Herne Bay Dental Centre (2008) Limited (NZBN 9429036493395) was incorporated on 05 Jun 2002. 2 addresses are currently in use by the company: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: registered, physical). Suite G1, 27 Gillies Avenue, Newmarket, Auckland had been their registered address, until 18 Nov 2019. Herne Bay Dental Centre (2008) Limited used other aliases, namely: C & L Dental Limited from 05 Jun 2002 to 02 Jul 2008. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Leishman, Christopher (an individual) located at Dargaville, Dargaville postcode 0310. Businesscheck's information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 | Registered & physical & service | 18 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Leishman
Dargaville, Dargaville, 0310
Address used since 11 Feb 2025
Sandringham, Auckland, 1025
Address used since 10 Aug 2017
Henderson, Auckland, 0612
Address used since 17 Mar 2016 |
Director | 05 Jun 2002 - current |
|
Ligia Leishman
Sandringham, Auckland, 1025
Address used since 10 Aug 2017
Henderson, Auckland, 0612
Address used since 17 Mar 2016 |
Director | 05 Jun 2002 - 04 Apr 2018 |
| Previous address | Type | Period |
|---|---|---|
| Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 | Registered & physical | 25 Sep 2017 - 18 Nov 2019 |
| Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 | Registered & physical | 07 Oct 2015 - 25 Sep 2017 |
| 1 Gibraltar Crescent, Parnell, Auckland, 1052 | Physical & registered | 05 Jun 2015 - 07 Oct 2015 |
| 12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered & physical | 27 Feb 2012 - 05 Jun 2015 |
| 7 Willowview Drive, Redwood, Christchurch, 8051 | Physical & registered | 11 Jul 2011 - 27 Feb 2012 |
| Wayne Anderson Limited, 16 Burrows Avenue, Parnell, Auckland | Registered & physical | 05 Jun 2002 - 11 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leishman, Christopher Individual |
Dargaville Dargaville 0310 |
05 Jun 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leishman, Ligia Individual |
Sandringham Auckland 1025 |
05 Jun 2002 - 13 Apr 2018 |
![]() |
Whenuapai Drop Zone Limited Suite G3, 27 Gillies Avenue |
![]() |
Sandman Lodge Auckland Limited Suite G3, 27 Gillies Avenue |
![]() |
Pinnacle Life Limited Level 2, Gillies Avenue Office Park |
![]() |
Natural Source New Zealand Limited Suite G1, 27 Gillies Avenue |
![]() |
Travoliday Limited Suite G3, 27 Gillies Avenue |