Shortcuts

Surgical Specialties (nz) Limited

Type: NZ Limited Company (Ltd)
9429000102346
NZBN
2287271
Company Number
Registered
Company Status
49626006871
Australian Business Number
Current address
69 Elizabeth Knox Place
Saint Johns
Auckland 1072
New Zealand
Office address used since 21 Nov 2019
69 Elizabeth Knox Place
Glen Innes
Auckland 1072
New Zealand
Physical & registered & service address used since 31 Jul 2020

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.

Addresses

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

Contact info
613 8833 7802
21 Nov 2019 Phone
info@paragoncare.com.au
21 Nov 2019 Email
Financial Data

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
Shares Allocation Number of Shares: 125
Other (Other) Paragon Care Group Holding Company Pty Limited Vic
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bmsn Pty Limited
Company Number: 600095029
Other Surgical Specialties Group Pty Limited
Company Number: 609950521
Frenchs Forest
Nsw
2086
Australia
Other Surgical Specialties Pty Limited
Company Number: 116881595
Individual Stewart, Brent Trigg
Wa
6029
Australia
Other Bmsn Pty Limited
Company Number: 600095029
Other Surgical Specialties Pty Limited
Company Number: 116881595
Individual North, Douglas Hamilton North Curl Curl
Nsw 2099, Australia

Ultimate Holding Company

30 Jul 2020
Effective Date
Paragon Care Limited
Name
Company
Type
136627971
Ultimate Holding Company Number
AU
Country of origin
50-54 Clayton Road
Clayton
Victoria 3168
Australia
Address
Directors

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

Nearby companies

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