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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Vandalen, John |
Westmere Whanganui 4501 New Zealand |
29 May 2017 - |
Shares Allocation #2 Number of Shares: 115 | |||
Individual | Xu, Qian |
Riverlea Hamilton 3216 New Zealand |
07 Mar 2016 - |
Shares Allocation #3 Number of Shares: 667 | |||
Other (Other) | Billing Family Trust |
Huntington Hamilton 3210 New Zealand |
18 Feb 2014 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Bhasin, Ashok Kumar |
Ohariu Wellington 6037 New Zealand |
22 May 2015 - |
Shares Allocation #5 Number of Shares: 6000 | |||
Individual | Qureshi, Junaid Ahmed Idrees |
Schnapper Rock Auckland 0632 New Zealand |
23 Aug 2017 - |
Shares Allocation #6 Number of Shares: 1067 | |||
Other (Other) | Roger Coulter |
Mount Eden Auckland 1024 New Zealand |
27 Mar 2014 - |
Shares Allocation #7 Number of Shares: 93100 | |||
Individual | Priyadarshini, Shweta |
Kumeu Kumeu 0810 New Zealand |
15 Feb 2011 - |
Individual | Kumar, Pranesh |
Kumeu Kumeu 0810 New Zealand |
25 May 2010 - |
Shares Allocation #8 Number of Shares: 900 | |||
Individual | Kumar, Pranesh |
Kumeu Kumeu 0810 New Zealand |
25 May 2010 - |
Shares Allocation #9 Number of Shares: 7000 | |||
Individual | Curteis, Nigel |
Silverdale Silverdale 0932 New Zealand |
22 May 2015 - |
Shares Allocation #10 Number of Shares: 4000 | |||
Individual | Singh, Bikram | 24 Apr 2017 - | |
Shares Allocation #11 Number of Shares: 1500 | |||
Individual | Ho, Timothy |
Ellerslie Auckland 1051 New Zealand |
27 Jul 2016 - |
Shares Allocation #12 Number of Shares: 550 | |||
Individual | Alhilali, Akram |
Unsworth Heights Auckland 0632 New Zealand |
22 May 2015 - |
Shares Allocation #13 Number of Shares: 2000 | |||
Other (Other) | Sm & Ca Hamilton Family Trust |
East Tamaki Auckland 2013 New Zealand |
19 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wiessing, Irene Marion |
Rd 2 Katikati 3178 New Zealand |
05 Apr 2011 - 13 Jan 2016 |
Individual | Jones, Keith Yashen |
Rd 2 Katikati 3178 New Zealand |
05 Apr 2011 - 13 Jan 2016 |
Individual | Mcdonald, Simon Paul |
Rd 2 Katikati 3178 New Zealand |
05 Apr 2011 - 13 Jan 2016 |
Entity | Rhondium Holdings Limited Shareholder NZBN: 9429031295987 Company Number: 3205467 |
25 Sep 2013 - 13 Jan 2016 | |
Individual | Montgomery, Farida |
Rd 2 Katikati 3178 New Zealand |
05 Apr 2011 - 13 Jan 2016 |
Individual | Argyle, Bruce |
Rd 2 Tauranga 3172 New Zealand |
05 Apr 2011 - 13 Jan 2016 |
Entity | Oirt Holdings Limited Shareholder NZBN: 9429036358663 Company Number: 1234784 |
05 Apr 2011 - 25 Sep 2013 | |
Individual | Smith, Gary Leonard |
Te Kuiti Te Kuiti 3910 New Zealand |
05 Apr 2011 - 13 Jan 2016 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
15 Feb 2011 - 13 Jan 2016 | |
Entity | Oirt Holdings Limited Shareholder NZBN: 9429036358663 Company Number: 1234784 |
05 Apr 2011 - 25 Sep 2013 | |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
15 Feb 2011 - 13 Jan 2016 | |
Entity | Rhondium Holdings Limited Shareholder NZBN: 9429031295987 Company Number: 3205467 |
25 Sep 2013 - 13 Jan 2016 |
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
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
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