Shortcuts

National Surgical Pty Ltd

Type: Overseas Asic Company (Asic)
9429030780972
NZBN
3731819
Company Number
Registered
Company Status
078902217
Australian Company Number
Current address
C/- Business Connection
2 Kalmia Street, Ellerslie/greenlane
Auckland 1546
New Zealand
Service address used since 22 Feb 2012
Unit G, 5 Cain Road
Auckland 1061
New Zealand
Registered address used since 16 Sep 2022

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 24 Sep 2024

Country of origin: AU

Directors

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

Nearby companies

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