep 1995
Director 19 Sep 1995 - 19 Sep 1995
Addresses
Previous address Type Period
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical 22 Apr 2014 - 14 Jul 2017
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical 28 Jun 2011 - 22 Apr 2014
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered 28 Jun 2011 - 14 Jul 2017
Level 6, 148 Victoria Street, Christchurch Registered & physical 03 May 2010 - 28 Jun 2011
C/-spicer Oppenheim, Level 6 & 7 Spicer House, 148 Victoria Street, Christchurch Registered 29 Apr 2001 - 03 May 2010
Bdo Spicers (christchurch) Ltd, Level 6 & 7 Spicer House, 148 Victoria Street, Christchurch Physical 29 Apr 2001 - 03 May 2010
C/-spicer Oppenheim, Level 6 & 7 Spicer House, 148 Victoria Street, Christchurch Physical 29 Apr 2001 - 29 Apr 2001
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Agar, Kent Matthew
Individual
Avonhead
Christchurch
8042
19 Sep 1995 - current

Historic shareholders

Shareholder Name Address Period
Agar, Karyn Maree
Individual
Fendalton
Christchurch
8052
19 Sep 1995 - 17 Apr 2019
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North