River Radiology Limited, a registered company, was launched on 29 Feb 2012. 9429030773462 is the NZBN it was issued. "Radiologist" (business classification Q852050) is how the company has been categorised. This company has been supervised by 5 directors: Peter William Gendall - an active director whose contract started on 29 Feb 2012,
Peter William Gendall - an active director whose contract started on 29 Feb 2012,
Nirushini Sathiyakumar - an active director whose contract started on 22 Jan 2014,
Sharon Reibelt - an active director whose contract started on 22 Jan 2014 and was terminated on 30 Jun 2021,
Philippa Kate Jacobs - an inactive director whose contract started on 22 Jan 2014 and was terminated on 12 Aug 2019.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 18 Karewa Place, Pukete, Hamilton, 3200 (category: registered, service).
River Radiology Limited had been using Level 8, 188 Quay Street, Auckland Central, Auckland as their physical address until 30 Jul 2020.
A total of 960000 shares are issued to 8 shareholders (4 groups). The first group includes 192000 shares (20 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 648000 shares (67.5 per cent). Lastly there is the next share allocation (60000 shares 6.25 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Other (Address for Records) & records address (Address for Records) used from 21 Mar 2022
Address #5: Level 4/109 Ward Street, Hamilton, 3240 New Zealand
Records address used from 28 Sep 2023
Address #6: 18 Karewa Place, Pukete, Hamilton, 3200 New Zealand
Registered & service address used from 05 Oct 2023
Principal place of activity
30 Hood Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 18 Oct 2019 to 30 Jul 2020
Address #2: Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Aug 2019 to 30 Jul 2020
Address #3: 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand
Physical address used from 29 Feb 2012 to 18 Oct 2019
Address #4: 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand
Registered address used from 29 Feb 2012 to 20 Aug 2019
Basic Financial info
Total number of Shares: 960000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 192000 | |||
Individual | Reibelt, Sharon |
The Gap Queensland 4061 Australia |
22 Jan 2014 - |
Shares Allocation #2 Number of Shares: 648000 | |||
Individual | Kelly, John Edward |
Queenwood Hamilton 3210 New Zealand |
17 Feb 2021 - |
Individual | Gendall, Peter William |
945 River Road, Queenwood Hamilton 3210 New Zealand |
29 Feb 2012 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Individual | Sathiyakumar, Nirushini |
Rototuna North Hamilton 3210 New Zealand |
22 Jan 2014 - |
Shares Allocation #4 Number of Shares: 60000 | |||
Individual | Sayer, Krystal Jayne |
Eden Terrace Auckland 1010 New Zealand |
21 Mar 2022 - |
Individual | Rodel, Megan Irene |
Glen Avon New Plymouth 4312 New Zealand |
22 Jan 2014 - |
Individual | Rodel, Keith Raymond |
Glen Avon New Plymouth 4312 New Zealand |
22 Jan 2014 - |
Individual | Jacobs, Philippa Kate |
7a Royal Heights, Glen Avon New Plymouth 4312 New Zealand |
22 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelb, John Edward |
Queenwood Hamilton 3210 New Zealand |
15 Mar 2019 - 17 Feb 2021 |
Entity | Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 |
Hamilton New Zealand |
22 Jan 2014 - 21 Mar 2022 |
Entity | Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 |
Hamilton East Hamilton 3216 New Zealand |
22 Jan 2014 - 21 Mar 2022 |
Individual | Gendall, Kirsten Kathleen |
3a Lake Domain Drive Hamilton 3204 New Zealand |
29 Feb 2012 - 15 Mar 2019 |
Peter William Gendall - Director
Appointment date: 29 Feb 2012
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 01 Feb 2017
Peter William Gendall - Director
Appointment date: 29 Feb 2012
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 01 Feb 2017
Nirushini Sathiyakumar - Director
Appointment date: 22 Jan 2014
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 11 Mar 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 22 Jan 2014
Sharon Reibelt - Director
Appointment date: 22 Jan 2014
Termination date: 30 Jun 2021
ASIC Name: Axis Diagnostic Holdings Pty Ltd
Address: The Gap, Queensland, 4061 Australia
Address used since 22 Jan 2014
Address: Paddington, Queensland, 4004 Australia
Philippa Kate Jacobs - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 12 Aug 2019
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 01 Feb 2016
Owenantonious Limited
3rd Level Pricewaterhousecoopers Centre
Tippy Investments Limited
Level 1, 851 Victoria Street
Stoke Medical Centre Limited
Level 10, 85 Alexandra Street
Nz Pet Cremate Limited
Level 10, 85 Alexandra Street
Coast2coast Building Services Limited
Level 10, 85 Alexandra Street
Hinde Sight Limited
Level 1, 851 Victoria Street
A K Imaging Limited
258 Jackson Road
Auckland Radiology Group Services Limited
2a Kipling Avenue
Clear Image Limited
131 Koutu Road
El Rayo X Limited
8 Claude Road
Laurie Avenue Radiology Limited
13 Laurie Avenue
Moon Price Limited
252 Ohaupo Road