General information

Surgical Specialties (nz) Limited

Type: NZ Limited Company (Ltd)
9429000102346
New Zealand Business Number
2287271
Company Number
Registered
Company Status
49626006871
Australian Business Number

Surgical Specialties (Nz) Limited (issued an NZ business number of 9429000102346) was incorporated on 23 Jul 2009. 3 addresses are in use by the company: 69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 (type: physical, registered). Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland had been their registered address, up to 31 Jul 2020. 125 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 125 shares (100 per cent of shares), namely:
Paragon Care Group Holding Company Pty Limited (an other) located at Vic postcode 3205. The Businesscheck information was updated on 29 Mar 2024.

Current address Type Used since
69 Elizabeth Knox Place, Saint Johns, Auckland, 1072 Office 21 Nov 2019
69 Elizabeth Knox Place, Glen Innes, Auckland, 1072 Physical & registered & service 31 Jul 2020
Contact info
613 8833 7802
Phone (Phone)
info@paragoncare.com.au
Email
Directors
Name and Address Role Period
John Andrew Walstab
Crows Nest, Nsw, 2065
Address used since 24 Jan 2023
Director 24 Jan 2023 - current
Shane Francis Tanner
Brighton, Victoria, 3186
Address used since 05 Oct 2023
Director 05 Oct 2023 - current
Mark Hooper
Canterbury, Vic, 3126
Address used since 24 Jan 2023
Director 24 Jan 2023 - 01 Oct 2023
Shane Francis Tanner
Brighton, Victoria, 3186
Address used since 07 Sep 2018
Vic, 3205
Address used since 01 Jan 1970
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Director 07 Sep 2018 - 25 Jan 2023
Mark Anthony Simari
Glen Iris, Victoria, 3146
Address used since 27 Nov 2019
Vic, 3205
Address used since 01 Jan 1970
Clayton, Victoria, 3186
Address used since 01 Jan 1970
Director 27 Nov 2019 - 30 Nov 2022
Andrew Ian Just
Clayton, Victoria, 3168
Address used since 01 Jan 1970
Queenscliff, Nsw, 2096
Address used since 31 May 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Director 31 May 2018 - 27 Nov 2019
Michael Gregory Rice
Lilydale, Victoria, 3140
Address used since 31 May 2018
Scoresby, Victoria, 3179
Address used since 01 Jan 1970
Director 31 May 2018 - 07 Sep 2018
Douglas Hamilton North
Manly, Nsw, 2095
Address used since 29 Nov 2017
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
North Curl Curl, Nsw 2099,
Address used since 23 Jul 2009
Director 23 Jul 2009 - 31 May 2018
Brent Stewart
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Trigg, Wa, 6029
Address used since 18 Jul 2013
Director 18 Jul 2013 - 31 May 2018
Phillip Stephen Nicholl
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 17 Mar 2016
Director 17 Mar 2016 - 31 May 2018
Addresses
Principal place of activity
69 Elizabeth Knox Place , Saint Johns , Auckland , 1072
Previous address Type Period
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 03 Mar 2020 - 31 Jul 2020
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 09 Oct 2019 - 03 Mar 2020
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 29 Jun 2018 - 09 Oct 2019
11a Wynyard Street, Devonport, Auckland, 0624 Registered & physical 30 Mar 2017 - 29 Jun 2018
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 07 Nov 2014 - 30 Mar 2017
280 Great South Road, Greenlane, Auckland, 1051 Registered 23 Nov 2011 - 07 Nov 2014
Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland Physical 23 Jul 2009 - 07 Nov 2014
Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland Registered 23 Jul 2009 - 23 Nov 2011
Financial Data
Financial info
125
Total number of Shares
November
Annual return filing month
20 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 125
Shareholder Name Address Period
Paragon Care Group Holding Company Pty Limited
Other (Other)
Vic
3205
24 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Bmsn Pty Limited
Company Number: 600095029
Other
28 Sep 2016 - 28 Sep 2016
Surgical Specialties Group Pty Limited
Company Number: 609950521
Other
Frenchs Forest
Nsw
2086
28 Sep 2016 - 24 Jun 2019
Surgical Specialties Pty Limited
Company Number: 116881595
Other
28 Sep 2016 - 28 Sep 2016
Stewart, Brent
Individual
Trigg
Wa
6029
26 Jul 2013 - 28 Sep 2016
Bmsn Pty Limited
Company Number: 600095029
Other
28 Sep 2016 - 28 Sep 2016
Surgical Specialties Pty Limited
Company Number: 116881595
Other
28 Sep 2016 - 28 Sep 2016
North, Douglas Hamilton
Individual
North Curl Curl
Nsw 2099, Australia
23 Jul 2009 - 28 Sep 2016

Ultimate Holding Company
Effective Date 30 Jul 2020
Name Paragon Care Limited
Type Company
Ultimate Holding Company Number 136627971
Country of origin AU
Address 50-54 Clayton Road
Clayton
Victoria 3168
Location
Companies nearby
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
NZ Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive