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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Swinden, Michael Vincent |
Merivale Christchurch 8014 New Zealand |
02 Dec 2024 - |
| 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 |
02 Dec 2021 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Director | Hore, Todd Anton |
Richmond Hill Christchurch 8081 New Zealand |
08 Dec 2017 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Director | Kelly, Steven John |
Rd 6 Christchurch 7676 New Zealand |
17 Nov 2011 - |
| Shares Allocation #5 Number of Shares: 50 | |||
| Individual | Flint, Richard Samuel |
Merivale Christchurch 8014 New Zealand |
02 Jun 2010 - |
| Shares Allocation #6 Number of Shares: 50 | |||
| Individual | Dijkstra, Birgit |
Prebbleton Christchurch New Zealand |
09 Feb 2006 - |
| Shares Allocation #7 Number of Shares: 50 | |||
| Individual | Coulter, Grant Nigel |
Christchurch |
07 Aug 1995 - |
| Shares Allocation #8 Number of Shares: 50 | |||
| Individual | Waller, Hayley Marie |
Cashmere Christchurch 8022 New Zealand |
27 Jun 2019 - |
| Shares Allocation #9 Number of Shares: 50 | |||
| Individual | Mercer, Phillipa Mary |
Christchurch |
07 Aug 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Christchurch Surgical Associates Limited Shareholder NZBN: 9429038449253 Company Number: 686380 |
Christchurch Central Christchurch 8013 New Zealand |
02 Dec 2021 - 28 Feb 2023 |
| Individual | Gordon, Malcolm Keith |
Fendalton Christchurch 8014 New Zealand |
07 Aug 1995 - 28 Feb 2023 |
| Individual | Robertson, Gregory Mcbey |
Suite 1, 146 Leinster Road,strowan Christchurch 8014 New Zealand |
07 Aug 1995 - 06 Aug 2014 |
| Individual | Burt, Michael John |
Christchurch New Zealand |
09 Feb 2006 - 02 Dec 2021 |
| Entity | Christchurch Surgical Associates Limited Shareholder NZBN: 9429038449253 Company Number: 686380 |
28 Feb 2023 - 28 Feb 2023 | |
| Individual | Gordon, Malcolm Keith |
Christchurch |
07 Aug 1995 - 28 Feb 2023 |
| Individual | Burt, Michael John |
Christchurch New Zealand |
09 Feb 2006 - 02 Dec 2021 |
| Entity | Christchurch Surgical Associates Limited Shareholder NZBN: 9429038449253 Company Number: 686380 |
Christchurch Central Christchurch 8013 New Zealand |
06 Aug 2014 - 08 Dec 2017 |
| Individual | Robertson, Robert William |
Christchurch |
07 Aug 1995 - 10 Aug 2021 |
| Entity | Christchurch Surgical Associates Limited Shareholder NZBN: 9429038449253 Company Number: 686380 |
06 Aug 2014 - 08 Dec 2017 | |
| Individual | Mercer, John Charles |
Christchurch |
07 Aug 1995 - 22 Dec 2014 |
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
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