S C L Hawkes Bay Limited (issued an NZ business number of 9429037951412) was launched on 09 Dec 1997. 3 addresses are currently 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 physical address, up until 16 Dec 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Aphg Nz Investments Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Pathology laboratory operation" (business classification Q852030) is the classification the Australian Bureau of Statistics issued S C L Hawkes Bay Limited. The Businesscheck information was last updated on 03 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 | 21 Mar 2024 |
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 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
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Moonee Ponds, Vic, 3039
Address used since 20 Jan 2015 |
Director | 15 Nov 2010 - 14 May 2017 |
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 |
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 |
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 |
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 16 Jun 2005 |
Director | 16 Jun 2005 - 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 |
Ian Vickers
Hamilton,
Address used since 23 Feb 2007 |
Director | 16 Jun 2005 - 08 Nov 2007 |
John Martin Heslin
Dunedin,
Address used since 16 Jun 2005 |
Director | 16 Jun 2005 - 08 Nov 2007 |
Antony Michael Czura
40 Chemin, De La Rochefoucauld, Geneva,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 16 Jun 2005 |
David Robert Fleming
Vaucluse, Nsw 2030, Australia,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 16 Jun 2005 |
Nicholas John Thornton
Edinburgh, Eh 36lf, Scotland,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 16 Jun 2005 |
Peter Norman Fitzgerald
Dunedin,
Address used since 09 Dec 1997 |
Director | 09 Dec 1997 - 27 Feb 2004 |
Lesley Unity Joblin
Havelock North,
Address used since 30 Jan 1998 |
Director | 30 Jan 1998 - 27 Feb 2004 |
Peter Robert Findlay Gootjes
Mosgiel,
Address used since 01 Apr 2001 |
Director | 01 Apr 2001 - 27 Feb 2004 |
Norman Walden Fitzgerald
Dunedin,
Address used since 01 Apr 2001 |
Director | 01 Apr 2001 - 27 Feb 2004 |
Leslie Ross Weir
Waverley, Dunedin,
Address used since 09 Dec 1997 |
Director | 09 Dec 1997 - 17 Dec 1999 |
Clinton Adam Teague
Wadestown, Wellington,
Address used since 17 Jan 1998 |
Director | 17 Jan 1998 - 22 Oct 1999 |
Previous address | Type | Period |
---|---|---|
37-41 Carbine Road, Mt Wellington, Auckland | Physical & registered | 09 May 2008 - 16 Dec 2020 |
C/- Southern Community Laboratories Ltd, Plunket House, 472 George Street, Dunedin | Physical & registered | 15 Apr 2004 - 09 May 2008 |
C/- Albert Alloo & Sons/ Solicitors, 4th Floor, Capitol Building, 67 Princes Street, Dunedin | Registered | 12 Apr 2000 - 15 Apr 2004 |
C/- Albert Alloo & Sons/ Solicitors, 4th Floor, Capitol Building, 67 Princes Street, Dunedin | Physical | 09 Dec 1997 - 15 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Aphg NZ Investments Limited Shareholder NZBN: 9429031373432 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
16 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 Entity |
23 Oct 2015 - 16 Jun 2017 | |
Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Company Number: 148969 Entity |
09 Dec 1997 - 23 Oct 2015 | |
Joblin, Lesley Unity Individual |
Po Box 500 Hastings |
15 Mar 2004 - 15 Mar 2004 |
Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Company Number: 148969 Entity |
09 Dec 1997 - 23 Oct 2015 | |
Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 Entity |
23 Oct 2015 - 16 Jun 2017 |
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 |
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 |
Focus Pathology Limited Level 12 |
Northland Drug Testing Limited 5 Hunt Street |
Aphg NZ Investments Limited 37-41 Carbine Road |
Canterbury Scl Limited 37-41 Carbine Road |
Scl Otago Southland Code Services Limited 37-41 Carbine Road |
Scl Otago Southland Services Limited 37-41 Carbine Road |