General information

Scl Otago Southland Code Services Limited

Type: NZ Limited Company (Ltd)
9429034094730
New Zealand Business Number
1821173
Company Number
Registered
Company Status
Q852030 - Pathology Laboratory Operation
Industry classification codes with description

Scl Otago Southland Code Services Limited (New Zealand Business Number 9429034094730) was registered on 24 May 2006. 3 addresses are in use by the company: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, registered). 37-41 Carbine Road, Mt Wellington, Auckland had been their registered address, until 16 Dec 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Scl Otago Southland Services Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Pathology laboratory operation" (business classification Q852030) is the category the ABS issued to Scl Otago Southland Code Services Limited. The Businesscheck database was last updated on 27 Mar 2024.

Current address Type Used since
37-41 Carbine Road, Mt Wellington, Auckland, 1060 Physical & registered & service 16 Dec 2020
37-41 Carbine Road, Mt Wellington, Auckland, 1060 Office 21 Mar 2024
Contact info
61 3 99267500
Phone (Phone)
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
https://www.sclabs.co.nz/
Website
Directors
Name and Address Role Period
Peter Robert Findlay Gootjes
Rd 2, Mosgiel, 9092
Address used since 05 Dec 2016
Director 28 Jul 2014 - current
Anoop Singh
Auckland Central, Auckland, 1010
Address used since 28 Nov 2022
Templestowe, Victoria, 3106
Address used since 18 Jun 2021
Director 18 Jun 2021 - current
Bruce Collis
Rd 5, Papakura, 2585
Address used since 14 Dec 2010
Director 14 Dec 2010 - 27 May 2022
Eleni Lambridis
Manly, 2095
Address used since 06 Jun 2019
Director 06 Jun 2019 - 30 Nov 2020
Gordon Scott Ballantyne
Melbourne, 3004
Address used since 01 Jan 1970
Brighton, Melbourne, 3186
Address used since 16 May 2017
Director 16 May 2017 - 06 Jun 2019
Robert Cooke
Moonee Ponds Vic, 3039
Address used since 20 Jan 2015
Melbourne, 3004
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970
Director 15 Nov 2010 - 14 May 2017
Peter Robert Findlay Gootjes
Rd 2 Mosgiel, Dunedin, 9092
Address used since 02 May 2008
Director 02 May 2008 - 14 Dec 2010
Peter Norman Gerald Fitzgerald
Dunedin, 9010
Address used since 02 May 2008
Director 02 May 2008 - 14 Dec 2010
Vita Pepe
Melbourne, 3000
Address used since 09 Jul 2010
Director 09 Jul 2010 - 09 Nov 2010
Gary William Kent
Williamstown Vic 3016, Australia,
Address used since 01 Sep 2008
Director 01 Sep 2008 - 03 Nov 2010
Josef Jerzy Czyzewski
Camberwell, Victoria 3124, Australia,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 09 Jul 2010
Aubrey James Matthew Egan
Toorak, Victoria 3142, Australia,
Address used since 02 May 2008
Director 02 May 2008 - 01 Sep 2008
Kaye Elizabeth Rollinson
Ponsonby, Auckland,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 02 May 2008
Bruce Robert Dixon
Cosgrove, Victoria 3631, Australia,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 02 May 2008
Peter Norman Fitzgerald
Dunedin,
Address used since 24 May 2006
Director 24 May 2006 - 18 Dec 2007
Peter Robert Findlay Gootjes
Rd2 Mosgiel,
Address used since 08 Nov 2007
Director 08 Nov 2007 - 18 Dec 2007
Janice Ellen Parker
Ravensbourne, Dunedin,
Address used since 08 Nov 2007
Director 08 Nov 2007 - 18 Dec 2007
John Martin Heslin
Dunedin,
Address used since 24 May 2006
Director 24 May 2006 - 08 Nov 2007
Ian Vickers
Hamilton,
Address used since 01 Feb 2007
Director 24 May 2006 - 08 Nov 2007
Addresses
Previous address Type Period
37-41 Carbine Road, Mt Wellington, Auckland Registered & physical 09 May 2008 - 16 Dec 2020
Plunket House, Level 3, 472 George Street, Dunedin Registered & physical 24 May 2006 - 09 May 2008
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Scl Otago Southland Services Limited
Shareholder NZBN: 9429034120637
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
24 May 2006 - current

Ultimate Holding Company
Effective Date 29 Nov 2020
Name NZ Healthcare Investments Limited
Type Ltd
Ultimate Holding Company Number 8075716
Country of origin NZ
Address Level 22
135 King Street
Sydney, Nsw 2000
Location
Companies nearby
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