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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10995000 | |||
Entity (NZ Limited Company) | Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 |
Mt Wellington Auckland Null 1060 New Zealand |
02 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sonic Healthcare (new Zealand) Limited Shareholder NZBN: 9429037457617 Company Number: 984466 |
31 May 1997 - 02 Apr 2012 | |
Entity | Sonic Healthcare (new Zealand) Limited Shareholder NZBN: 9429037457617 Company Number: 984466 |
31 May 1997 - 02 Apr 2012 |
Ultimate Holding Company
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
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