Shortcuts

Christchurch Surgical Associates Limited

Type: NZ Limited Company (Ltd)
9429038449253
NZBN
686380
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Mar 2017

Christchurch Surgical Associates Limited, a registered company, was registered on 07 Aug 1995. 9429038449253 is the NZBN it was issued. This company has been managed by 14 directors: Grant Nigel Coulter - an active director whose contract began on 07 Aug 1995,
Philippa Mary Mercer - an active director whose contract began on 07 Aug 1995,
Birgit Dijkstra - an active director whose contract began on 27 Jul 2005,
Richard Samuel Flint - an active director whose contract began on 02 Jun 2010,
Steven John Kelly - an active director whose contract began on 15 Nov 2011.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Christchurch Surgical Associates Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up until 31 Mar 2017.
A total of 450 shares are allotted to 9 shareholders (9 groups). The first group is comprised of 50 shares (11.11%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (11.11%). Lastly there is the third share allocation (50 shares 11.11%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 04 Nov 2016 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 31 Oct 2011 to 04 Nov 2016

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Registered & physical address used from 12 Oct 2010 to 31 Oct 2011

Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 08 Sep 2008 to 12 Oct 2010

Address: C/- Grant Thornton, 8th Floor, Amp Building, 47 Cathedral Square, Christchurch

Registered address used from 06 May 1999 to 08 Sep 2008

Address: C/- Grant Thornton, 8th Floor, Amp Building, 47 Cathedral Square, Christchurch

Physical address used from 03 May 1999 to 03 May 1999

Address: Crichton Horne And Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch

Physical address used from 03 May 1999 to 08 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 450

Annual return filing month: October

Annual return last filed: 21 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Swinden, Michael Vincent Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Smart And Mckay Medical Services Limited
Shareholder NZBN: 9429041553251
Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Hore, Todd Anton Richmond Hill
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 50
Director Kelly, Steven John Rd 6
Christchurch
7676
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Flint, Richard Samuel Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Dijkstra, Birgit Prebbleton
Christchurch

New Zealand
Shares Allocation #7 Number of Shares: 50
Individual Coulter, Grant Nigel Christchurch
Shares Allocation #8 Number of Shares: 50
Individual Waller, Hayley Marie Cashmere
Christchurch
8022
New Zealand
Shares Allocation #9 Number of Shares: 50
Individual Mercer, Phillipa Mary Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Christchurch Surgical Associates Limited
Shareholder NZBN: 9429038449253
Company Number: 686380
Christchurch Central
Christchurch
8013
New Zealand
Individual Gordon, Malcolm Keith Fendalton
Christchurch
8014
New Zealand
Individual Robertson, Gregory Mcbey Suite 1, 146 Leinster Road,strowan
Christchurch
8014
New Zealand
Individual Burt, Michael John Christchurch

New Zealand
Entity Christchurch Surgical Associates Limited
Shareholder NZBN: 9429038449253
Company Number: 686380
Individual Gordon, Malcolm Keith Christchurch
Individual Burt, Michael John Christchurch

New Zealand
Entity Christchurch Surgical Associates Limited
Shareholder NZBN: 9429038449253
Company Number: 686380
Christchurch Central
Christchurch
8013
New Zealand
Individual Robertson, Robert William Christchurch
Entity Christchurch Surgical Associates Limited
Shareholder NZBN: 9429038449253
Company Number: 686380
Individual Mercer, John Charles Christchurch
Directors

Grant Nigel Coulter - Director

Appointment date: 07 Aug 1995

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 12 Aug 2015


Philippa Mary Mercer - Director

Appointment date: 07 Aug 1995

Address: Christchurch, 8022 New Zealand

Address used since 05 Oct 2015


Birgit Dijkstra - Director

Appointment date: 27 Jul 2005

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 22 Oct 2009


Richard Samuel Flint - Director

Appointment date: 02 Jun 2010

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Nov 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 13 Jan 2015


Steven John Kelly - Director

Appointment date: 15 Nov 2011

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 15 Nov 2011


Todd Anton Hore - Director

Appointment date: 04 Dec 2017

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 04 Dec 2017


Hayley Marie Waller - Director

Appointment date: 25 Jun 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 04 Mar 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 25 Jun 2019


James Donald Mckay - Director

Appointment date: 01 Jul 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Jul 2021


Michael Vincent Swinden - Director

Appointment date: 01 Dec 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2024


Malcolm Keith Gordon - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 31 Jan 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 12 Oct 2018

Address: Christchurch, 8052 New Zealand

Address used since 05 Oct 2015


Michael John Burt - Director (Inactive)

Appointment date: 27 Jan 2006

Termination date: 01 Dec 2021

Address: Christchurch, 8053 New Zealand

Address used since 03 Nov 2014


Robert William Robertson - Director (Inactive)

Appointment date: 07 Aug 1995

Termination date: 20 May 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Aug 2015


John Charles Mercer - Director (Inactive)

Appointment date: 07 Aug 1995

Termination date: 19 Dec 2014

Address: Christchurch, 8022 New Zealand

Address used since 07 Aug 1995


Gregory Mcbey Robertson - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 21 Dec 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Oct 2009

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street