Dentsply Sirona Pty Limited (issued a business number of 9429034820537) was registered on 11 May 2005. 1 address is in use by the company: 75 France Street South, Eden Terrace, Auckland, 1010 (type: registered. Unit 1, Building H, 4 Orbit Drive, Auckland had been their registered address, up until 27 May 2022. Dentsply Sirona Pty Limited used more names, namely: Sirona Dental Systems Pty Ltd from 11 May 2005 to 25 Nov 2016. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
75 France Street South, Eden Terrace, Auckland, 1010 | Registered | 27 May 2022 |
Name and Address | Role | Period |
---|---|---|
Robert John Winter
York,
Address used since 23 Dec 2019 |
Director | 20 Dec 2019 - current |
Lindi Rene Barton-brobst | Director | 02 Dec 2021 - current |
Bruce Melvyn Peatey
Unit 06-21, Singapore, 098369
Address used since 06 Apr 2023
Marcoola, Queensland, 4564
Address used since 06 Apr 2023 |
Director | 01 Apr 2023 - current |
David Andrew Taylor
Beecroft, Nsw, 2119
Address used since 20 Jun 2023 |
Director | 18 Jun 2023 - current |
David Hoare
48 Shortland Street, Auckland, 1140
Address used since 11 May 2005 |
Person Authorised For Service | unknown - unknown |
David Hoare
48 Shortland Street, Auckland, 1140
Address used since 11 May 2005 |
Person Authorised for Service | unknown - current |
Clifford William Mancer
Rosedale, Auckland, 0632
Address used since 11 May 2005 |
Person Authorised For Service | unknown - unknown |
Martin Hermann Weigold
Mount Waverley, Vic, 3149
Address used since 13 Jan 2021
Mount Waverley, Vic, 3149
Address used since 13 Jan 2021 |
Director | 19 Nov 2020 - 11 May 2023 |
Bjoern Henning Willem Mueller
9 Old Peak Road Mid-levels, Hong Kong,
Address used since 23 Dec 2019 |
Director | 20 Dec 2019 - 11 Oct 2022 |
Robert John Winters | Director | 20 Dec 2019 - 01 Dec 2021 |
Joerg Daehn
49 Foam Street, Elwood, Vic, 3184
Address used since 09 Aug 2018 |
Director | 30 Jul 2018 - 19 Nov 2020 |
Darren Andrew Jones
Box Hill, Vic, 3128
Address used since 05 Jun 2018 |
Director | 31 May 2018 - 03 Dec 2019 |
Kelly Louise Bugeya
Knoxfield, Vic, 3180
Address used since 05 Jun 2018 |
Director | 31 May 2018 - 02 Dec 2019 |
Michael Charles Stone
Brighton East, Vic, 3187
Address used since 28 Jun 2012 |
Director | 02 May 2012 - 31 Aug 2018 |
Morne Jacques Cheetham
Mosman, Nsw, 2088
Address used since 07 Dec 2005 |
Director | 07 Dec 2005 - 31 May 2018 |
Walter P. | Director | 11 May 2005 - 26 Feb 2018 |
Christoph Voynnet
South Coogee, Nsw, 2034
Address used since 28 Jun 2012 |
Director | 02 May 2012 - 26 Feb 2018 |
Simone B. | Director | 08 Apr 2008 - 31 Oct 2013 |
Timothy David Carse
Balgowlah, Nsw 2093,
Address used since 11 May 2005 |
Director | 11 May 2005 - 02 May 2012 |
Mario Alexander Wilhelm
163c Bensheimv 64625, Germany,
Address used since 11 May 2005 |
Director | 11 May 2005 - 10 Sep 2006 |
Previous address | Type | Period |
---|---|---|
Unit 1, Building H, 4 Orbit Drive, Auckland, 0632 | Registered | 24 Jun 2013 - 27 May 2022 |
Unit 1, Building H, 4 Orbit Drive, North Shore City 0632 | Registered | 08 Jun 2010 - 08 Jun 2010 |
Unit F3, 14-22 Triton Drive, Albany, North Shore City, Auckland 0632 | Registered | 09 Jun 2008 - 09 Jun 2008 |
Unit 21, 14-22 Triton Drive, Albany, North Shore City, Auckland | Registered | 03 Jul 2006 - 09 Jun 2008 |
C/-maclean Law, Level 4, Axa Building, 41 Shortland Street, Auckland | Registered | 11 May 2005 - 03 Jul 2006 |
Hobbs Global Logistics Solutions Limited Building G, 4 Orbit Drive |
|
Maxtech Services Limited I, 1/4 |
|
Spruik Limited Building I, 4 Orbit Drive |
|
Alsophila International Trading Limited Suite1, G1, 4 Orbit Drive |
|
North Harbour Bmx Association Incorporated C/-unit H2 |
|
Bloom Capital Lp Building G, G3 |