General information

Astra Radiology Limited

Type: NZ Limited Company (Ltd)
9429037687687
New Zealand Business Number
940618
Company Number
Registered
Company Status
Q852005 - Diagnostic Imaging Service
Industry classification codes with description

Astra Radiology Limited (issued an NZ business number of 9429037687687) was started on 23 Dec 1998. 2 addresses are in use by the company: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1140 (type: registered, physical). Level 26 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, up until 28 Oct 2021. Astra Radiology Limited used more aliases, namely: Ascot Radiology Limited from 23 Dec 1998 to 09 May 2022. 28329 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 28329 shares (100% of shares), namely:
Integral Diagnostics New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1140. "Diagnostic imaging service" (ANZSIC Q852005) is the category the ABS issued to Astra Radiology Limited. Our information was updated on 28 Mar 2024.

Current address Type Used since
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1140 Registered & physical & service 28 Oct 2021
Contact info
64 9 5209550
Phone (Phone)
sam.padey@ascotrad.co.nz
Email
www.https://astraradiology.co.nz/
Website
www.ascotrad.co.nz
Website
Directors
Name and Address Role Period
Ian Kadish
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Dover Heights, New South Wales, 2030
Address used since 01 Sep 2020
Director 01 Sep 2020 - current
John Craig Uttermare White
Balgowlah Heights, New South Wales,
Address used since 30 Nov 2022
Director 30 Nov 2022 - current
Paul Andrew Mccrow
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Greenfields, WA 6210
Address used since 10 Jan 2022
Director 10 Jan 2022 - 23 Oct 2023
Anne Lockwood
Connewarre, Victoria, 3227
Address used since 01 Sep 2020
Director 01 Sep 2020 - 28 Jan 2022
David Richard Rogers
Remuera, Auckland, 1050
Address used since 05 Aug 2015
Director 23 Dec 1998 - 01 Sep 2020
David Grant Milne
Remuera, Auckland, 1050
Address used since 23 Dec 1998
Director 23 Dec 1998 - 01 Sep 2020
Richard George Keys
St Heliers, Auckland, 1023
Address used since 22 Aug 2011
Director 29 Mar 2005 - 26 Feb 2018
Philip Alan Weeks
Epsom, Auckland, 3551
Address used since 04 Aug 2015
Director 05 Feb 2008 - 26 Feb 2018
Richard Norman Davis
Mairangi Bay, Auckland, 0630
Address used since 01 Nov 2012
Director 01 Nov 2012 - 26 Feb 2018
Rachel Jane Walsh
Mission Bay, Auckland, 1071
Address used since 03 Nov 2015
Director 03 Nov 2015 - 26 Feb 2018
Alan William Clarke
Epsom, Auckland, 1023
Address used since 29 Mar 2005
Director 29 Mar 2005 - 02 Nov 2015
Andrew Hardwick Evans
St Heliers, Auckland,
Address used since 19 Sep 2006
Director 19 Sep 2006 - 15 Jun 2007
Miles Peter Wentworth
Remuera,
Address used since 29 Mar 2005
Director 29 Mar 2005 - 19 Sep 2006
Martin Victor Lyttelton
Herne Bay, Auckland,
Address used since 23 Dec 1998
Director 23 Dec 1998 - 29 Mar 2005
Allan Scott Clanachan
Remuera, Auckland,
Address used since 23 Dec 1998
Director 23 Dec 1998 - 17 Feb 2004
Michael James Baker
Remuera, Auckland,
Address used since 23 Dec 1998
Director 23 Dec 1998 - 17 Feb 2004
Addresses
Previous address Type Period
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered 08 Mar 2021 - 28 Oct 2021
7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 Physical 18 Aug 2009 - 28 Oct 2021
Ascot Hospital, Greenlane Road East, Remuera, Auckland Physical & registered 29 Oct 2001 - 29 Oct 2001
Level 1, Ascot Hospital, 90 Greenlane Road East, Remuera, Auckland Registered 29 Oct 2001 - 08 Mar 2021
Level 1, Ascot Hospital, 90 Greenlane Road East, Remuera, Auckland Physical 29 Oct 2001 - 18 Aug 2009
Ascot Hospital, Greenlane Road East, Remuera, Auckland Registered 12 Apr 2000 - 29 Oct 2001
Financial Data
Financial info
28329
Total number of Shares
September
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 28329
