Shortcuts

Nigel Parr Surgical Limited

Type: NZ Limited Company (Ltd)
9429038482809
NZBN
676093
Company Number
Registered
Company Status
Current address
4 Rochdale Street
Fendalton
Christchurch 8014
New Zealand
Physical address used since 02 Oct 2008
56 Straven Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 24 Mar 2025

Nigel Parr Surgical Limited was incorporated on 21 Apr 1995 and issued a New Zealand Business Number of 9429038482809. The registered LTD company has been supervised by 2 directors: Susan Kathleen Parr - an active director whose contract started on 21 Apr 1995,
Nigel Colin Parr - an active director whose contract started on 21 Apr 1995.
According to BizDb's data (last updated on 02 Jun 2025), the company registered 2 addresses: 56 Straven Road, Riccarton, Christchurch, 8011 (registered address),
56 Straven Road, Riccarton, Christchurch, 8011 (service address),
4 Rochdale Street, Fendalton, Christchurch, 8014 (physical address).
Until 24 Mar 2025, Nigel Parr Surgical Limited had been using 4 Rochdale Street, Fendalton, Christchurch as their registered address.
BizDb identified former names for the company: from 21 Apr 1995 to 17 Dec 2004 they were called The Smile Council Limited.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Parr, Nigel Colin (an individual) located at Rd 1, Whitford postcode 2576.
Then there is a group that consists of 3 shareholders, holds 99% shares (exactly 9900 shares) and includes
Parr, Nigel Colin - located at Rd 1, Whitford,
Parr, Susan Kathleen - located at Rd 1, Whitford,
Borlase, Stephen James - located at Fendalton.
The next share allocation (50 shares, 0.5%) belongs to 1 entity, namely:
Parr, Susan Kathleen, located at Auckland (an individual).

Addresses

Previous addresses

Address #1: 4 Rochdale Street, Fendalton, Christchurch, 8014 New Zealand

Registered & service address used from 02 Oct 2008 to 24 Mar 2025

Address #2: C/-sauer & Stanley, 79 Kilmore Street, Christchurch

Registered & physical address used from 21 Apr 1995 to 02 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 13 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Parr, Nigel Colin Rd 1
Whitford
2576
New Zealand
Shares Allocation #2 Number of Shares: 9900
Individual Parr, Nigel Colin Rd 1
Whitford
2576
New Zealand
Individual Parr, Susan Kathleen Rd 1
Whitford
2576
New Zealand
Individual Borlase, Stephen James Fendalton

New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Parr, Susan Kathleen Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sniparr Family Trust
Other Null - Sniparr Family Trust
Directors

Susan Kathleen Parr - Director

Appointment date: 21 Apr 1995

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 13 Mar 2018

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Mar 2016


Nigel Colin Parr - Director

Appointment date: 21 Apr 1995

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 18 Mar 2016

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 13 Mar 2018

Nearby companies

Dive And Fishing Charters Limited
4 Rochdale Street

The Downs Pastures Limited
4 Rochdale Street

Riverview Farm 2013 Limited
4 Rochdale Street

John Rawstron Limited
4 Rochdale Street

Catherine Stedman Limited
4 Rochdale Street

Gearry Medical Services Limited
4 Rochdale Street