Shortcuts

The Surgical Group Limited

Type: NZ Limited Company (Ltd)
9429032680782
NZBN
2146156
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 17 Dec 2013

The Surgical Group Limited, a registered company, was registered on 25 Jun 2008. 9429032680782 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Frank Frizelle - an active director whose contract started on 25 Jun 2008,
John Frye - an active director whose contract started on 25 Jun 2008,
Tim Eglinton - an active director whose contract started on 24 Mar 2011,
Richard Tapper - an active director whose contract started on 01 Jun 2012,
Christopher John Wakeman - an active director whose contract started on 01 Jun 2012.
Updated on 05 Jun 2025, BizDb's data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: physical, service).
The Surgical Group Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 17 Dec 2013.
A total of 252 shares are issued to 9 shareholders (9 groups). The first group is comprised of 28 shares (11.11%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 28 shares (11.11%). Lastly the next share allocation (28 shares 11.11%) made up of 1 entity.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 11 Jul 2012 to 17 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 17 Jun 2011 to 17 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 17 Jun 2011 to 11 Jul 2012

Address: 127 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 20 Apr 2011 to 17 Jun 2011

Address: Level 0ne, 9 Caledonain Road, Christchurch 8013 New Zealand

Registered address used from 19 Jun 2009 to 20 Apr 2011

Address: Level One , 9 Caledonian Road, Christchurch 8013 New Zealand

Physical address used from 19 Jun 2009 to 20 Apr 2011

Address: 6 Macmillan Ave, Cashmere, Christchurch

Registered & physical address used from 25 Jun 2008 to 19 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 252

Annual return filing month: June

Annual return last filed: 26 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28
Director Leeman, Matthew Fraser R.d. 6
Prebbleton
7676
New Zealand
Shares Allocation #2 Number of Shares: 28
Individual Abbott, Sarah Catherine St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 28
Director Ravindra Ranjan, Rukshan Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 28
Entity (NZ Limited Company) Eglinton Medical Services Limited
Shareholder NZBN: 9429047336117
Palmerston North
4410
New Zealand
Shares Allocation #5 Number of Shares: 28
Individual Sharma, Prashant Vinay Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 28
Director Wakeman, Christopher John Strowan
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 28
Director Tapper, Richard Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #8 Number of Shares: 28
Entity (NZ Limited Company) John Frye Limited
Shareholder NZBN: 9429032672886
Dunedin
9054
New Zealand
Shares Allocation #9 Number of Shares: 28
Individual Frizelle, Frank Cashmere
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tim Eglinton Surgical Services Limited
Shareholder NZBN: 9429031572767
Company Number: 2459691
Palmerston North
4410
New Zealand
Individual Frye, John St Albans
Christchurch
Entity Tim Eglinton Surgical Services Limited
Shareholder NZBN: 9429031572767
Company Number: 2459691
Palmerston North
4410
New Zealand
Directors

Frank Frizelle - Director

Appointment date: 25 Jun 2008

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Jun 2008


John Frye - Director

Appointment date: 25 Jun 2008

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 27 Jun 2016


Tim Eglinton - Director

Appointment date: 24 Mar 2011

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 24 Mar 2011


Richard Tapper - Director

Appointment date: 01 Jun 2012

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 01 Jun 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2012


Christopher John Wakeman - Director

Appointment date: 01 Jun 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jun 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2012


Prashant Vinay Sharma - Director

Appointment date: 15 Apr 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Apr 2019


Sarah Catherine Abbott - Director

Appointment date: 15 Apr 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Jun 2021

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 24 Jun 2020

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 15 Apr 2019


Matthew Fraser Leeman - Director

Appointment date: 24 Jul 2023

Address: R.d. 6, Prebbleton, 7676 New Zealand

Address used since 24 Jul 2023


Rukshan Ravindra Ranjan - Director

Appointment date: 24 Jul 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Jul 2023