Shareholder Name Address Period
Integral Diagnostics New Zealand Limited
Shareholder NZBN: 9429047080775
Entity (NZ Limited Company)
Auckland Central
Auckland
1140
01 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Cme Radiology Services Limited
Shareholder NZBN: 9429038370908
Company Number: 712944
Entity
05 Nov 2007 - 23 Nov 2007
Hamilton, Geoffrey Alexander
Individual
Remuera
Auckland
1050
13 Dec 2012 - 02 Mar 2018
Rees, Melanie Jane
Individual
Mount Eden
Auckland
1024
31 Oct 2013 - 02 Mar 2018
Fm Trustees 243 Limited
Shareholder NZBN: 9429035982937
Company Number: 1303887
Entity
Auckland Central
Auckland
1010
17 Apr 2013 - 02 Mar 2018
Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity
23 Dec 1998 - 31 May 2007
Abano Radiology Limited
Shareholder NZBN: 9429032502619
Company Number: 2185730
Entity
3-7 Albert Street
Auckland
Null
16 Oct 2012 - 02 Mar 2018
Rees, Melanie Jane
Individual
Mount Eden
Auckland
1024
31 Oct 2013 - 02 Mar 2018
Ataraxis Perinatal Limited
Shareholder NZBN: 9429032628524
Company Number: 2158822
Entity
Mission Bay
Auckland
1071
31 Oct 2013 - 02 Mar 2018
Aintree Finance Limited
Shareholder NZBN: 9429046519016
Company Number: 6612794
Entity
02 Mar 2018 - 01 Sep 2020
Rizpah Limited
Shareholder NZBN: 9429030107441
Company Number: 4584219
Entity
Ponsonby
Auckland
Null 1011
31 Oct 2013 - 02 Mar 2018
Ringlestone Radiology Limited
Shareholder NZBN: 9429036694204
Company Number: 1176195
Entity
81 Carlton Gore Road
Newmarket, Auckland
1023
17 Jan 2011 - 02 Mar 2018
Occleshaw Trustee Company Limited
Shareholder NZBN: 9429030492912
Company Number: 4040718
Entity
Quay Park
Auckland
1010
21 Aug 2014 - 02 Mar 2018
Ruck, David Geoffrey
Individual
Epsom
Auckland
1023
27 Feb 2018 - 02 Mar 2018
Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Entity
Blockhouse Bay
Auckland
Null
31 Oct 2013 - 27 Feb 2018
Edwards, Margot Florence
Individual
Remuera
Auckland
1050
13 Dec 2012 - 02 Mar 2018
Ruck, Jane
Individual
Of The Aj Doyle, And Je Ruck Family
Trust)
05 Feb 2008 - 02 Mar 2018
Davis, Richard Norman
Individual
Mairangi Bay
Auckland
0630
01 Nov 2012 - 02 Mar 2018
Davies-payne, David Llywelyn
Individual
(trustee Of The Davies-payne, And Scott
Family Trust)
05 Feb 2008 - 02 Mar 2018
Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity
23 Dec 1998 - 31 May 2007
Aintree Finance Limited
Shareholder NZBN: 9429046519016
Company Number: 6612794
Entity
Auckland
1051
02 Mar 2018 - 01 Sep 2020
Abano Radiology Limited
Shareholder NZBN: 9429032502619
Company Number: 2185730
Entity
3-7 Albert Street
Auckland
Null
16 Oct 2012 - 02 Mar 2018
Finlayson, Fraser Donald
Individual
(trustee Of The Urry Family Trust)
29 May 2008 - 02 Mar 2018
Occleshaw, Christopher
Individual
Royal Oak, Auckland
(trustee Of The Occleshaw, Family Trust)
05 Feb 2008 - 02 Mar 2018
Ashley, Linda Mary
Individual
Balmoral
Auckland
1041
17 Apr 2013 - 02 Mar 2018
Wright, Alastair
Individual
Parnell
Auckland
1052
17 Jan 2011 - 14 Oct 2016
Rees, Roberta
Individual
Remuera
Auckland
1050
31 Oct 2013 - 02 Mar 2018
Rogers, David Richard
Individual
Remuera
Auckland
23 Dec 1998 - 02 Mar 2018
Abano Healthcare Group Limited
Shareholder NZBN: 9429040925417
Company Number: 13802
Entity
17 Aug 2005 - 16 Oct 2012
Kember, Simon Jeremy
Individual
Remuera
Auckland
1050
01 Nov 2012 - 02 Mar 2018
Ringlestone Radiology Limited
Shareholder NZBN: 9429036694204
Company Number: 1176195
Entity
81 Carlton Gore Road
Newmarket, Auckland
1023
17 Jan 2011 - 02 Mar 2018
Cme Radiology Services Limited
Shareholder NZBN: 9429038370908
Company Number: 712944
Entity
05 Nov 2007 - 23 Nov 2007
Rogers, Susan Jane
Individual
Remuera
Auckland
1050
13 Dec 2012 - 02 Mar 2018
Urry, Sally Elizabeth Anne
Individual
(trustee Of The Urry Family Trust)
29 May 2008 - 02 Mar 2018
Rees, Roberta
Individual
Remuera
Auckland
1050
31 Oct 2013 - 02 Mar 2018
Rizpah Limited
