Shortcuts

Churgery Limited

Type: NZ Limited Company (Ltd)
9429031558693
NZBN
2469750
Company Number
Registered
Company Status
C241230
Industry classification code
C241230 Medical Equipment Mfg
Industry classification description
Current address
11-13e Paul Matthew Road
Rosedale
Auckland 0632
New Zealand
Physical address used since 04 Aug 2016
Unit 40, 11 Northside Drive
Westgate
Auckland 0814
New Zealand
Registered & service address used since 16 Nov 2023

Churgery Limited was started on 25 May 2010 and issued a New Zealand Business Number of 9429031558693. The registered LTD company has been supervised by 3 directors: Pranesh Kumar - an active director whose contract began on 25 May 2010,
Simon Paul Mcdonald - an inactive director whose contract began on 09 Mar 2011 and was terminated on 30 Oct 2012,
Keith Yashen Jones - an inactive director whose contract began on 09 Mar 2011 and was terminated on 30 Oct 2012.
As stated in our data (last updated on 10 Mar 2024), the company uses 2 addresses: Unit 40, 11 Northside Drive, Westgate, Auckland, 0814 (registered address),
Unit 40, 11 Northside Drive, Westgate, Auckland, 0814 (service address),
11-13E Paul Matthew Road, Rosedale, Auckland, 0632 (physical address).
Until 16 Nov 2023, Churgery Limited had been using 11-13E Paul Matthew Road, Rosedale, Auckland as their registered address.
A total of 124649 shares are issued to 13 groups (14 shareholders in total). In the first group, 3750 shares are held by 1 entity, namely:
Vandalen, John (an individual) located at Westmere, Whanganui postcode 4501.
The second group consists of 1 shareholder, holds 0.09 per cent shares (exactly 115 shares) and includes
Xu, Qian - located at Riverlea, Hamilton.
The third share allocation (667 shares, 0.54%) belongs to 1 entity, namely:
Billing Family Trust, located at Huntington, Hamilton (an other). Churgery Limited was categorised as "C241230 Medical equipment mfg" (ANZSIC C241230).

Addresses

Previous addresses

Address #1: 11-13e Paul Matthew Road, Rosedale, Auckland, 0632 New Zealand

Registered address used from 05 Aug 2016 to 16 Nov 2023

Address #2: 11-13e Paul Matthew Road, Rosedale, Auckland, 0632 New Zealand

Service address used from 04 Aug 2016 to 16 Nov 2023

Address #3: 9e Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 22 Sep 2014 to 05 Aug 2016

Address #4: 9e Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 22 Sep 2014 to 04 Aug 2016

Address #5: 4n Antares Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 07 Oct 2013 to 22 Sep 2014

Address #6: 4b Sheffield Street, Katikati, 3129 New Zealand

Physical & registered address used from 12 Oct 2012 to 07 Oct 2013

Address #7: 31 Bateleur Close, Welcome Bay, Tauranga New Zealand

Physical & registered address used from 25 May 2010 to 12 Oct 2012

Contact info
64 9 4145214
19 Nov 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 124649

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750
Individual Vandalen, John Westmere
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 115
Individual Xu, Qian Riverlea
Hamilton
3216
New Zealand
Shares Allocation #3 Number of Shares: 667
Other (Other) Billing Family Trust Huntington
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 4000
Individual Bhasin, Ashok Kumar Ohariu
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 6000
Individual Qureshi, Junaid Ahmed Idrees Schnapper Rock
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 1067
Other (Other) Roger Coulter Mount Eden
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 93100
Individual Priyadarshini, Shweta Kumeu
Kumeu
0810
New Zealand
Individual Kumar, Pranesh Kumeu
Kumeu
0810
New Zealand
Shares Allocation #8 Number of Shares: 900
Individual Kumar, Pranesh Kumeu
Kumeu
0810
New Zealand
Shares Allocation #9 Number of Shares: 7000
Individual Curteis, Nigel Silverdale
Silverdale
0932
New Zealand
Shares Allocation #10 Number of Shares: 4000
Individual Singh, Bikram
Shares Allocation #11 Number of Shares: 1500
Individual Ho, Timothy Ellerslie
Auckland
1051
New Zealand
Shares Allocation #12 Number of Shares: 550
Individual Alhilali, Akram Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #13 Number of Shares: 2000
Other (Other) Sm & Ca Hamilton Family Trust East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wiessing, Irene Marion Rd 2
Katikati
3178
New Zealand
Individual Jones, Keith Yashen Rd 2
Katikati
3178
New Zealand
Individual Mcdonald, Simon Paul Rd 2
Katikati
3178
New Zealand
Entity Rhondium Holdings Limited
Shareholder NZBN: 9429031295987
Company Number: 3205467
Individual Montgomery, Farida Rd 2
Katikati
3178
New Zealand
Individual Argyle, Bruce Rd 2
Tauranga
3172
New Zealand
Entity Oirt Holdings Limited
Shareholder NZBN: 9429036358663
Company Number: 1234784
Individual Smith, Gary Leonard Te Kuiti
Te Kuiti
3910
New Zealand
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity Oirt Holdings Limited
Shareholder NZBN: 9429036358663
Company Number: 1234784
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity Rhondium Holdings Limited
Shareholder NZBN: 9429031295987
Company Number: 3205467
Directors

Pranesh Kumar - Director

Appointment date: 25 May 2010

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 01 Nov 2017

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 01 Oct 2013


Simon Paul Mcdonald - Director (Inactive)

Appointment date: 09 Mar 2011

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: 09 Mar 2011

Termination date: 30 Oct 2012

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 09 Mar 2011

Nearby companies

Zero-cast Limited
13e Paul Matthews Road

Surgisplint Limited
13e Paul Matthews Road

Surgionix Limited
13e Paul Matthews 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

Exsurgo Limited
11j Piermark Drive

Flawless Motion Limited
7/135 Exmouth Road

Imaging Solutions Medical Limited
Unit C3, 17 Corinthian Drive

Olympus New Zealand Limited
28 Corinthian Drive

Up The Garden Path Limited
38 Wyoming Avenue

Zero-cast Limited
13e Paul Matthews Road