Shortcuts

Aphg Nz Investments Limited

Type: NZ Limited Company (Ltd)
9429031373432
NZBN
3135205
Company Number
Registered
Company Status
Q852030
Industry classification code
Pathology Laboratory Operation
Industry classification description
Current address
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 09 Sep 2022
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Office address used since 21 Mar 2024

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).

Addresses

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

Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
No website
Website
awanuigroup.co.nz
21 Mar 2024 Website
Financial Data

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
Shares Allocation Number of Shares: 80090010
Entity (NZ Limited Company) Nz Healthcare Investments Limited
Shareholder NZBN: 9429048506953
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ct Hsp Holdings (dutch) B.v.
Other Healthscope Pathology Holdings No. 2 Pty Ltd Melbourne
3004
Australia
Other Null - Ct Hsp Holdings (dutch) B.v.

Ultimate Holding Company

29 Nov 2020
Effective Date
Nz Healthcare Investments Limited
Name
Ltd
Type
8075716
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 312 St Kilda Road
Melboure, Vic 3004
Australia
Address
Directors

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

Nearby companies

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

Similar companies