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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 125 | |||
Other (Other) | Paragon Care Group Holding Company Pty Limited |
South Melbourne Vic 3205 Australia |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Brent |
Trigg WA6029 Australia |
17 Dec 2012 - 28 Sep 2016 |
Other | Surgical Specialties Group Pty Limited Company Number: 609950521 |
Frenchs Forest Nsw 2086 Australia |
28 Sep 2016 - 24 Jun 2019 |
Other | Bmsn Pty Limited Company Number: 600095029 |
28 Sep 2016 - 28 Sep 2016 | |
Other | Bmsn Pty Limited Company Number: 600095029 |
28 Sep 2016 - 28 Sep 2016 | |
Director | Brent Stewart |
Trigg WA6029 Australia |
17 Dec 2012 - 28 Sep 2016 |
Individual | North, Douglas Hamilton |
North Curl Curl Nsw 2099 Australia |
26 Jul 2013 - 28 Sep 2016 |
Other | Surgical Specialties Pty Limited Company Number: 116881595 |
28 Sep 2016 - 28 Sep 2016 | |
Other | Surgical Specialties Pty Limited Company Number: 116881595 |
28 Sep 2016 - 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: 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
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
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