General information

Remuera Surgical Care Limited

Type: NZ Limited Company (Ltd)
9429032449396
New Zealand Business Number
2197234
Company Number
Registered
Company Status
Q840120 - Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification codes with description

Remuera Surgical Care Limited (issued a New Zealand Business Number of 9429032449396) was started on 15 Dec 2008. 2 addresses are in use by the company: 122 Remuera Road, Remuera, Auckland, 1050 (type: physical, registered). Level 5, 110 Symonds Street, Auckland had been their physical address, up to 02 Jun 2010. Remuera Surgical Care Limited used more names, namely: Remuera Surgical Partners Limited from 15 Dec 2008 to 29 May 2012. 601200 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 100200 shares (16.67% of shares), namely:
Ricola Investment Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 25% of all shares (150300 shares); it includes
Rsc Trustee 2021 Limited (an entity) - located at Remuera, Auckland. Moving on to the 3rd group of shareholders, share allotment (200400 shares, 33.33%) belongs to 1 entity, namely:
Tristan De Chalain Limited, located at 122 Remuera Road, Auckland (an entity). "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120) is the category the Australian Bureau of Statistics issued to Remuera Surgical Care Limited. Businesscheck's database was last updated on 06 Apr 2024.

Current address Type Used since
122 Remuera Road, Remuera, Auckland, 1050 Physical & registered & service 02 Jun 2010
Contact info
64 9 5225102
Phone (Phone)
alison.fleming@remuerasurgical.co.nz
Email
www.remuerasurgical.co.nz
Website
Directors
Name and Address Role Period
Tristan Maurice Blandin De Chalain
Remuera, Auckland, 1050
Address used since 19 Apr 2016
Director 25 Mar 2010 - current
Alison Virginia Fleming
Parnell, Auckland, 1052
Address used since 29 Sep 2021
Director 29 Sep 2021 - current
Gregory Dawson Taylor
Remuera, Auckland, 1050
Address used since 19 Apr 2016
Director 30 Apr 2009 - 01 Oct 2021
Martin James Wheatcroft Rees
Rd 1, Howick, 2571
Address used since 14 Apr 2014
Director 12 Aug 2009 - 17 Oct 2018
Andrew Charles Gill
St Mary's Bay, Auckland,
Address used since 15 Dec 2008
Director 15 Dec 2008 - 03 Jun 2011
Addresses
Principal place of activity
122 Remuera Road , Remuera , Auckland , 1050
Previous address Type Period
Level 5, 110 Symonds Street, Auckland Physical & registered 02 Oct 2009 - 02 Jun 2010
24 Scarborough Terrace, Parnell, Auckland Physical & registered 03 Aug 2009 - 02 Oct 2009
C/o Markhams Mri Auckland Limited, Q & V Building, Level 10, 203 Queen Street, Auckland Physical & registered 15 Dec 2008 - 03 Aug 2009
Financial Data
Financial info
601200
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100200
Shareholder Name Address Period
Ricola Investment Trustee Limited
Shareholder NZBN: 9429046148520
Entity (NZ Limited Company)
Newmarket
Auckland
1023
09 Nov 2023 - current
Shares Allocation #2 Number of Shares: 150300
Shareholder Name Address Period
Rsc Trustee 2021 Limited
Shareholder NZBN: 9429049913507
Entity (NZ Limited Company)
Remuera
Auckland
1050
01 Oct 2021 - current
Shares Allocation #3 Number of Shares: 200400
Shareholder Name Address Period
Tristan De Chalain Limited
Shareholder NZBN: 9429036385539
Entity (NZ Limited Company)
122 Remuera Road
Auckland
1050
27 Apr 2010 - current
Shares Allocation #4 Number of Shares: 150300
Shareholder Name Address Period
Fleming, Alison Virginia
Director
Parnell
Auckland
1052
01 Oct 2021 - current

Historic shareholders

Shareholder Name Address Period
Rees, Martin James Wheatcroft
Individual
Rd 1
Howick
2571
01 Apr 2010 - 09 Nov 2023
Rees, Martin James Wheatcroft
Individual
Rd 1
Howick
2571
01 Apr 2010 - 09 Nov 2023
Rees, Martin James Wheatcroft
Individual
Rd 1
Howick
2571
01 Apr 2010 - 09 Nov 2023
Andrew Charles Gill And Jane Elizabeth Gill As Trustees Of Andrew Gill Family Trust
Other
07 Apr 2011 - 03 Jun 2011
Onehealth NZ Limited
Shareholder NZBN: 9429032813982
Company Number: 2115109
Entity
30 Apr 2009 - 30 Apr 2009
Dr Gregory Taylor Limited
Shareholder NZBN: 9429038570063
Company Number: 656629
Entity
Whakatane
Whakatane
3120
30 Apr 2009 - 01 Oct 2021
Dr Gregory Taylor Limited
Shareholder NZBN: 9429038570063
Company Number: 656629
Entity
10 Nov 2021 - 10 Nov 2021
Dr Gregory Taylor Limited
Shareholder NZBN: 9429038570063
Company Number: 656629
Entity
10 Nov 2021 - 10 Nov 2021
Dr Gregory Taylor Limited
Shareholder NZBN: 9429038570063
Company Number: 656629
Entity
Whakatane
Whakatane
3120
30 Apr 2009 - 01 Oct 2021
Onehealth NZ Limited
Shareholder NZBN: 9429032813982
Company Number: 2115109
Entity
30 Apr 2009 - 30 Apr 2009
Gilbro Group Limited
Shareholder NZBN: 9429036128556
Company Number: 1275859
Entity
27 Apr 2010 - 07 Apr 2011
Null - Andrew Charles Gill And Jane Elizabeth Gill As Trustees Of Andrew Gill Family Trust
Other
07 Apr 2011 - 03 Jun 2011
Gilbro Group Limited
Shareholder NZBN: 9429036128556
Company Number: 1275859
Entity
27 Apr 2010 - 07 Apr 2011
Gill, Andrew Charles
Individual
St Mary's Bay
Auckland
15 Dec 2008 - 01 Apr 2010
Location
Companies nearby
Similar companies
Birthcare Auckland Limited
30 Florence Street
Shaw Tech Limited
17 Belfast Street
Kensington Hospital Limited
12 Kensington Avenue
Sweet Pea Cafe Limited
45 Burgundy Drive
Evolution Healthcare NZ Limited
30 Florence Street
Austron Limited
30 Florence Street