Lumino Dental Limited (New Zealand Business Number 9429037883799) was registered on 20 Mar 1998. 2 addresses are currently in use by the company: Level 11, 29 Customs Street West, Auckland, 1010 (type: physical, service). Level 11, Amp Centre, 29 Customs Street West, Auckland had been their registered address, up to 04 Aug 2021. Lumino Dental Limited used other aliases, namely: Geddes Dental Group Nz Limited from 25 Oct 2002 to 02 May 2005, Eldercare Wanganui Limited (22 Dec 1998 to 25 Oct 2002) and Blue Cross Wanganui Limited (20 Mar 1998 - 22 Dec 1998). 3340100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3340100 shares (100% of shares), namely:
Abano Dental Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. "Clinic - dental" (ANZSIC Q853110) is the classification the Australian Bureau of Statistics issued to Lumino Dental Limited. Our database was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 11, 29 Customs Street West, Auckland, 1010 | Physical & service & registered | 04 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Nisha Marian Clark
West Harbour, Auckland, 0618
Address used since 14 Apr 2022 |
Director | 14 Apr 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 |
John Patrick Burns
Middle Dural, New South Wales, 2058
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - current |
Phillip John Worsley
Devonport, Auckland, 0624
Address used since 25 Nov 2020 |
Director | 25 Nov 2020 - 05 Apr 2024 |
Sinead Margaret Ryan
Hampton, Victoria, 3188
Address used since 09 Feb 2023
Brighton, Victoria, 3186
Address used since 14 Apr 2022
Hampton, Victoria, 3188
Address used since 26 Feb 2021 |
Director | 26 Feb 2021 - 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 |
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 | 18 Nov 2002 - 26 Feb 2021 |
Andrew Richard Purcell Tapper
Westmere, Auckland, 1022
Address used since 06 Oct 2005 |
Director | 06 Oct 2005 - 20 Nov 2020 |
Rhys Lloyd Clark
Point Chevalier, Auckland, 1022
Address used since 31 May 2019 |
Director | 31 May 2019 - 23 Oct 2020 |
Andrea Shepperson
Rd 1, Waiheke Island, 1971
Address used since 01 Nov 2016 |
Director | 14 Sep 2014 - 30 Sep 2018 |
Vikki Lorraine Andrews
Milford, Auckland, 0620
Address used since 14 Sep 2014 |
Director | 14 Sep 2014 - 15 Aug 2018 |
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 31 Mar 2000 |
Director | 31 Mar 2000 - 02 Nov 2015 |
Stephen Clifford St Paul
Remuera, Auckland,
Address used since 15 Nov 2001 |
Director | 15 Nov 2001 - 26 Sep 2005 |
Brian Thomas Monk
Remuera, Auckland,
Address used since 15 Nov 2001 |
Director | 15 Nov 2001 - 31 Jul 2003 |
David Grant Lowry
Orakei, Auckland,
Address used since 20 Mar 1998 |
Director | 20 Mar 1998 - 31 Oct 2001 |
Evan Russell Christian
27 George Street, Newmarket, Auckland,
Address used since 20 Mar 1998 |
Director | 20 Mar 1998 - 31 Oct 2001 |
Previous address | Type | Period |
---|---|---|
Level 11, Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 18 Feb 2019 - 04 Aug 2021 |
Level 16, West Plaza Building,, 3-7 Albert Street, Auckland, 1143 | Physical & registered | 28 Nov 2014 - 18 Feb 2019 |
Level 16, West Plaza Building, 3-7 Albert Street, Auckland | Physical & registered | 19 Oct 2007 - 28 Nov 2014 |
40 Hurstmere Road, Takapuna, Auckland | Physical & registered | 22 Jul 2005 - 19 Oct 2007 |
Ground Floor, 2 Hargreaves St, College Hill, Auckland | Physical | 07 Dec 2000 - 22 Jul 2005 |
2 Hargraves Street, College Hill, Auckland | Physical | 07 Dec 2000 - 07 Dec 2000 |
1 Hargraves Street, College Hill, Auckland | Registered | 07 Dec 2000 - 22 Jul 2005 |
Level 8, 17 Albert Street, Auckland | Registered | 12 Apr 2000 - 07 Dec 2000 |
Level 8, 17 Albert Street, Auckland | Physical | 23 Feb 2000 - 07 Dec 2000 |
Level 8, 17 Albert Street, Auckland | Registered | 23 Feb 2000 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Abano Dental Limited Shareholder NZBN: 9429036290857 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
20 Mar 1998 - 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 |
Kirkland Morrison O'callahan & Ho Limited Level 9, West Plaza |
|
Hedgebook Limited 3 Albert Street |
|
Technology One New Zealand Limited Level 14 |
|
Fundertech Limited Level 8 |
|
Gel Limited 9 Albert Street |
|
Wadhwa Limited Shop 5, 9 Albert Street |
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 |
Dental Duet Limited Level 4, 21 Queen Street |
Z Kang Limited Level 29, 188 Quay Street |