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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 28 | |||
| Director | Leeman, Matthew Fraser |
R.d. 6 Prebbleton 7676 New Zealand |
28 Jul 2023 - |
| Shares Allocation #2 Number of Shares: 28 | |||
| Individual | Abbott, Sarah Catherine |
St Albans Christchurch 8014 New Zealand |
12 Jun 2019 - |
| Shares Allocation #3 Number of Shares: 28 | |||
| Director | Ravindra Ranjan, Rukshan |
Merivale Christchurch 8014 New Zealand |
28 Jul 2023 - |
| Shares Allocation #4 Number of Shares: 28 | |||
| Entity (NZ Limited Company) | Eglinton Medical Services Limited Shareholder NZBN: 9429047336117 |
Palmerston North 4410 New Zealand |
15 May 2019 - |
| Shares Allocation #5 Number of Shares: 28 | |||
| Individual | Sharma, Prashant Vinay |
Merivale Christchurch 8014 New Zealand |
21 Jun 2018 - |
| Shares Allocation #6 Number of Shares: 28 | |||
| Director | Wakeman, Christopher John |
Strowan Christchurch 8052 New Zealand |
11 Jul 2012 - |
| Shares Allocation #7 Number of Shares: 28 | |||
| Director | Tapper, Richard |
Kennedys Bush Christchurch 8025 New Zealand |
11 Jul 2012 - |
| Shares Allocation #8 Number of Shares: 28 | |||
| Entity (NZ Limited Company) | John Frye Limited Shareholder NZBN: 9429032672886 |
Dunedin 9054 New Zealand |
12 Apr 2011 - |
| Shares Allocation #9 Number of Shares: 28 | |||
| Individual | Frizelle, Frank |
Cashmere Christchurch |
25 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tim Eglinton Surgical Services Limited Shareholder NZBN: 9429031572767 Company Number: 2459691 |
Palmerston North 4410 New Zealand |
12 Apr 2011 - 15 May 2019 |
| Individual | Frye, John |
St Albans Christchurch |
25 Jun 2008 - 12 Apr 2011 |
| Entity | Tim Eglinton Surgical Services Limited Shareholder NZBN: 9429031572767 Company Number: 2459691 |
Palmerston North 4410 New Zealand |
12 Apr 2011 - 15 May 2019 |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2