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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Parr, Nigel Colin |
Rd 1 Whitford 2576 New Zealand |
24 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 9900 | |||
| Individual | Parr, Nigel Colin |
Rd 1 Whitford 2576 New Zealand |
24 Mar 2004 - |
| Individual | Parr, Susan Kathleen |
Rd 1 Whitford 2576 New Zealand |
24 Mar 2004 - |
| Individual | Borlase, Stephen James |
Fendalton New Zealand |
03 Mar 2009 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Parr, Susan Kathleen |
Auckland New Zealand |
24 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Sniparr Family Trust | 24 Mar 2004 - 27 Jun 2010 | |
| Other | Null - Sniparr Family Trust | 24 Mar 2004 - 27 Jun 2010 |
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
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