General information

Scl Otago Southland Limited

Type: NZ Limited Company (Ltd)
9429034379530
New Zealand Business Number
1747806
Company Number
Registered
Company Status
Q852030 - Pathology Laboratory Operation
Industry classification codes with description

Scl Otago Southland Limited (issued an NZ business number of 9429034379530) was incorporated on 19 Dec 2005. 5 addresess are in use by the company: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, delivery). 37-41 Carbine Road, Mt Wellington, Auckland had been their registered address, until 16 Dec 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Southern Community Laboratories Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Pathology laboratory operation" (ANZSIC Q852030) is the classification the ABS issued to Scl Otago Southland Limited. Businesscheck's data was updated on 07 Apr 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 & delivery & postal 09 Jun 2021
Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
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 02 May 2008 - 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 Jan 2016
Director 14 Jan 2016 - 27 May 2022
Eleni Lambridis
Manly, 2095
Address used since 06 Jun 2019
Director 06 Jun 2019 - 30 Nov 2020
Gordon Scott Ballantyne
Brighton, Melbourne, 3186
Address used since 16 May 2017
Melbourne, 3004
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970
Director 16 May 2017 - 06 Jun 2019
Robert Cooke
Moonee Ponds, Vic, 3039
Address used since 20 Jan 2015
312 St Kilda Rd, Melbourne, 3004
Address used since 01 Jan 1970
312 St Kilda Rd, Melbourne, 3004
Address used since 01 Jan 1970
Director 15 Nov 2010 - 14 May 2017
Peter Norman Gerald Fitzgerald
Dunedin, 9010
Address used since 23 Oct 2015
Director 02 May 2008 - 14 Jan 2016
Branko Sijnja
Company Bay, Dunedin, 9014
Address used since 20 Mar 2012
Director 20 Mar 2012 - 24 Dec 2015
Timothy Patrick Ward
Gladstone, Invercargill, 9810
Address used since 04 Oct 2012
Director 04 Oct 2012 - 24 Dec 2015
Leonard Errol Millar
Rd 4, Ranfurly, Central Otago,
Address used since 15 Nov 2006
Ranfurly, Central Otago,
Address used since 15 Nov 2006
Director 15 Nov 2006 - 04 Oct 2012
Ralph David Huston Stewart
Dunedin, 9010
Address used since 15 Nov 2006
Director 15 Nov 2006 - 20 Mar 2012
Vita Pepe
Melbourne, 3000
Address used since 09 Jul 2010
Director 09 Jul 2010 - 09 Nov 2010
Josef Jerzy Czyzewski
Camberwell Vic 3124, Australia,
Address used since 01 Sep 2008
Director 01 Sep 2008 - 09 Jul 2010
Aubrey James Matthew Egan
Toorak, Victoria 3142, Australia,
Address used since 02 May 2008
Director 02 May 2008 - 01 Sep 2008
Bruce Robert Dixon
Cosgrove, Victoria 3631, Australia,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 02 May 2008
Josef Jerzy Czyzewski
Camberwell, Victoria 3124, Australia,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 02 May 2008
Kaye Elizabeth Rollinson
Ponsonby, Auckland,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 02 May 2008
Peter Norman Fitzgerald
Dunedin,
Address used since 17 Feb 2006
Director 17 Feb 2006 - 18 Dec 2007
Ralph David Huston Stewart
Dunedin,
Address used since 27 Nov 2006
Director 27 Nov 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 19 Dec 2005
Director 19 Dec 2005 - 08 Nov 2007
Ian Vickers
Hamilton,
Address used since 01 Feb 2007
Director 17 Feb 2006 - 08 Nov 2007
Addresses
Principal place of activity
37-41 Carbine Road , Mt Wellington , Auckland , 1060
Previous address Type Period
37-41 Carbine Road, Mt Wellington, Auckland Registered & physical 09 May 2008 - 16 Dec 2020
Level 3, Plunket House, 472 George Street, Dunedin Registered & physical 19 Dec 2005 - 09 May 2008
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Southern Community Laboratories Limited
Shareholder NZBN: 9429040294520
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
19 Dec 2005 - 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 1, 312 St Kilda Road
Melbourne,vic 3004
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