Shortcuts

Medlab South Limited

Type: NZ Limited Company (Ltd)
9429038082597
NZBN
858188
Company Number
Registered
Company Status
Current address
37-41 Carbine Road,
Mt Wellington,
Auckland 1060
New Zealand
Other (Address for Records) & records address (Address for Records) used since 16 Apr 2012
37-41 Carbine Road,
Mt Wellington,
Auckland 1060
New Zealand
Physical & service & registered address used since 24 Apr 2012
37-41 Carbine Road,
Mt Wellington,
Auckland 1060
New Zealand
Office & delivery & postal address used since 09 Jun 2021

Medlab South Limited, a registered company, was registered on 31 May 1997. 9429038082597 is the business number it was issued. This company has been supervised by 17 directors: Peter Robert Findlay Gootjes - an active director whose contract started on 28 Jul 2014,
Anoop Singh - an active director whose contract started on 18 Jun 2021,
Bruce Collis - an inactive director whose contract started on 01 Apr 2012 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.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 37-41 Carbine Road,, Mt Wellington,, Auckland, 1060 (types include: office, delivery).
Medlab South Limited had been using 10 Harrison Rd, Ellerslie, Auckland as their physical address until 24 Apr 2012.
One entity owns all company shares (exactly 10995000 shares) - Southern Community Laboratories Limited - located at 1060, Mt Wellington, Auckland, Null.

Addresses

Principal place of activity

37-41 Carbine Road,, Mt Wellington,, Auckland, 1060 New Zealand


Previous addresses

Address #1: 10 Harrison Rd, Ellerslie, Auckland New Zealand

Physical & registered address used from 21 Aug 2003 to 24 Apr 2012

Address #2: 43 Symonds Street, Auckland

Physical address used from 20 Sep 2000 to 21 Aug 2003

Address #3: Diagnostic Medlab Limited, 43 Symonds Street, Auckland

Physical address used from 20 Sep 2000 to 20 Sep 2000

Address #4: Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland

Registered address used from 27 Aug 2000 to 21 Aug 2003

Address #5: 6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland

Registered address used from 11 Apr 2000 to 27 Aug 2000

Address #6: Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland

Physical address used from 13 Dec 1999 to 20 Sep 2000

Address #7: 6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland

Physical address used from 13 Dec 1999 to 13 Dec 1999

Address #8: 6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland

Registered address used from 13 Dec 1999 to 11 Apr 2000

Contact info
ann.taylor@aphg.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 10995000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10995000
Entity (NZ Limited Company) Southern Community Laboratories Limited
Shareholder NZBN: 9429040294520
Mt Wellington
Auckland
Null 1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sonic Healthcare (new Zealand) Limited
Shareholder NZBN: 9429037457617
Company Number: 984466
Entity Sonic Healthcare (new Zealand) Limited
Shareholder NZBN: 9429037457617
Company Number: 984466

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
Melbourne, Vic 3004
Australia
Address
Directors

Peter Robert Findlay Gootjes - Director

Appointment date: 28 Jul 2014

Address: Rd2, Mosgiel, 9092 New Zealand

Address used since 05 Dec 2016


Anoop Singh - Director

Appointment date: 18 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Nov 2022

Address: Templestowe, Victoria, 3106 Australia

Address used since 18 Jun 2021


Bruce Collis - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 27 May 2022

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 01 Apr 2012


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: 01 Apr 2012

Termination date: 14 May 2017

ASIC Name: Healthscope Limited

Address: 312 St Kilda Rd, Melbourne Vic, 3004 Australia

Address: Moonee Ponds, Victoria, 3039 Australia

Address used since 20 Jan 2015

Address: 312 St Kilda Rd, Melbourne Vic, 3004 Australia


Christopher David Wilks - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 Apr 2012

Address: Castlecrag, Nsw 2068, Australia,

Address used since 17 Aug 2004


Colin Stephen Goldschmidt - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 Apr 2012

Address: Balmoral, Nsw 2088, Australia,

Address used since 17 Aug 2004


Alan William Clarke - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 01 Dec 1999

Address: Pymble 2073, Sydney Nsw, Australia,

Address used since 31 May 1997


John Ewart Pettit - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 01 Dec 1999

Address: Christchurch,

Address used since 31 May 1997


Jack Wilfred Hamer - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 01 Dec 1999

Address: Christchurch,

Address used since 31 May 1997


Kenneth Ritchie Anderson - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 01 Dec 1999

Address: Invercargill,

Address used since 31 May 1997


Constantine Balasoglou - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 01 Dec 1999

Address: Remuera, Auckland,

Address used since 31 May 1997


Rosemary Barbara Ikram - Director (Inactive)

Appointment date: 01 Jan 1998

Termination date: 01 Dec 1999

Address: Christchurch,

Address used since 01 Jan 1998


Wayne Rodney Smithson - Director (Inactive)

Appointment date: 25 Nov 1998

Termination date: 01 Dec 1999

Address: Kohimarama, Auckland,

Address used since 25 Nov 1998


Nicholas John Thornton - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 30 Jan 1998

Address: 25th Floor, Collins Wales House, Melbourne, Victoria, Australia 3000,

Address used since 31 May 1997


John David Edwards - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 30 Jan 1998

Address: Merivale, Christchurch,

Address used since 31 May 1997

Nearby companies

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

Shynday Industrial Limited
51 Carbine Road