National Surgical Pty Ltd, a registered company, was launched on 22 Feb 2012. 9429030780972 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Jon Harvey Mills - an active director whose contract started on 22 Feb 2012,
Shaharn Rushton - an active person authorised for service whose contract started on 22 Feb 2012,
Shaharn Rushton person authorised for service whose contract started on 22 Feb 2012,
Michael Stephens person authorised for service whose contract started on 22 Feb 2012,
John Matthew Cullity - an active director whose contract started on 30 Sep 2019.
Last updated on 26 May 2025, our data contains detailed information about 2 addresses this company registered, specifically: Unit G, 5 Cain Road, Auckland, 1061 (registered address),
C/- Business Connection, 2 Kalmia Street, Ellerslie/Greenlane, Auckland, 1546 (service address).
National Surgical Pty Ltd had been using 60 Hugo Johnston Drive, Penrose, Auckland as their registered address until 16 Sep 2022.
Previous addresses
Address #1: 60 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 07 Sep 2021 to 16 Sep 2022
Address #2: 60 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 30 Aug 2016 to 07 Sep 2021
Address #3: 2 Kalmia Street, Ellerslie/greenlane, Auckland, 1051 New Zealand
Registered address used from 22 Feb 2012 to 30 Aug 2016
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 24 Sep 2024
Country of origin: AU
Jon Harvey Mills - Director
Appointment date: 22 Feb 2012
Address: Chapel Hill Qld 4069, Australia
Shaharn Rushton - Person Authorised for Service
Appointment date: 22 Feb 2012
Address: Auckland, 1061 New Zealand
Address used since 22 Feb 2012
Shaharn Rushton - Person Authorised For Service
Appointment date: 22 Feb 2012
Address: Auckland, 1061 New Zealand
Address used since 22 Feb 2012
Address: Penrose, Auckland, 1061 New Zealand
Address used since 22 Feb 2012
Michael Stephens - Person Authorised For Service
Appointment date: 22 Feb 2012
Address: Penrose, Auckland, 1061 New Zealand
Address used since 22 Feb 2012
John Matthew Cullity - Director
Appointment date: 30 Sep 2019
Address: Glen Iris, Vic, 3146 Australia
Address used since 11 Oct 2019
David John Bonham - Director
Appointment date: 06 Dec 2024
Address: Castle Hill, Nsw, 2154 Australia
Address used since 19 Dec 2024
Matthew Peter Muscio - Director (Inactive)
Appointment date: 17 May 2023
Termination date: 06 Dec 2024
Address: Avalon Beach, Nsw, 2107 Australia
Address used since 01 May 2023
Jon Harvey Mills - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 30 Sep 2019
Address: Chapel Hill Qld 4069, Australia
Lmt Surgical Pty Ltd
60 Hugo Johnston Drive
Christian Savings Limited
55 Hugo Johnston Drive
Lighthouse Gp Limited
55 Hugo Johnston Drive
Christians Against Poverty New Zealand
55 Hugo Johnston Drive
The Familylife Trust
55 Hugo Johnston Drive
World Vision Of New Zealand Trust Board
51 Hugo Johnston Drive