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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 417560 | |||
| Entity (NZ Limited Company) | Evolution Day Hospitals Limited Shareholder NZBN: 9429049432954 |
Newtown Wellington 6021 New Zealand |
30 Jul 2021 - |
| Shares Allocation #2 Number of Shares: 6250 | |||
| Entity (NZ Limited Company) | Retina Care Limited Shareholder NZBN: 9429031787239 |
Newmarket Auckland 1023 New Zealand |
03 Nov 2017 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Bhoola, Bhawna |
Albany Auckland 0632 New Zealand |
27 Feb 2014 - |
| Individual | Bhoola, Vijay Naresh |
Albany Auckland 0632 New Zealand |
27 Feb 2014 - |
| Shares Allocation #4 Number of Shares: 12500 | |||
| Individual | Sloan, Brian |
Takapuna Auckland 0620 New Zealand |
24 Jul 1997 - |
| Shares Allocation #5 Number of Shares: 6250 | |||
| Individual | Ray-chaudhuri, Dominic |
Castor Bay Auckland 0620 New Zealand |
01 Mar 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | To Life Limited Shareholder NZBN: 9429037610432 Company Number: 955190 |
Level 1, 111 Hurstmere Road Takapuna, Auckland |
24 Jul 1997 - 02 Apr 2025 |
| Entity | To Life Limited Shareholder NZBN: 9429037610432 Company Number: 955190 |
Milford Auckland 0620 New Zealand |
24 Jul 1997 - 02 Apr 2025 |
| Individual | Wong, John Kieng Ming |
Greenlane Auckland New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | De Waal, John |
Takapuna Auckland 0620 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Fisk, Catherine |
Milford Auckland |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Wallace, Ann Yaxley |
Milford Auckland 0620 New Zealand |
25 Jun 2021 - 30 Jul 2021 |
| Entity | David Squirrell Medical Limited Shareholder NZBN: 9429041620786 Company Number: 5605974 |
Milford Auckland 0620 New Zealand |
27 Aug 2015 - 04 Dec 2023 |
| Entity | Shore Surgery Limited Shareholder NZBN: 9429038051173 Company Number: 864622 |
01 Mar 2011 - 22 Aug 2011 | |
| Individual | Grey, Karen |
Westmere Auckland New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Koppens, Julian Peter |
Takapuna Auckland 0620 New Zealand |
25 Jun 2021 - 30 Jul 2021 |
| Individual | Henderson, Julie Anne |
Devonport Auckland New Zealand |
18 Nov 2008 - 30 Jul 2021 |
| Individual | Gray, Mark |
Takapuna Auckland |
24 Jul 1997 - 01 Apr 2005 |
| Individual | Hollings, Deborah |
Herne Bay Auckland 1001 |
24 Jul 1997 - 01 Apr 2005 |
| Individual | Smedley, Paul Alvin |
Silverdale Silverdale 0932 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Alley, Patrick |
Auckland 3 |
24 Jul 1997 - 30 Jul 2021 |
| Entity | David Squirrell Medical Limited Shareholder NZBN: 9429041620786 Company Number: 5605974 |
Milford Auckland 0620 New Zealand |
27 Aug 2015 - 04 Dec 2023 |
| Individual | Bukofzer, Tina |
St Ives, Nsw 2075 Australia |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Eden, Gregory Rex |
Milford Auckland |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Chapman-smith, Anne |
Rd 6 Warkworth 0986 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Chapman-smith, Anne |
Rd 6 Warkworth 0986 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Henderson, Andrew Michael |
Devonport Auckland New Zealand |
18 Nov 2008 - 30 Jul 2021 |
| Individual | Rose, Jonathan |
Orakei Auckland 1071 New Zealand |
28 Jun 2021 - 30 Jul 2021 |
| Individual | Hollings, Charles |
Herne Bay Auckland 1001 |
24 Jul 1997 - 30 Jul 2021 |
| Entity | Khyber Pass Trustee Company Limited Shareholder NZBN: 9429035941378 Company Number: 1326904 |
Newmarket Auckland 1023 New Zealand |
09 Aug 2017 - 30 Jul 2021 |
| Individual | Hoggard, Vicki |
Herne Bay Auckland 1011 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Chapman-smith, John Seymour |
Rd 6 Warkworth 0986 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Chapman-smith, John Seymour |
Rd 6 Warkworth 0986 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Entity | Albert Trustees Limited Shareholder NZBN: 9429040391618 Company Number: 105713 |
25 Jun 2021 - 30 Jul 2021 | |
| Entity | Albert Trustees Limited Shareholder NZBN: 9429040391618 Company Number: 105713 |
203 Queen Street Auckland 1010 New Zealand |
21 Feb 2012 - 30 Jul 2021 |
| Entity | Khyber Pass Trustee Company Limited Shareholder NZBN: 9429035941378 Company Number: 1326904 |
Auckland Central Auckland 1010 New Zealand |
09 Aug 2017 - 30 Jul 2021 |
| Individual | Davis, Christopher John |
Takapuna Auckland 0622 New Zealand |
18 Nov 2008 - 30 Jul 2021 |
| Individual | Wallace, Ian |
Milford Auckland |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Koppens, Joanna |
Takapuna Auckland 0620 New Zealand |
31 Mar 2006 - 30 Jul 2021 |
| Entity | Albert Trustees Limited Shareholder NZBN: 9429040391618 Company Number: 105713 |
25 Jun 2021 - 30 Jul 2021 | |
| Entity | Albert Trustees Limited Shareholder NZBN: 9429040391618 Company Number: 105713 |
Auckland 1010 New Zealand |
21 Feb 2012 - 30 Jul 2021 |
| Individual | Wallace, Ann Yatzley |
Milford Auckland 0620 New Zealand |
25 Jun 2021 - 25 Jun 2021 |
| Individual | Fisk, Michael |
Milford Auckland |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Bukofzer, Mark |
St Ives, Nsw 2075 Australia |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Maharaj, Ishwarlall Chiranjilall |
Milford Auckland |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Stewart, Ian |
Rd 3 Silverdale 0993 New Zealand |
24 Jul 1997 - 30 Jul 2021 |
| Individual | Eivers, Carol Jan |
Ponsonby Auckland New Zealand |
31 Mar 2006 - 30 Jul 2021 |
| Individual | Rose, Jonathon |
Orakei Auckland New Zealand |
24 Jul 1997 - 28 Jun 2021 |
| Individual | Yatzley, Ann |
Milford Auckland |
24 Jul 1997 - 25 Jun 2021 |
| Entity | Auckland Eye Limited Shareholder NZBN: 9429038037023 Company Number: 867407 |
31 Mar 2006 - 01 Mar 2011 | |
| Entity | Shore Surgery Limited Shareholder NZBN: 9429038051173 Company Number: 864622 |
01 Mar 2011 - 22 Aug 2011 | |
| Individual | Munn, Dennis |
Takapuna Auckland New Zealand |
24 Jul 1997 - 21 Feb 2012 |
| Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
27 Aug 2015 - 09 Aug 2017 | |
| Individual | Henderson, Andrew |
Devonport Auckland |
24 Jul 1997 - 09 Mar 2007 |
| Entity | Auckland Eye Limited Shareholder NZBN: 9429038037023 Company Number: 867407 |
31 Mar 2006 - 01 Mar 2011 | |
| Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
27 Aug 2015 - 09 Aug 2017 |
Ultimate Holding Company
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
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
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