Aphg Nz Investments Limited was registered on 21 Sep 2010 and issued an NZ business identifier of 9429031373432. This registered LTD company has been supervised by 8 directors: Peter Robert Findlay Gootjes - an active director whose contract started on 28 Jul 2014,
Anoop Singh - an active director whose contract started on 30 Nov 2020,
Bruce Collis - an inactive director whose contract started on 14 Dec 2010 and was terminated on 27 May 2022,
Eleni Lambridis - an inactive director whose contract started on 06 Jun 2019 and was terminated on 30 Nov 2020,
Gordon Scott Ballantyne - an inactive director whose contract started on 16 May 2017 and was terminated on 06 Jun 2019.
According to BizDb's data (updated on 24 Mar 2024), the company filed 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, physical).
Until 09 Sep 2022, Aphg Nz Investments Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their registered address.
A total of 80090010 shares are issued to 1 group (1 sole shareholder). In the first group, 80090010 shares are held by 1 entity, namely:
Nz Healthcare Investments Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Aphg Nz Investments Limited has been classified as "Pathology laboratory operation" (ANZSIC Q852030).
Previous addresses
Address #1: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 16 Dec 2020 to 09 Sep 2022
Address #2: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 04 Nov 2010 to 16 Dec 2020
Address #3: C/- Chapman Tripp, Level 38, Anz Centre, 23 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Sep 2010 to 04 Nov 2010
Basic Financial info
Total number of Shares: 80090010
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80090010 | |||
Entity (NZ Limited Company) | Nz Healthcare Investments Limited Shareholder NZBN: 9429048506953 |
Mt Wellington Auckland 1060 New Zealand |
30 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ct Hsp Holdings (dutch) B.v. | 21 Sep 2010 - 15 Apr 2016 | |
Other | Healthscope Pathology Holdings No. 2 Pty Ltd |
Melbourne 3004 Australia |
15 Apr 2016 - 30 Nov 2020 |
Other | Null - Ct Hsp Holdings (dutch) B.v. | 21 Sep 2010 - 15 Apr 2016 |
Ultimate Holding Company
Peter Robert Findlay Gootjes - Director
Appointment date: 28 Jul 2014
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 05 Dec 2016
Anoop Singh - Director
Appointment date: 30 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Nov 2022
Address: Templestowe, Vic, 3106 Australia
Address used since 30 Nov 2020
Bruce Collis - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 27 May 2022
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 14 Dec 2010
Eleni Lambridis - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 30 Nov 2020
Address: Manly, 2095 Australia
Address used since 06 Jun 2019
Gordon Scott Ballantyne - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 06 Jun 2019
ASIC Name: Healthscope Limited
Address: Brighton, Melbourne, 3186 Australia
Address used since 16 May 2017
Address: Melbourne, 3004 Australia
Robert Cooke - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 14 May 2017
ASIC Name: Healthscope Limited
Address: Moonee Ponds, Vic, 3039 Australia
Address used since 20 Jan 2015
Address: 312 St Kilda Rd, Melbourne, Vic, 3004 Australia
Address: 312 St Kilda Rd, Melbourne, Vic, 3004 Australia
Simon Colinton Moore - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 21 Dec 2010
Address: Bronte, Nsw, 2024 Australia
Address used since 21 Sep 2010
David R. - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 21 Dec 2010
Address: Fort Worth, Texas, 76107 United States
Address used since 21 Sep 2010
Medlab South Limited
37-41 Carbine Road,
Retail Plus Limited
Carbine Business Centre
Excellent Software Limited
Carbine Business Centre
Smartfoods Limited
31 Carbine Road
Pacific Business Systems Limited
31 Carbine Road
Shynday Service Co Limited
51 Carbine Road
Canterbury Scl Limited
37-41 Carbine Road
Gribbles Veterinary Pathology Limited
37-41 Carbine Road
S C L Hawkes Bay Limited
37-41 Carbine Road
Scl Otago Southland Code Services Limited
37-41 Carbine Road
Scl Otago Southland Limited
37-41 Carbine Road
Scl Otago Southland Services Limited
37-41 Carbine Road