Shortcuts

Surgionix Limited

Type: NZ Limited Company (Ltd)
9429031269285
NZBN
3228767
Company Number
Registered
Company Status
106109389
GST Number
C241245
Industry classification code
Surgical Equipment Mfg
Industry classification description
Current address
13e Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 09 Sep 2016
Unit 40, 11 Northside Drive
Westgate
Auckland 0814
New Zealand
Registered & service address used since 12 Jul 2023

Surgionix Limited was launched on 21 Dec 2010 and issued a business number of 9429031269285. This registered LTD company has been managed by 8 directors: Pranesh Kumar - an active director whose contract started on 21 Dec 2010,
Stephen Macfarlane Hamilton - an active director whose contract started on 05 Nov 2012,
Ashok Kumar Bhasin - an active director whose contract started on 03 Feb 2020,
Roger Thomas Coulter - an inactive director whose contract started on 25 Feb 2014 and was terminated on 28 Apr 2017,
Brent Aaron Pattison - an inactive director whose contract started on 15 Jul 2013 and was terminated on 06 Jan 2014.
As stated in BizDb's information (updated on 19 Apr 2024), this company filed 1 address: Unit 40, 11 Northside Drive, Westgate, Auckland, 0814 (type: registered, service).
Until 09 Sep 2016, Surgionix Limited had been using 9E Apollo Drive, Rosedale, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Churgery Ltd (an other) located at Westgate, Auckland postcode 0814. Surgionix Limited has been classified as "Surgical equipment mfg" (ANZSIC C241245).

Addresses

Previous addresses

Address #1: 9e Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 22 Sep 2014 to 09 Sep 2016

Address #2: Unit N, 4 Antares Pl, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 17 Jul 2013 to 22 Sep 2014

Address #3: 29c Cartwright Road, Kelston, Auckland, 0602 New Zealand

Physical & registered address used from 26 Nov 2012 to 17 Jul 2013

Address #4: 4b Sheffield Street, Katikati, 3129 New Zealand

Physical & registered address used from 25 Jan 2012 to 26 Nov 2012

Address #5: Unit 3, 15 Talisman Drive, Katikati, Katikati, 3129 New Zealand

Registered & physical address used from 21 Dec 2010 to 25 Jan 2012

Contact info
64 9 4145214
08 Oct 2018 Phone
pranesh@surgionix.com
04 Jul 2023 Email
info@surgionix.com
08 Oct 2018 Email
www.surgionix.com
08 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Churgery Ltd Westgate
Auckland
0814
New Zealand

Ultimate Holding Company

03 Oct 2017
Effective Date
Churgery Limited
Name
Ltd
Type
2469750
Ultimate Holding Company Number
NZ
Country of origin
11-13e Paul Matthew Road
Rosedale
Auckland 0632
New Zealand
Address
Directors

Pranesh Kumar - Director

Appointment date: 21 Dec 2010

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 05 Oct 2017

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 18 Feb 2014


Stephen Macfarlane Hamilton - Director

Appointment date: 05 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Nov 2012


Ashok Kumar Bhasin - Director

Appointment date: 03 Feb 2020

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 03 Feb 2020


Roger Thomas Coulter - Director (Inactive)

Appointment date: 25 Feb 2014

Termination date: 28 Apr 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Feb 2014


Brent Aaron Pattison - Director (Inactive)

Appointment date: 15 Jul 2013

Termination date: 06 Jan 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Jul 2013


John Arthur Calder - Director (Inactive)

Appointment date: 08 Nov 2012

Termination date: 23 Oct 2013

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 08 Nov 2012


Simon Paul Mcdonald - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 30 Oct 2012

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 01 Aug 2011


Keith Yashen Jones - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 30 Oct 2012

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 21 Dec 2010

Nearby companies

Zero-cast Limited
13e Paul Matthews Road

Surgisplint Limited
13e Paul Matthews Road

Churgery Limited
11-13e Paul Matthew Road

D C Rosser & Co Limited
Unit B, 14 Omega St

Elite Costume Hire Limited
43 C Omega Street

Chandler Resources Limited
Unit 7, 43 Omega Street

Similar companies

Bliss Surgical Limited
Unit 4, 35 Sir William Pickering Drive

Innovo Spine Limited
5r/435 New North Road