Shareholder NZBN: 9429030107441
Company Number: 4584219
Entity
Newmarket
Auckland
1023
31 Oct 2013 - 02 Mar 2018
Weeks, Philip Alan
Individual
Of The P&j Weeks Family Trust)
05 Feb 2008 - 02 Mar 2018
Reinsfield, Peter Clyde
Individual
Balmoral
Auckland
1041
17 Apr 2013 - 02 Mar 2018
Occleshaw Trustee Company Limited
Shareholder NZBN: 9429030492912
Company Number: 4040718
Entity
Quay Park
Auckland
1010
21 Aug 2014 - 02 Mar 2018
Scott, Marianne Louise
Individual
(trustee Of The Davies-payne, And Scott
Family Trust)
05 Feb 2008 - 02 Mar 2018
Weeks, Jennifer Lynn
Individual
Of The P&j Weeks Family Trust)
05 Feb 2008 - 02 Mar 2018
Fm Trustees 243 Limited
Shareholder NZBN: 9429035982937
Company Number: 1303887
Entity
Auckland Central
Auckland
1010
17 Apr 2013 - 02 Mar 2018
The Radiology Group Limited
Shareholder NZBN: 9429038959660
Company Number: 554111
Entity
23 Dec 1998 - 17 Aug 2005
Rees, David John
Individual
Murrays Bay
Auckland
0630
27 Feb 2018 - 02 Mar 2018
Johnston, Richard Anthony
Individual
Remuera
Auckland
1050
01 Nov 2012 - 02 Mar 2018
Vogel, Sally
Individual
Parnell
Auckland
1052
17 Jan 2011 - 02 Mar 2018
Ataraxis Perinatal Limited
Shareholder NZBN: 9429032628524
Company Number: 2158822
Entity
Mission Bay
Auckland
1071
31 Oct 2013 - 02 Mar 2018
Hamilton, Geoffrey Alexander
Individual
Remuera
Auckland
1050
13 Dec 2012 - 02 Mar 2018
Doyle, Anthony James
Individual
Of The Aj Doyle, And Je Ruck Family
Trust)
05 Feb 2008 - 02 Mar 2018
L And M Solutions Limited
Shareholder NZBN: 9429031068697
Company Number: 3412651
Entity
31 Oct 2013 - 15 Jun 2015
Bradley Trustee Company Limited
Shareholder NZBN: 9429035994152
Company Number: 1301473
Entity
05 Feb 2008 - 21 Aug 2014
Newlove, Pamela Lorraine Elizabeth
Individual
Of The Aj Doyle, And Je Ruck Family
Trust)
05 Feb 2008 - 27 Feb 2018
Abano Healthcare Group Limited
Shareholder NZBN: 9429040925417
Company Number: 13802
Entity
17 Aug 2005 - 16 Oct 2012
The Radiology Group Limited
Shareholder NZBN: 9429038959660
Company Number: 554111
Entity
23 Dec 1998 - 17 Aug 2005
Ashley, Linda Mary
Individual
Balmoral
Auckland
1041
17 Apr 2013 - 02 Mar 2018
Reinsfield, Peter Clyde
Individual
Balmoral
Auckland
1041
17 Apr 2013 - 02 Mar 2018
Burrell, Richard John
Individual
(trustee Of The Davies-payne, And Scott
Family Trust)
05 Feb 2008 - 02 Mar 2018
Urry, Christopher Kevin
Individual
(trustee Of The Urry Family Trust)
29 May 2008 - 02 Mar 2018
Davis, Lindy
Individual
Mairangi Bay
Auckland
0630
01 Nov 2012 - 02 Mar 2018
Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Entity
Blockhouse Bay
Auckland
Null
31 Oct 2013 - 27 Feb 2018
Milne, David Grant
Individual
Remuera
Auckland
23 Dec 1998 - 02 Mar 2018
L And M Solutions Limited
Shareholder NZBN: 9429031068697
Company Number: 3412651
Entity
31 Oct 2013 - 15 Jun 2015
Bradley Trustee Company Limited
Shareholder NZBN: 9429035994152
Company Number: 1301473
Entity
05 Feb 2008 - 21 Aug 2014
Giles, Richard
Individual
Parnell
Auckland
1052
17 Jan 2011 - 14 Oct 2016
Occleshaw, Christopher
Individual
Royal Oak, Auckland
(trustee Of The Occleshaw, Family Trust)
05 Feb 2008 - 02 Mar 2018

Ultimate Holding Company
Effective Date 31 Aug 2020
Name Integral Diagnostics Limited
Type Registered Company
Ultimate Holding Company Number 6610893
Country of origin AU
Address Level 16
West Plaza Building
3-7 Albert Street, Auckland
Location
Companies nearby
Columba At Ascot (2009) Limited
Level 2, Ascot Hospital
Hawke Urology Limited
Suite 2, Level 2
Caa Trustee Limited
L2 Ascot Hospital
Gold Rush Limited
Ellerslie Racecourse Infield
Signxpress Limited
105 Green Lane East
Bcls Nominees Limited
Level 2, Ascot Central
Similar companies
Ultra Bhb Limited
12a Fairview Road
Video Scans Limited
88 Balmoral Road
Green Light Solutions Limited
8 Telford Ave
Eastmed Radiology Limited
188 St Heliers Bay Road
Siroli Limited
29 Barlow Place
A D & R L Graham Ventures Limited
38 Spinnaker Drive