Shortcuts

Tobin Surgical Services Limited

Type: NZ Limited Company (Ltd)
9429037525316
NZBN
970802
Company Number
Registered
Company Status
Current address
Level 5, Cbd Towers
84 Main Street
Upper Hutt 5140
New Zealand
Physical & registered & service address used since 05 Feb 2016

Tobin Surgical Services Limited was started on 30 Jul 1999 and issued an NZ business identifier of 9429037525316. This registered LTD company has been supervised by 3 directors: Helen Joy Tobin - an active director whose contract started on 31 Mar 2000,
Bernard Pierre Lamusse - an inactive director whose contract started on 30 Mar 2000 and was terminated on 31 Mar 2000,
Bertram Paul Rauber - an inactive director whose contract started on 30 Jul 1999 and was terminated on 30 Mar 2000.
As stated in our data (updated on 05 Apr 2024), the company registered 1 address: Level 5, Cbd Towers, 84 Main Street, Upper Hutt, 5140 (type: physical, registered).
Until 05 Feb 2016, Tobin Surgical Services Limited had been using Level 6, Westfield Tower, 45 Knights Road, Lower Hutt as their physical address.
BizDb identified previous aliases used by the company: from 11 Apr 2000 to 20 Jun 2002 they were named Helen Tobin Limited, from 10 Apr 2000 to 11 Apr 2000 they were named Spicer & Oppenheim Holdings Limited and from 30 Jul 1999 to 10 Apr 2000 they were named Bert Rauber Family Health Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Tobin, Peter David (an individual) located at Wellington Central, Wellington postcode 6011,
Tobin, Helen Joy (an individual) located at Wellington Central, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Tobin, Peter - located at Wellington Central, Wellington.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Tobin, Helen Joy, located at Wellington Central, Wellington (an individual).

Addresses

Previous addresses

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical & registered address used from 30 Apr 2010 to 05 Feb 2016

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 17 Apr 2007 to 30 Apr 2010

Address: B D O Spicers Hamilton Ltd, 1st Floor/ B, D O Bldg, Cnr Harwood & Rostrevor, Streets, Hamilton

Registered & physical address used from 01 Mar 2004 to 17 Apr 2007

Address: B D O Spicers Hamilton Ltd, 1st Floor/hugh Monckton Trust Building, Cnr Harwood & Rostrevor Street, Hamilton

Physical & registered address used from 04 Mar 2003 to 01 Mar 2004

Address: 533 Grey Street, Hamilton

Physical address used from 18 Apr 2000 to 18 Apr 2000

Address: Spicer & Oppenheim, 1st Floor Hugh Monckton Trust Building, Cnr Rostrevor & Harwoods Str, Hamilton

Physical address used from 18 Apr 2000 to 04 Mar 2003

Address: Spicer & Oppenheim, 1st Floor Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton

Registered address used from 12 Apr 2000 to 04 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Tobin, Peter David Wellington Central
Wellington
6011
New Zealand
Individual Tobin, Helen Joy Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tobin, Peter Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tobin, Helen Joy Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Stephen Rd 1
Upper Hutt

New Zealand
Directors

Helen Joy Tobin - Director

Appointment date: 31 Mar 2000

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 10 May 2021

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 23 Apr 2010


Bernard Pierre Lamusse - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 31 Mar 2000

Address: Hamilton,

Address used since 30 Mar 2000


Bertram Paul Rauber - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 30 Mar 2000

Address: Hamilton,

Address used since 30 Jul 1999

Nearby companies

Housemart (wgtn) Limited
Level 5, Cbd Towers

Scottys Meats 1 Limited
5/84 Main Street

Parkview 23 Limited
5/84 Main Street

Mahinui Developments Limited
84 Main Street

Hutt Orthopaedic Group Limited
Level 5, Cbd Towers

Cpw Holdings Limited
Level 5, Cbd Towers