Shortcuts

North Shore Surgical Centre Limited

Type: NZ Limited Company (Ltd)
9429046094186
NZBN
6271490
Company Number
Registered
Company Status
Q840130
Industry classification code
Surgical Hospital - Day Surgery
Industry classification description
Current address
Level 10, Aon Centre
29 Customs Street West
Auckland 1141
New Zealand
Physical address used since 18 Nov 2021
Level 14, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 05 Dec 2024

North Shore Surgical Centre Limited, a registered company, was registered on 26 May 2017. 9429046094186 is the NZ business number it was issued. "Surgical hospital - day surgery" (business classification Q840130) is how the company is classified. The company has been managed by 13 directors: Warren Boyd Leigh - an active director whose contract started on 26 May 2017,
Antony Keith Danesh-Clough - an active director whose contract started on 26 May 2017,
Simon William Young - an active director whose contract started on 20 Sep 2018,
Manojbhai Patel - an active director whose contract started on 22 Jun 2022,
Gerda Du Preez - an active director whose contract started on 30 Jun 2024.
Last updated on 08 May 2025, our data contains detailed information about 2 addresses this company uses, specifically: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (service address),
Level 10, Aon Centre, 29 Customs Street West, Auckland, 1141 (physical address).
North Shore Surgical Centre Limited had been using Level 10, Aon Centre, 29 Customs Street West, Auckland as their registered address up until 05 Dec 2024.
Former names for this company, as we found at BizDb, included: from 21 Apr 2017 to 25 Oct 2017 they were called Northern Surgical Partnership Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 10, Aon Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Registered & service address used from 18 Nov 2021 to 05 Dec 2024

Address #2: Level 12, Amp Centre, 29 Customs Street West, Auckland, 1141 New Zealand

Registered & physical address used from 26 May 2017 to 18 Nov 2021

Contact info
matilda.emmanuel@schl.co.nz
02 Nov 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 27 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Oscap Management Limited
Shareholder NZBN: 9429045988646
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Southern Cross Hospitals Northern Surgical Partnership Limited
Shareholder NZBN: 9429045978555
23-29 Albert Street
Auckland
1010
New Zealand
Directors

Warren Boyd Leigh - Director

Appointment date: 26 May 2017

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 26 May 2017


Antony Keith Danesh-clough - Director

Appointment date: 26 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2017


Simon William Young - Director

Appointment date: 20 Sep 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Sep 2018


Manojbhai Patel - Director

Appointment date: 22 Jun 2022

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 22 Jun 2022


Gerda Du Preez - Director

Appointment date: 30 Jun 2024

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 30 Jun 2024


Peter John Gudsell - Director

Appointment date: 01 Aug 2024

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Aug 2024


Paul Jackson - Director (Inactive)

Appointment date: 20 Oct 2023

Termination date: 30 Jun 2024

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 20 Oct 2023


Victoria Christine Aliprantis - Director (Inactive)

Appointment date: 24 Dec 2021

Termination date: 07 Jun 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Dec 2021


Stephen John Browning - Director (Inactive)

Appointment date: 22 Jun 2022

Termination date: 20 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 22 Jun 2022


Terence David Moore - Director (Inactive)

Appointment date: 26 May 2017

Termination date: 21 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2017


Michael James Milsom - Director (Inactive)

Appointment date: 26 May 2017

Termination date: 21 Jun 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 26 May 2017


Tau-loon Ho - Director (Inactive)

Appointment date: 26 May 2017

Termination date: 24 Dec 2021

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 26 May 2017


Peter Channel Poon - Director (Inactive)

Appointment date: 26 May 2017

Termination date: 31 Aug 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 26 May 2017

Nearby companies
Similar companies

Ascot Angiography Limited
Level 14

Cg Medical Limited
Level 3, 16 College Hill

Dentofacial Asthetics Limited
105 Franklin Road

Herd Surgical Services Limited
Level 4

Ormiston Health Limited
470 Parnell Road

Quay Park Surgical Limited
Level 2, Quay Park Health Building