Shortcuts

Nelson Day Surgery Limited

Type: NZ Limited Company (Ltd)
9429032671940
NZBN
2148786
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Physical & service & registered address used since 01 Jul 2013

Nelson Day Surgery Limited, a registered company, was registered on 10 Jul 2008. 9429032671940 is the New Zealand Business Number it was issued. This company has been supervised by 12 directors: Michael John Roberts - an active director whose contract began on 17 Dec 2009,
Benjamin Castle - an active director whose contract began on 17 Dec 2009,
Andrew Peter Barnett - an active director whose contract began on 17 Dec 2009,
Jane Louise Strang - an active director whose contract began on 06 Dec 2019,
Jonathan Ashley Panckhurst - an active director whose contract began on 25 Sep 2020.
Last updated on 29 May 2025, our data contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: physical, service).
Nelson Day Surgery Limited had been using 105 Trafalgar Street, Nelson as their registered address until 01 Jul 2013.
Previous names for the company, as we found at BizDb, included: from 09 Apr 2021 to 14 Apr 2021 they were called Nelson Day Surgery Centre Limited, from 10 Jul 2008 to 09 Apr 2021 they were called Rutherford Healthcare 08 Limited.
A total of 1000 shares are issued to 16 shareholders (9 groups). The first group is comprised of 173 shares (17.3%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 86 shares (8.6%). Lastly the third share allotment (119 shares 11.9%) made up of 1 entity.

Addresses

Previous addresses

Address: 105 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 06 Aug 2010 to 01 Jul 2013

Address: 105 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 10 Jul 2008 to 06 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 17 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 173
Individual Jones, Emily Alice Nelson South
Nelson
7010
New Zealand
Entity (NZ Limited Company) P&m Trustee (r & E Jones) Limited
Shareholder NZBN: 9429051732363
Nelson
Nelson
7010
New Zealand
Individual Jones, Robin Gwynne Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 86
Entity (NZ Limited Company) Jl2f Holdings Limited
Shareholder NZBN: 9429047395107
Nelson South
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 119
Entity (NZ Limited Company) Suter Eye Limited
Shareholder NZBN: 9429034212820
Nelson
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 75
Individual Stewart, Sarah Jenay Bishopdale
Nelson
7011
New Zealand
Entity (NZ Limited Company) Rmf Trustee Stewart Limited
Shareholder NZBN: 9429049963175
Nelson
Nelson
7010
New Zealand
Director Stewart, Mark Rex Bishopdale
Nelson
7011
New Zealand
Shares Allocation #5 Number of Shares: 80
Entity (NZ Limited Company) Jane Strang General/colorectal Surgery Limited
Shareholder NZBN: 9429042521013
Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 125
Individual Sherwood, Derek Robert Stepneyville
Nelson
7010
New Zealand
Entity (NZ Limited Company) Buxton Nominees (sherwood) Limited
Shareholder NZBN: 9429048659918
Whitby House Level 3
Nelson
7010
New Zealand
Individual Sherwood, Katharine Jill Stepneyville
Nelson
7010
New Zealand
Shares Allocation #7 Number of Shares: 73
Individual Barnett, Andrew Peter Stoke
Nelson
7011
New Zealand
Shares Allocation #8 Number of Shares: 144
Individual Castle, Bridget Phillipa Mapua
Mapua
7005
New Zealand
Individual Castle, Benjamin Mapua
Mapua
7005
New Zealand
Shares Allocation #9 Number of Shares: 125
Individual Roberts, Michael John Redwood Valley, Richmond
Nelson
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foy, John Edward Rd 1
Richmond
7081
New Zealand
Entity Hall Law Trustees (jones) Limited
Shareholder NZBN: 9429049313598
Company Number: 8184705
Nelson
Nelson
7010
New Zealand
Individual Cornish, Philip Bruce Mile End 5031
Adelaide, South Australia

New Zealand
Individual Scott, Letitia Ann Stoke
Nelson
7011
New Zealand
Entity Gca Legal Trustee 2016 Limited
Shareholder NZBN: 9429042148609
Company Number: 5876392
Individual Scott, Letitia Ann Atawhai
Nelson
7010
New Zealand
Individual Scott, Letitia Ann Stoke
Nelson
7011
New Zealand
Entity Gca Legal Trustee 2016 Limited
Shareholder NZBN: 9429042148609
Company Number: 5876392
Dunedin
9016
New Zealand
Entity Gca Legal Trustee 2016 Limited
Shareholder NZBN: 9429042148609
Company Number: 5876392
Dunedin
9016
New Zealand
Other Flippo Holdings Pty Limited
Company Number: ACN 138 503 732
Directors

Michael John Roberts - Director

Appointment date: 17 Dec 2009

Address: Redwood Valley, Richmond, Nelson, 7081 New Zealand

Address used since 29 Jul 2010


Benjamin Castle - Director

Appointment date: 17 Dec 2009

Address: Mapua, Mapua, 7005 New Zealand

Address used since 01 Aug 2013


Andrew Peter Barnett - Director

Appointment date: 17 Dec 2009

Address: Stoke, Nelson, 7011 New Zealand

Address used since 20 Nov 2014


Jane Louise Strang - Director

Appointment date: 06 Dec 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 06 Dec 2019


Jonathan Ashley Panckhurst - Director

Appointment date: 25 Sep 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 25 Sep 2020


Mark Rex Stewart - Director

Appointment date: 14 Oct 2021

Address: Bishopdale, Nelson, 7011 New Zealand

Address used since 14 Oct 2021


Robin Gwynne Jones - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 31 Jan 2025

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 03 Jul 2018


Antony James Suter - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 29 Jan 2025

Address: Stoke, Nelson, 7011 New Zealand

Address used since 03 Jul 2018


Derek Robert Sherwood - Director (Inactive)

Appointment date: 10 Jul 2008

Termination date: 07 Nov 2022

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 14 Jan 2014


Letitia Ann Scott - Director (Inactive)

Appointment date: 17 Dec 2009

Termination date: 31 Aug 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 Sep 2020

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 28 Jul 2015


John Edward Foy - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 29 Nov 2019

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 03 Jul 2018


Philip Bruce Cornish - Director (Inactive)

Appointment date: 10 Jul 2008

Termination date: 17 Nov 2014

Address: Mile End 5031, Adelaide, South Australia,

Address used since 03 Mar 2009

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street

Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street