International Surgery New Zealand Limited was registered on 23 Oct 2014 and issued an NZBN of 9429041440629. The removed LTD company has been managed by 3 directors: Edward Alan Borrie - an active director whose contract started on 23 Oct 2014,
Wendy Michelle Gillmore - an active director whose contract started on 11 Jul 2017,
Deepak Pratap Singh - an inactive director whose contract started on 23 Oct 2014 and was terminated on 11 Jul 2017.
As stated in the BizDb information (last updated on 29 Aug 2023), this company registered 3 addresses: Level1 29 Northcroft Street, Takapuna, Auckland, 0622 (registered address),
Level1 29 Northcroft Street, Takapuna, Auckland, 0622 (physical address),
Level1 29 Northcroft Street, Takapuna, Auckland, 0622 (service address),
C/- Mbs, 1St Floor, 29Northcroft St, Takapuna, Auckland, 0622 (office address) among others.
Up to 08 Jun 2021, International Surgery New Zealand Limited had been using Suite 4, 51 Hurstmere Road, Takapuna, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Borrie, Edward Alan (a director) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Gillmore, Wendy Michelle - located at Milford, Auckland. International Surgery New Zealand Limited has been classified as "Health service nec" (ANZSIC Q859940).
Principal place of activity
C/- Mbs, 1st Floor, 29northcroft St, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Suite 4, 51 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 Jun 2017 to 08 Jun 2021
Address #2: Suite 4, 51 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 31 May 2017 to 08 Jun 2021
Address #3: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 30 Jun 2015 to 12 Jun 2017
Address #4: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 30 Jun 2015 to 31 May 2017
Address #5: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 04 Jun 2015 to 30 Jun 2015
Address #6: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 23 Oct 2014 to 04 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Borrie, Edward Alan |
Milford Auckland 0620 New Zealand |
23 Oct 2014 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Gillmore, Wendy Michelle |
Milford Auckland 0620 New Zealand |
23 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Severa Trustee Limited Shareholder NZBN: 9429041260326 Company Number: 5266121 |
23 Oct 2014 - 01 Sep 2017 | |
Entity | Severa Trustee Limited Shareholder NZBN: 9429041260326 Company Number: 5266121 |
23 Oct 2014 - 01 Sep 2017 |
Edward Alan Borrie - Director
Appointment date: 23 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Oct 2014
Wendy Michelle Gillmore - Director
Appointment date: 11 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Jul 2017
Deepak Pratap Singh - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 11 Jul 2017
Address: Orewa, Auckland, 0931 New Zealand
Address used since 23 Oct 2014
Infotools Limited
51 Hurstmere Road
Kiwi Organix Supplies Limited
Suite 4, 51 Hurstmere Road
Media Buying Services Limited
4th Floor, Nz Post Building
Florienne Limited
60a Hurstmere Road
Min Family Limited
56 Hurstmere Road
Relaxology Nz Limited
60b Hurstmere Road
Global Health Clinics Nz Limited
409 Lake Road
Global Health Company Nz Limited
409 Lake Road
Gtz Trading Limited
Level 10, 19 Como Street
Knee Care Limited
29 Northcroft Street
Ponsonby Wellness Centre Limited
34 Taharoto Rd Takapuna
Samurai Blue Limited
Level 3, 12 Huron Street