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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Churgery Ltd |
Westgate Auckland 0814 New Zealand |
21 Dec 2010 - |
Ultimate Holding Company
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
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
Bliss Surgical Limited
Unit 4, 35 Sir William Pickering Drive
Innovo Spine Limited
5r/435 New North Road