Shortcuts

Shore Surgery Limited

Type: NZ Limited Company (Ltd)
9429038051173
NZBN
864622
Company Number
Registered
Company Status
069627110
GST Number
Q840130
Industry classification code
Surgical Hospital - Day Surgery
Industry classification description
Current address
30 Florence Street
Newtown
Wellington 6021
New Zealand
Office address used since 28 Feb 2022
30 Florence Street
Newtown
Wellington 6021
New Zealand
Physical & registered & service address used since 09 Mar 2022
30 Florence Street
Newtown
Wellington 6021
New Zealand
Registered address used since 08 Sep 2023

Shore Surgery Limited, a registered company, was launched on 24 Jul 1997. 9429038051173 is the number it was issued. "Surgical hospital - day surgery" (business classification Q840130) is how the company was categorised. This company has been run by 23 directors: Dominic Ray-Chaudhuri - an active director whose contract started on 10 Feb 2017,
Richard Stanley Grenfell - an active director whose contract started on 30 Jul 2021,
Graeme Andrew Blair - an active director whose contract started on 30 Apr 2023,
Simon Francis Keating - an active director whose contract started on 07 Dec 2023,
Brian Hastings Sloan - an active director whose contract started on 28 Feb 2025.
Last updated on 03 Jun 2025, BizDb's database contains detailed information about 1 address: 30 Florence Street, Newtown, Wellington, 6021 (types include: service, registered).
Shore Surgery Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 09 Mar 2022.
A total of 445060 shares are issued to 6 shareholders (5 groups). The first group is comprised of 417560 shares (93.82 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6250 shares (1.4 per cent). Lastly we have the 3rd share allotment (2500 shares 0.56 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 30 Florence Street, Newtown, Wellington, 6021 New Zealand

Service address used from 14 Aug 2024

Principal place of activity

30 Florence Street, Newtown, Wellington, 6021 New Zealand


Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 23 Feb 2017 to 09 Mar 2022

Address #2: 181 Shakespeare Road, Milford, Auckland, 0620 New Zealand

Physical address used from 04 Jul 2003 to 23 Feb 2017

Address #3: 181 Shakespeare Road, Milford, Auckland, 0620 New Zealand

Registered address used from 04 May 2000 to 23 Feb 2017

Address #4: 73 Kitchener Road, Milford, Auckland

Registered address used from 04 May 2000 to 04 May 2000

Address #5: 73 Kitchener Road, Milford, Auckland

Registered address used from 11 Apr 2000 to 04 May 2000

Address #6: 73 Kitchener Road, Milford, Auckland

Physical address used from 25 Jul 1997 to 04 Jul 2003

Address #7: 1081 Shakespeare Road, Milford, Auckland

Physical address used from 25 Jul 1997 to 25 Jul 1997

Contact info
64 27 6167792
28 Feb 2022 Mobile
64 4 3818100
28 Feb 2022 Main Line
groupfc@evolutioncare.com
04 May 2023 nzbn-reserved-invoice-email-address-purpose
john.diggins@evolutioncare.com
28 Feb 2022 nzbn-reserved-invoice-email-address-purpose
http://www.shoresurgery.co.nz/
28 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 445060

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 417560
Entity (NZ Limited Company) Evolution Day Hospitals Limited
Shareholder NZBN: 9429049432954
Newtown
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 6250
Entity (NZ Limited Company) Retina Care Limited
Shareholder NZBN: 9429031787239
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Bhoola, Bhawna Albany
Auckland
0632
New Zealand
Individual Bhoola, Vijay Naresh Albany
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 12500
Individual Sloan, Brian Takapuna
Auckland
0620
New Zealand
Shares Allocation #5 Number of Shares: 6250
Individual Ray-chaudhuri, Dominic Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity To Life Limited
Shareholder NZBN: 9429037610432
Company Number: 955190
Level 1, 111 Hurstmere Road
Takapuna, Auckland
Entity To Life Limited
Shareholder NZBN: 9429037610432
Company Number: 955190
Milford
Auckland
0620
New Zealand
Individual Wong, John Kieng Ming Greenlane
Auckland

