Surgical Specialties (Nz) Limited was started on 23 Jul 2009 and issued an NZBN of 9429000102346. The registered LTD company has been run by 10 directors: John Andrew Walstab - an active director whose contract started on 24 Jan 2023,
Shane Francis Tanner - an active director whose contract started on 05 Oct 2023,
Mark Hooper - an inactive director whose contract started on 24 Jan 2023 and was terminated on 01 Oct 2023,
Shane Francis Tanner - an inactive director whose contract started on 07 Sep 2018 and was terminated on 25 Jan 2023,
Mark Anthony Simari - an inactive director whose contract started on 27 Nov 2019 and was terminated on 30 Nov 2022.
As stated in our information (last updated on 18 Feb 2024), this company registered 2 addresses: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (physical address),
69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (registered address),
69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (service address),
69 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (office address) among others.
Up to 31 Jul 2020, Surgical Specialties (Nz) Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 125 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 125 shares are held by 1 entity, namely:
Paragon Care Group Holding Company Pty Limited (an other) located at Vic postcode 3205.
Principal place of activity
69 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Mar 2020 to 31 Jul 2020
Address #2: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 Oct 2019 to 03 Mar 2020
Address #3: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 29 Jun 2018 to 09 Oct 2019
Address #4: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 30 Mar 2017 to 29 Jun 2018
Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Nov 2014 to 30 Mar 2017
Address #6: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 23 Nov 2011 to 07 Nov 2014
Address #7: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 23 Jul 2009 to 07 Nov 2014
Address #8: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 23 Jul 2009 to 23 Nov 2011
Basic Financial info
Total number of Shares: 125
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 125 | |||
Other (Other) | Paragon Care Group Holding Company Pty Limited |
Vic 3205 Australia |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bmsn Pty Limited Company Number: 600095029 |
28 Sep 2016 - 28 Sep 2016 | |
Other | Surgical Specialties Group Pty Limited Company Number: 609950521 |
Frenchs Forest Nsw 2086 Australia |
28 Sep 2016 - 24 Jun 2019 |
Other | Surgical Specialties Pty Limited Company Number: 116881595 |
28 Sep 2016 - 28 Sep 2016 | |
Individual | Stewart, Brent |
Trigg Wa 6029 Australia |
26 Jul 2013 - 28 Sep 2016 |
Other | Bmsn Pty Limited Company Number: 600095029 |
28 Sep 2016 - 28 Sep 2016 | |
Other | Surgical Specialties Pty Limited Company Number: 116881595 |
28 Sep 2016 - 28 Sep 2016 | |
Individual | North, Douglas Hamilton |
North Curl Curl Nsw 2099, Australia |
23 Jul 2009 - 28 Sep 2016 |
Ultimate Holding Company
John Andrew Walstab - Director
Appointment date: 24 Jan 2023
ASIC Name: Paragon Care Limited
Address: Crows Nest, Nsw, 2065 Australia
Address used since 24 Jan 2023
Shane Francis Tanner - Director
Appointment date: 05 Oct 2023
ASIC Name: Paragon Care Limited
Address: Brighton, Victoria, 3186 Australia
Address used since 05 Oct 2023
Mark Hooper - Director (Inactive)
Appointment date: 24 Jan 2023
Termination date: 01 Oct 2023
ASIC Name: Paragon Care Limited
Address: Canterbury, Vic, 3126 Australia
Address used since 24 Jan 2023
Shane Francis Tanner - Director (Inactive)
Appointment date: 07 Sep 2018
Termination date: 25 Jan 2023
ASIC Name: Paragon Care Limited
Address: Brighton, Victoria, 3186 Australia
Address used since 07 Sep 2018
Address: Vic, 3205 Australia
Address: Scoresby, Victoria, 3179 Australia
Address: Clayton, Victoria, 3168 Australia
Mark Anthony Simari - Director (Inactive)
Appointment date: 27 Nov 2019
Termination date: 30 Nov 2022
ASIC Name: Paragon Care Limited
Address: Glen Iris, Victoria, 3146 Australia
Address used since 27 Nov 2019
Address: Vic, 3205 Australia
Address: Clayton, Victoria, 3186 Australia
Andrew Ian Just - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 27 Nov 2019
ASIC Name: Surgical Specialties Group Pty Limited
Address: Clayton, Victoria, 3168 Australia
Address: Queenscliff, Nsw, 2096 Australia
Address used since 31 May 2018
Address: Scoresby, Victoria, 3179 Australia
Michael Gregory Rice - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 07 Sep 2018
ASIC Name: Surgical Specialties Group Pty Limited
Address: Lilydale, Victoria, 3140 Australia
Address used since 31 May 2018
Address: Scoresby, Victoria, 3179 Australia
Douglas Hamilton North - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 31 May 2018
ASIC Name: Surgical Specialties Pty Limited
Address: Manly, Nsw, 2095 Australia
Address used since 29 Nov 2017
Address: Frenchs Forest, Nsw, 2086 Australia
Address: Frenchs Forest, Nsw, 2086 Australia
Address: North Curl Curl, Nsw 2099, Australia
Address used since 23 Jul 2009
Brent Stewart - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 31 May 2018
ASIC Name: Surgical Specialties Pty Limited
Address: Frenchs Forest, Nsw, 2086 Australia
Address: Frenchs Forest, Nsw, 2086 Australia
Address: Trigg, Wa, 6029 Australia
Address used since 18 Jul 2013
Phillip Stephen Nicholl - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 31 May 2018
ASIC Name: Surgical Specialties Pty Limited
Address: Frenchs Forest, Nsw, 2086 Australia
Address: Frenchs Forest, Nsw, 2086 Australia
Address: Seaforth, Nsw, 2092 Australia
Address used since 17 Mar 2016
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive