Mobile Surgical Services Limited, a registered company, was started on 22 Aug 2001. 9429036793525 is the NZ business number it was issued. "Medical service, specialist nec" (business classification Q851230) is how the company has been classified. This company has been run by 8 directors: Karl Raymond Dwight - an active director whose contract began on 15 Mar 2023,
Mark Ellis Eager - an active director whose contract began on 15 Mar 2023,
Stuart Peter Gowland - an inactive director whose contract began on 13 Sep 2001 and was terminated on 15 Mar 2023,
Keith Raymond Smith - an inactive director whose contract began on 13 Sep 2001 and was terminated on 15 Mar 2023,
Jon Anton Cadwallader - an inactive director whose contract began on 21 Feb 2002 and was terminated on 15 Mar 2023.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 39188, Harewood, Christchurch, 8545 (type: postal, office).
Mobile Surgical Services Limited had been using Deloitte, 60 Grove Road, Christchurch as their registered address up to 28 Oct 2011.
A single entity owns all company shares (exactly 1876800 shares) - Mobile Health Group Limited - located at 8545, Christchurch.
Other active addresses
Address #4: Suite 4, 6h Sir William Pickering Drive, Harewood, Christchurch, 8545 New Zealand
Office & delivery address used from 01 Oct 2019
Principal place of activity
Suite 4, 6h Sir William Pickering Drive, Harewood, Christchurch, 8545 New Zealand
Previous addresses
Address #1: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 23 Jun 2011 to 28 Oct 2011
Address #2: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 09 Feb 2005 to 23 Jun 2011
Address #3: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Registered & physical address used from 12 Mar 2002 to 09 Feb 2005
Address #4: C/- Buddle Findlay, Barristers &, Solicitors, Level 10 Clarendon Tower, 78 Worcester Str, Christchurch
Registered & physical address used from 22 Aug 2001 to 12 Mar 2002
Basic Financial info
Total number of Shares: 1876800
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1876800 | |||
Entity (NZ Limited Company) | Mobile Health Group Limited Shareholder NZBN: 9429051036065 |
Christchurch 8053 New Zealand |
16 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bhatia, Julian Singh |
Fulham Gardens Adelaide Australia |
02 Jul 2015 - 15 Mar 2023 |
Entity | Strowan Investments Limited Shareholder NZBN: 9429036447442 Company Number: 1219342 |
Level 7, Langwood House Armagh Street, Christchurch |
22 Aug 2001 - 28 Aug 2020 |
Individual | Grant, Ross |
Gpo Box 4301 Sydney 2001, Australia |
30 Oct 2003 - 30 Oct 2003 |
Individual | Buchan, John Alexander Shepherd |
Clarendon Tower 78 Worcester Street, Christchurch New Zealand |
22 Aug 2001 - 17 Aug 2018 |
Individual | Gowland, Susan Clare |
Stepneyville Nelson 7010 New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Individual | Gowland, Stuart Peter |
Stepneyville Nelson 7010 New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Entity | Strowan Investments Limited Shareholder NZBN: 9429036447442 Company Number: 1219342 |
Addington Christchurch 8024 New Zealand |
28 Aug 2020 - 15 Mar 2023 |
Individual | Whyte, Sarah Mary |
Havelock North Havelock North 4130 New Zealand |
11 Oct 2022 - 15 Mar 2023 |
Individual | Taylor, Mark Andrew |
Dunedin Central Dunedin 9016 New Zealand |
28 Feb 2019 - 15 Mar 2023 |
Individual | Tulloch, Ian |
Mataura 9712 New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Individual | Lingard, Margie |
Warriewood Beach Sydney 2102 Australia |
27 Mar 2012 - 06 May 2020 |
Individual | Lingard, Doug |
Warriewood Beach Sydney 2102 Australia |
27 Mar 2012 - 06 May 2020 |
Entity | Mobile Health Holdings Limited Shareholder NZBN: 9429050993376 Company Number: 8541129 |
15 Mar 2023 - 16 Mar 2023 | |
Entity | Sft Investments Limited Shareholder NZBN: 9429036154265 Company Number: 1271616 |
Wanaka New Zealand |
21 Nov 2018 - 15 Mar 2023 |
Individual | Macassey, Roger Norman |
Dunedin Central Dunedin 9016 New Zealand |
28 Feb 2019 - 15 Mar 2023 |
Individual | Macassey, Roger Norman |
Dunedin Central Dunedin 9016 New Zealand |
28 Feb 2019 - 15 Mar 2023 |
Entity | Mobile Medical Technology (nz) Limited Shareholder NZBN: 9429038698637 Company Number: 627481 |
Christchurch |
22 Aug 2001 - 15 Mar 2023 |
Other | Millennium Pty Ltd Can |
Suite 4, 6h Sir William Pickering Drive Russley, Christchurch |
30 Oct 2003 - 15 Mar 2023 |
Individual | Taylor, Mark Andrew |
Dunedin Central Dunedin 9016 New Zealand |
28 Feb 2019 - 15 Mar 2023 |
Other | Lodestar Australia Pty Ltd |
Suite 4, 6h Sir William Pickering Drive Russley, Christchurch |
30 Oct 2003 - 15 Mar 2023 |
Entity | Ledson Developments Limited Shareholder NZBN: 9429039232557 Company Number: 465585 |
205 Princes Street Dunedin 9016 New Zealand |
19 Jun 2019 - 15 Mar 2023 |
Individual | Cochrane, Kathleen Joan |
Balclutha Balclutha 9230 New Zealand |
21 Nov 2018 - 15 Mar 2023 |
Individual | Cochrane, Kathleen Joan |
Balclutha Balclutha 9230 New Zealand |
21 Nov 2018 - 15 Mar 2023 |
Individual | Stace, Katherine Joan Lowe |
Oneroa Waiheke Island 1081 New Zealand |
11 Oct 2022 - 15 Mar 2023 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Other | J M And R L Johnstone |
Wanaka 9305 New Zealand |
21 Nov 2018 - 15 Mar 2023 |
Other | Ilewise Pty Ltd |
Mona Vale Sydney Australia |
06 May 2020 - 15 Mar 2023 |
Individual | Tulloch, Ian |
Mataura 9712 New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
Invercargill |
22 Aug 2001 - 15 Mar 2023 |
Entity | Gough Investment Capital Limited Shareholder NZBN: 9429037896454 Company Number: 897664 |
Christchurch Central Christchurch 8013 New Zealand |
28 Feb 2019 - 15 Mar 2023 |
Individual | Brown, David Kenneth |
Stepneyville Nelson 7010 New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Individual | Cochrane, Clive William |
Balclutha Otago New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Individual | Cochrane, Clive William |
Balclutha Otago New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Individual | Cochrane, Clive William |
Balclutha Otago New Zealand |
22 Aug 2001 - 15 Mar 2023 |
Entity | Cargill Trustees Limited Shareholder NZBN: 9429036310630 Company Number: 1243192 |
80 Kelvin Street Invercargill 9810 New Zealand |
20 May 2014 - 15 Mar 2023 |
Other | Bundoran Pty Ltd |
Suite 4, 6h Sir William Pickering Drive Russley, Christchurch |
30 Oct 2003 - 15 Mar 2023 |
Individual | Tulloch, Annette Margaret |
Rd 6 Gore 9776 New Zealand |
20 May 2014 - 15 Mar 2023 |
Individual | Tulloch, Annette Margaret |
Rd 6 Gore 9776 New Zealand |
20 May 2014 - 15 Mar 2023 |
Individual | Lowe, Andrew Graeme |
Tomoana Hastings 4120 New Zealand |
11 Oct 2022 - 15 Mar 2023 |
Entity | Abacus St 16 Limited Shareholder NZBN: 9429046223296 Company Number: 6329167 |
Balclutha Balclutha 9230 New Zealand |
21 Nov 2018 - 15 Mar 2023 |
Entity | Gough Equities Limited Shareholder NZBN: 9429032361650 Company Number: 2216678 |
17 Aug 2018 - 28 Feb 2019 | |
Entity | Waiau Investments Limited Shareholder NZBN: 9429038909993 Company Number: 568079 |
22 Aug 2001 - 14 Nov 2011 | |
Entity | Anverso Holdings Limited Shareholder NZBN: 9429038611223 Company Number: 647183 |
Level 3, 258 Stuart Street Dunedin 9016 New Zealand |
22 Aug 2001 - 19 Jun 2019 |
Individual | Lowe, Estate Of Graeme |
Havelock North Havelock North 4130 New Zealand |
14 Nov 2011 - 11 Oct 2022 |
Other | Estate Sir Eion Edgar |
Dunedin Central Dunedin 9016 New Zealand |
09 Aug 2021 - 18 Aug 2022 |
Entity | Anverso Holdings Limited Shareholder NZBN: 9429038611223 Company Number: 647183 |
Level 3, 258 Stuart Street Dunedin 9016 New Zealand |
22 Aug 2001 - 19 Jun 2019 |
Individual | Buchan, Sheperd |
Christchurch |
22 Aug 2001 - 30 Sep 2009 |
Entity | Gough Equities Limited Shareholder NZBN: 9429032361650 Company Number: 2216678 |
17 Aug 2018 - 28 Feb 2019 | |
Entity | Anverso Holdings Limited Shareholder NZBN: 9429038611223 Company Number: 647183 |
Level 3, 258 Stuart Street Dunedin 9016 New Zealand |
22 Aug 2001 - 19 Jun 2019 |
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown 9300 New Zealand |
28 Feb 2019 - 09 Aug 2021 |
Individual | Bhatia, Sajan |
Invercargill New Zealand |
22 Aug 2001 - 02 Jul 2015 |
Individual | Bhatia, Alfonsina |
Invercargill New Zealand |
15 Sep 2008 - 01 Oct 2012 |
Individual | Gough, Benjamin Thomas |
Christchurch New Zealand |
22 Aug 2001 - 17 Aug 2018 |
Other | Ilewise Pty Atf Lingard Family Trust | 23 Sep 2011 - 27 Mar 2012 | |
Entity | Waiau Investments Limited Shareholder NZBN: 9429038909993 Company Number: 568079 |
22 Aug 2001 - 14 Nov 2011 | |
Entity | Strowan Investments Limited Shareholder NZBN: 9429036447442 Company Number: 1219342 |
Addington Christchurch 8024 New Zealand |
22 Aug 2001 - 28 Aug 2020 |
Entity | Tailorspace Equities Limited Shareholder NZBN: 9429032361650 Company Number: 2216678 |
Christchurch Central Christchurch 8013 New Zealand |
17 Aug 2018 - 28 Feb 2019 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
30 Oct 2003 - 23 Sep 2011 | |
Other | Null - Ilewise Pty Atf Lingard Family Trust | 23 Sep 2011 - 27 Mar 2012 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
30 Oct 2003 - 23 Sep 2011 | |
Individual | Thomson, William Garnett |
Balclutha New Zealand |
24 Sep 2009 - 21 Nov 2018 |
Karl Raymond Dwight - Director
Appointment date: 15 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Mar 2023
Mark Ellis Eager - Director
Appointment date: 15 Mar 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Mar 2023
Stuart Peter Gowland - Director (Inactive)
Appointment date: 13 Sep 2001
Termination date: 15 Mar 2023
Address: Steppeyville, Nelson, 7010 New Zealand
Address used since 03 Mar 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Oct 2015
Keith Raymond Smith - Director (Inactive)
Appointment date: 13 Sep 2001
Termination date: 15 Mar 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Sep 2001
Jon Anton Cadwallader - Director (Inactive)
Appointment date: 21 Feb 2002
Termination date: 15 Mar 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 09 Oct 2015
Ian Tulloch - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 21 Apr 2022
Address: Mataura, 9712 New Zealand
Address used since 01 Oct 2012
Address: Mataura, 9712 New Zealand
Address used since 18 Nov 2019
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 21 Feb 2002
Termination date: 31 Dec 2005
Address: Kelvin Heights, Queenstown,
Address used since 01 Oct 2004
Denis Matthew Sheard - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 13 Sep 2001
Address: Fendalton, Christchurch,
Address used since 22 Aug 2001
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Dr John Molloy Running Medicine Limited
115 Sherborne Street
Faceamour Skin And Body Clinic Limited
Level 1, 270 St Asaph Street
Noah Whitehead Sports Medicine Limited
115 Sherborne Street
Patient Advocates Limited
Same As The Registered Office
Riccarton Healthcare Limited
329 Durham Street
South Island Allergy Service Limited
52 Cashel Street