Shortcuts

Therapy Specialties Limited

Type: NZ Limited Company (Ltd)
9429030400986
NZBN
4179918
Company Number
Registered
Company Status
G427960
Industry classification code
Retailing Nec
Industry classification description
Current address
69 Elizabeth Knox Place
Glen Innes
Auckland 1072
New Zealand
Registered & physical & service address used since 31 Jul 2020

Therapy Specialties Limited, a registered company, was incorporated on 17 Dec 2012. 9429030400986 is the NZ business identifier it was issued. "Retailing nec" (business classification G427960) is how the company was categorised. The company has been managed 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.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (type: registered, physical).
Therapy Specialties Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address up until 31 Jul 2020.
One entity controls all company shares (exactly 125 shares) - Paragon Care Group Holding Company Pty Limited - located at 1072, South Melbourne, Vic.

Addresses

Previous addresses

Address: 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: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Sep 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Jun 2018 to 04 Sep 2019

Address: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 30 Mar 2017 to 29 Jun 2018

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Nov 2014 to 30 Mar 2017

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 17 Dec 2012 to 05 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 125

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 06 Aug 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 South Melbourne
Vic
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Brent Trigg
WA6029
Australia
Other Surgical Specialties Group Pty Limited
Company Number: 609950521
Frenchs Forest
Nsw
2086
Australia
Other Bmsn Pty Limited
Company Number: 600095029
Other Bmsn Pty Limited
Company Number: 600095029
Director Brent Stewart Trigg
WA6029
Australia
Individual North, Douglas Hamilton North Curl Curl
Nsw
2099
Australia
Other Surgical Specialties Pty Limited
Company Number: 116881595
Other Surgical Specialties Pty Limited
Company Number: 116881595

Ultimate Holding Company

30 Jul 2020
Effective Date
Paragon Care Limited
Name
Company
Type
136627971
Ultimate Holding Company Number
AU
Country of origin
11 Dalmore Drive
Scoresby
Victoria 3179
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: South Melbourne, Vic, 3205 Australia

Address: Clayton, Victoria, 3168 Australia

Address: Scoresby, Victoria, 3179 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: South Melbourne, Vic, 3205 Australia

Address: Clayton, Victoria, 3168 Australia


Andrew Ian Just - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 27 Nov 2019

ASIC Name: Surgical Specialties Group Pty Limited

Address: Queenscliff, Nsw, 2096 Australia

Address used since 31 May 2018

Address: Clayton, Victoria, 3168 Australia

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


Brent Stewart - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 31 May 2018

ASIC Name: Surgical Specialties Pty Limited

Address: Frenchs Forest, Nsw, 2086 Australia

Address: Trigg, WA6029 Australia

Address used since 17 Dec 2012


Douglas Hamilton North - 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: Manly, Nsw, 2095 Australia

Address used since 31 Aug 2017


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: 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

Similar companies

Betterlife Corporation Limited
16b Lorien Place

Hushtec Limited
3 Shingleton Lane

Js Trading (2013) Limited
Unit 4, 7 Torrens Road

Lohil Industrial Services Limited
487 Te Irirangi Drive

M&h Song Enterprise Limited
79 Reeves Road

Mv International Limited
Flat 6, 9 Waihi Way