New Zealand
Individual De Waal, John Takapuna
Auckland
0620
New Zealand
Individual Fisk, Catherine Milford
Auckland
Individual Wallace, Ann Yaxley Milford
Auckland
0620
New Zealand
Entity David Squirrell Medical Limited
Shareholder NZBN: 9429041620786
Company Number: 5605974
Milford
Auckland
0620
New Zealand
Entity Shore Surgery Limited
Shareholder NZBN: 9429038051173
Company Number: 864622
Individual Grey, Karen Westmere
Auckland

New Zealand
Individual Koppens, Julian Peter Takapuna
Auckland
0620
New Zealand
Individual Henderson, Julie Anne Devonport
Auckland

New Zealand
Individual Gray, Mark Takapuna
Auckland
Individual Hollings, Deborah Herne Bay
Auckland 1001
Individual Smedley, Paul Alvin Silverdale
Silverdale
0932
New Zealand
Individual Alley, Patrick Auckland 3
Entity David Squirrell Medical Limited
Shareholder NZBN: 9429041620786
Company Number: 5605974
Milford
Auckland
0620
New Zealand
Individual Bukofzer, Tina St Ives, Nsw 2075
Australia
Individual Eden, Gregory Rex Milford
Auckland
Individual Chapman-smith, Anne Rd 6
Warkworth
0986
New Zealand
Individual Chapman-smith, Anne Rd 6
Warkworth
0986
New Zealand
Individual Henderson, Andrew Michael Devonport
Auckland

New Zealand
Individual Rose, Jonathan Orakei
Auckland
1071
New Zealand
Individual Hollings, Charles Herne Bay
Auckland 1001
Entity Khyber Pass Trustee Company Limited
Shareholder NZBN: 9429035941378
Company Number: 1326904
Newmarket
Auckland
1023
New Zealand
Individual Hoggard, Vicki Herne Bay
Auckland
1011
New Zealand
Individual Chapman-smith, John Seymour Rd 6
Warkworth
0986
New Zealand
Individual Chapman-smith, John Seymour Rd 6
Warkworth
0986
New Zealand
Entity Albert Trustees Limited
Shareholder NZBN: 9429040391618
Company Number: 105713
Entity Albert Trustees Limited
Shareholder NZBN: 9429040391618
Company Number: 105713
203 Queen Street
Auckland
1010
New Zealand
Entity Khyber Pass Trustee Company Limited
Shareholder NZBN: 9429035941378
Company Number: 1326904
Auckland Central
Auckland
1010
New Zealand
Individual Davis, Christopher John Takapuna
Auckland
0622
New Zealand
Individual Wallace, Ian Milford
Auckland
Individual Koppens, Joanna Takapuna
Auckland
0620
New Zealand
Entity Albert Trustees Limited
Shareholder NZBN: 9429040391618
Company Number: 105713
Entity Albert Trustees Limited
Shareholder NZBN: 9429040391618
Company Number: 105713
Auckland
1010
New Zealand
Individual Wallace, Ann Yatzley Milford
Auckland
0620
New Zealand
Individual Fisk, Michael Milford
Auckland
Individual Bukofzer, Mark St Ives, Nsw 2075
Australia
Individual Maharaj, Ishwarlall Chiranjilall Milford
Auckland
Individual Stewart, Ian Rd 3
Silverdale
0993
New Zealand
Individual Eivers, Carol Jan Ponsonby
Auckland

New Zealand
Individual Rose, Jonathon Orakei
Auckland

New Zealand
Individual Yatzley, Ann Milford
Auckland
Entity Auckland Eye Limited
Shareholder NZBN: 9429038037023
Company Number: 867407
Entity Shore Surgery Limited
Shareholder NZBN: 9429038051173
Company Number: 864622
Individual Munn, Dennis Takapuna
Auckland

