Remuera Surgical Care Limited, a registered company, was registered on 15 Dec 2008. 9429032449396 is the NZBN it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120) is how the company has been classified. The company has been supervised by 5 directors: Tristan Maurice Blandin De Chalain - an active director whose contract began on 25 Mar 2010,
Alison Virginia Fleming - an active director whose contract began on 29 Sep 2021,
Gregory Dawson Taylor - an inactive director whose contract began on 30 Apr 2009 and was terminated on 01 Oct 2021,
Martin James Wheatcroft Rees - an inactive director whose contract began on 12 Aug 2009 and was terminated on 17 Oct 2018,
Andrew Charles Gill - an inactive director whose contract began on 15 Dec 2008 and was terminated on 03 Jun 2011.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 122 Remuera Road, Remuera, Auckland, 1050 (category: physical, registered).
Remuera Surgical Care Limited had been using Level 5, 110 Symonds Street, Auckland as their physical address until 02 Jun 2010.
More names used by this company, as we found at BizDb, included: from 15 Dec 2008 to 29 May 2012 they were called Remuera Surgical Partners Limited.
A total of 601200 shares are allocated to 4 shareholders (4 groups). The first group includes 100200 shares (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150300 shares (25%). Lastly there is the 3rd share allotment (200400 shares 33.33%) made up of 1 entity.
Principal place of activity
122 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: Level 5, 110 Symonds Street, Auckland
Physical & registered address used from 02 Oct 2009 to 02 Jun 2010
Address: 24 Scarborough Terrace, Parnell, Auckland
Physical & registered address used from 03 Aug 2009 to 02 Oct 2009
Address: C/o Markhams Mri Auckland Limited, Q & V Building, Level 10, 203 Queen Street, Auckland
Physical & registered address used from 15 Dec 2008 to 03 Aug 2009
Basic Financial info
Total number of Shares: 601200
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100200 | |||
Entity (NZ Limited Company) | Ricola Investment Trustee Limited Shareholder NZBN: 9429046148520 |
Newmarket Auckland 1023 New Zealand |
09 Nov 2023 - |
Shares Allocation #2 Number of Shares: 150300 | |||
Entity (NZ Limited Company) | Rsc Trustee 2021 Limited Shareholder NZBN: 9429049913507 |
Remuera Auckland 1050 New Zealand |
01 Oct 2021 - |
Shares Allocation #3 Number of Shares: 200400 | |||
Entity (NZ Limited Company) | Tristan De Chalain Limited Shareholder NZBN: 9429036385539 |
122 Remuera Road Auckland 1050 New Zealand |
27 Apr 2010 - |
Shares Allocation #4 Number of Shares: 150300 | |||
Director | Fleming, Alison Virginia |
Parnell Auckland 1052 New Zealand |
01 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rees, Martin James Wheatcroft |
Rd 1 Howick 2571 New Zealand |
01 Apr 2010 - 09 Nov 2023 |
Individual | Rees, Martin James Wheatcroft |
Rd 1 Howick 2571 New Zealand |
01 Apr 2010 - 09 Nov 2023 |
Individual | Rees, Martin James Wheatcroft |
Rd 1 Howick 2571 New Zealand |
01 Apr 2010 - 09 Nov 2023 |
Other | Andrew Charles Gill And Jane Elizabeth Gill As Trustees Of Andrew Gill Family Trust | 07 Apr 2011 - 03 Jun 2011 | |
Entity | Onehealth Nz Limited Shareholder NZBN: 9429032813982 Company Number: 2115109 |
30 Apr 2009 - 30 Apr 2009 | |
Entity | Dr Gregory Taylor Limited Shareholder NZBN: 9429038570063 Company Number: 656629 |
Whakatane Whakatane 3120 New Zealand |
30 Apr 2009 - 01 Oct 2021 |
Entity | Dr Gregory Taylor Limited Shareholder NZBN: 9429038570063 Company Number: 656629 |
10 Nov 2021 - 10 Nov 2021 | |
Entity | Dr Gregory Taylor Limited Shareholder NZBN: 9429038570063 Company Number: 656629 |
10 Nov 2021 - 10 Nov 2021 | |
Entity | Dr Gregory Taylor Limited Shareholder NZBN: 9429038570063 Company Number: 656629 |
Whakatane Whakatane 3120 New Zealand |
30 Apr 2009 - 01 Oct 2021 |
Entity | Onehealth Nz Limited Shareholder NZBN: 9429032813982 Company Number: 2115109 |
30 Apr 2009 - 30 Apr 2009 | |
Entity | Gilbro Group Limited Shareholder NZBN: 9429036128556 Company Number: 1275859 |
27 Apr 2010 - 07 Apr 2011 | |
Other | Null - Andrew Charles Gill And Jane Elizabeth Gill As Trustees Of Andrew Gill Family Trust | 07 Apr 2011 - 03 Jun 2011 | |
Entity | Gilbro Group Limited Shareholder NZBN: 9429036128556 Company Number: 1275859 |
27 Apr 2010 - 07 Apr 2011 | |
Individual | Gill, Andrew Charles |
St Mary's Bay Auckland |
15 Dec 2008 - 01 Apr 2010 |
Tristan Maurice Blandin De Chalain - Director
Appointment date: 25 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2016
Alison Virginia Fleming - Director
Appointment date: 29 Sep 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Sep 2021
Gregory Dawson Taylor - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 01 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2016
Martin James Wheatcroft Rees - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 17 Oct 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 14 Apr 2014
Andrew Charles Gill - Director (Inactive)
Appointment date: 15 Dec 2008
Termination date: 03 Jun 2011
Address: St Mary's Bay, Auckland,
Address used since 15 Dec 2008
Onehealth Medical Limited
122 Remuera Road
Domain Surgery Limited
Level 1
Proconsult Limited
Suite 2
Sabetian Natural Appearance Clinic Limited
126b Remuera Road
Wales Health Limited
120 Remuera Road
Mowbray Dental Limited
120 Remuera Road
Anglesea Hospital Limited
59 Amaru Road
Austron Limited
Level 23, Sap Tower
Birthcare Auckland Limited
Level 1
Boulcott Pulse Health Limited
Level 22, Vero Building
Crest Hospital Limited
Level 12, Amp Centre
Pulse Health Nz Limited
Level 22, Vero Building