Surgical Innovations Limited was incorporated on 04 Dec 2014 and issued an NZBN of 9429041527405. The registered LTD company has been managed by 2 directors: Benjamin Diack - an active director whose contract began on 04 Dec 2014,
Courtney Mackay - an active director whose contract began on 07 Jan 2015.
As stated in our information (last updated on 12 Apr 2024), the company registered 1 address: 363C East Tamaki Rd, East Tamaki, Auckland, 2013 (type: registered, physical).
Until 12 May 2021, Surgical Innovations Limited had been using 18L Polaris Place, East Tamaki, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dbm Medical Limited (an entity) located at East Tamaki, Auckland postcode 2013. Surgical Innovations Limited was categorised as "Medical equipment wholesaling nec" (business classification F349110).
Previous addresses
Address: 18l Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 13 Dec 2019 to 12 May 2021
Address: 18l Pola, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 12 Dec 2019 to 13 Dec 2019
Address: 45c Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 18 Apr 2017 to 12 Dec 2019
Address: 704a Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 02 Feb 2016 to 18 Apr 2017
Address: 65 Pah Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 04 Dec 2014 to 02 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dbm Medical Limited Shareholder NZBN: 9429045962028 |
East Tamaki Auckland 2013 New Zealand |
06 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Diack, Benjamin |
Wattle Downs Auckland 2103 New Zealand |
04 Dec 2014 - 06 Apr 2017 |
Director | Mackay, Courtney |
Farm Cove Auckland 2012 New Zealand |
07 Jan 2015 - 06 Apr 2017 |
Individual | Mackay, Nicola |
Farm Cove Auckland 2012 New Zealand |
25 Jan 2016 - 06 Apr 2017 |
Individual | Diack, Nicol |
Wattle Downs Auckland 2103 New Zealand |
25 Jan 2016 - 06 Apr 2017 |
Ultimate Holding Company
Benjamin Diack - Director
Appointment date: 04 Dec 2014
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 20 Dec 2017
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 01 May 2017
Courtney Mackay - Director
Appointment date: 07 Jan 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 22 Dec 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 10 Jan 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Apr 2017
Gale Pacific (new Zealand) Limited
Suite A, 45 Mt Wellington Highway
Brews Holdings Limited
45 Mt Wellington Highway
Interior One Limited
47a Mt Wellington Highway
Okuma New Zealand Limited
Unit F
Woolf Fisher Trust
39 Mt Wellington Highway Auckland 1
Diario Filipino Trust
3 Malone Road
Culpan Distributors Limited
Unit 1
Curis (nz) Limited
24d Morrin Road
Dbm Medical Limited
45c Mount Wellington Highway
Entrylife Limited
120 Queens Road
Jackson Allison Medical & Surgical Limited
56 Lunn Avenue
Laerdal (new Zealand) Limited
Unit O, Cain Commercial Centre