New Zealand
Entity Sco Trustees No. 2 Limited
Shareholder NZBN: 9429032023374
Company Number: 2302390
Individual Henderson, Andrew Devonport
Auckland
Entity Auckland Eye Limited
Shareholder NZBN: 9429038037023
Company Number: 867407
Entity Sco Trustees No. 2 Limited
Shareholder NZBN: 9429032023374
Company Number: 2302390

Ultimate Holding Company

31 Jul 2021
Effective Date
Evolution Healthcare Holdings Limited
Name
Ltd
Type
6938676
Ultimate Holding Company Number
NZ
Country of origin
30 Florence Street
Newtown
Wellington 6021
New Zealand
Address
Directors

Dominic Ray-chaudhuri - Director

Appointment date: 10 Feb 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 10 Feb 2017


Richard Stanley Grenfell - Director

Appointment date: 30 Jul 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Nov 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jul 2021


Graeme Andrew Blair - Director

Appointment date: 30 Apr 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 30 Apr 2023


Simon Francis Keating - Director

Appointment date: 07 Dec 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Jan 2024

Address: Macedon, Victoria, 3440 Australia

Address used since 07 Dec 2023


Brian Hastings Sloan - Director

Appointment date: 28 Feb 2025

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 2025


Louis Albert Sussman - Director (Inactive)

Appointment date: 30 Jul 2021

Termination date: 03 Mar 2025

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Jul 2021


Matthew James Clarke - Director (Inactive)

Appointment date: 30 Jul 2021

Termination date: 07 Dec 2023

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 30 Jul 2021


Susan Channon - Director (Inactive)

Appointment date: 30 Jul 2021

Termination date: 01 May 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jun 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jul 2021


Michael Fisk - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 30 Jul 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 14 Sep 2001


Charles John Hollings - Director (Inactive)

Appointment date: 02 Nov 2020

Termination date: 24 Jul 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Nov 2020


Andrew Michael Henderson - Director (Inactive)

Appointment date: 25 Aug 2006

Termination date: 02 Nov 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 25 Aug 2006


Ian Wallace - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 01 Feb 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 22 Feb 2016


Mark Bukofzer - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 25 Aug 2006

Address: Orakei, Auckland,

Address used since 01 Apr 2005


Patrick Geoffrey Alley - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 26 Aug 2005

Address: Auckland,

Address used since 03 Nov 2000


Luigi Sussman - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 26 Aug 2005

Address: Albany,

Address used since 14 Sep 2001


Charles Hollings - Director (Inactive)

Appointment date: 04 Oct 2003

Termination date: 26 Aug 2005

Address: Herne Bay, Auckland,

Address used since 04 Oct 2003


Ian David Wallace - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 04 Oct 2003

Address: Milford, Auckland,

Address used since 15 Jun 1998


Andrew Michael Henderson - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 14 Sep 2001

Address: Devonport, Auckland,

Address used since 15 Jun 1998


Bernard Nathan Brenner - Director (Inactive)

Appointment date: 27 Feb 1999

Termination date: 14 Sep 2001

Address: Bayswater, Auckland,

Address used since 27 Feb 1999


John Seymour Chapman-smith - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 14 Sep 2001

Address: Takapuna, Auckland,

Address used since 03 Nov 2000


Michael James Fisk - Director (Inactive)

Appointment date: 24 Jul 1997

Termination date: 03 Nov 2000

Address: Castor Bay, Auckland,

Address used since 24 Jul 1997


Mark Bukofzer - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 14 Jul 1999

Address: St Mary's Bay, Auckland,

Address used since 15 Jun 1998


John Seymour Chapman-smith - Director (Inactive)

Appointment date: 24 Jul 1997

Termination date: 15 Jun 1998

Address: Campbells Bay, Auckland,

Address used since 24 Jul 1997

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive

Similar companies

Ascot Angiography Limited
Level 14

Cg Medical Limited
Level 3, 16 College Hill

Dentofacial Asthetics Limited
105 Franklin Road

Herd Surgical Services Limited
72 Aberdeen Road

North Shore Surgical Centre Limited
Level 12, Amp Centre

Quay Park Surgical Limited
Level 2, Quay Park Health Building