Surgical Innovations Limited (issued an NZ business identifier of 9429041527405) was incorporated on 04 Dec 2014. 2 addresses are in use by the company: 363C East Tamaki Rd, East Tamaki, Auckland, 2013 (type: registered, physical). 18L Polaris Place, East Tamaki, Auckland had been their registered address, up until 12 May 2021. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Dbm Medical Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Medical equipment wholesaling nec" (ANZSIC F349110) is the category the Australian Bureau of Statistics issued to Surgical Innovations Limited. Businesscheck's information was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 363c East Tamaki Rd, East Tamaki, Auckland, 2013 | Registered & physical & service | 12 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Benjamin Diack
Rd 2, Clevedon, 2582
Address used since 20 Dec 2017
Wattle Downs, Auckland, 2103
Address used since 01 May 2017 |
Director | 04 Dec 2014 - current |
|
Courtney Mackay
Mellons Bay, Auckland, 2014
Address used since 22 Dec 2020
Bucklands Beach, Auckland, 2012
Address used since 10 Jan 2020
Howick, Auckland, 2014
Address used since 03 Apr 2017 |
Director | 07 Jan 2015 - current |
|
Scott Trent Mayne
Concord, Nsw, 2137
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Pieter Robert Wijnhoud
Epsom, Auckland, 1023
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Darren Anthony Steele
Sandringham, Victoria, 3191
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
| Previous address | Type | Period |
|---|---|---|
| 18l Polaris Place, East Tamaki, Auckland, 2013 | Registered & physical | 13 Dec 2019 - 12 May 2021 |
| 18l Pola, Mount Wellington, Auckland, 1060 | Physical & registered | 12 Dec 2019 - 13 Dec 2019 |
| 45c Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Registered & physical | 18 Apr 2017 - 12 Dec 2019 |
| 704a Great South Road, Penrose, Auckland, 1061 | Registered & physical | 02 Feb 2016 - 18 Apr 2017 |
| 65 Pah Road, Cockle Bay, Auckland, 2014 | Registered & physical | 04 Dec 2014 - 02 Feb 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dbm Medical Limited Shareholder NZBN: 9429045962028 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
06 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Diack, Benjamin Director |
Wattle Downs Auckland 2103 |
04 Dec 2014 - 06 Apr 2017 |
|
Mackay, Courtney Director |
Farm Cove Auckland 2012 |
07 Jan 2015 - 06 Apr 2017 |
|
Mackay, Nicola Individual |
Farm Cove Auckland 2012 |
25 Jan 2016 - 06 Apr 2017 |
|
Diack, Nicol Individual |
Wattle Downs Auckland 2103 |
25 Jan 2016 - 06 Apr 2017 |
| Effective Date | 02 Apr 2017 |
| Name | Dbm Medical Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6237730 |
| Country of origin | NZ |
| Address |
45c Mount Wellington Highway Mount Wellington Auckland 1060 |
![]() |
Gale Pacific (new Zealand) Limited Suite A, 45 Mt Wellington Highway |
![]() |
Brews Holdings Limited 45 Mt Wellington Highway |
![]() |
Interior One Limited 47a Mt Wellington Highway |
![]() |
Okuma New Zealand Limited Unit F |
![]() |
Woolf Fisher Trust 39 Mt Wellington Highway Auckland 1 |
![]() |
Diario Filipino Trust 3 Malone Road |
|
Jackson Allison Medical & Surgical Limited 56 Lunn Avenue |
|
Arjo New Zealand Limited 34 Vestey Drive |
|
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
|
Cybiz New Zealand Limited Unit 2, 12 Lonsdale Street |
|
Critical Scientific Solutions Limited 76 Grey Street |
|
Frontline Health Solutions Limited 28 Melanesia Road |