General information

S C L Hawkes Bay Limited

Type: NZ Limited Company (Ltd)
9429037951412
New Zealand Business Number
885902
Company Number
Registered
Company Status
Q852030 - Pathology Laboratory Operation
Industry classification codes with description

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
Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
Awanuilabs.co.nz
Website
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 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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Aphg NZ Investments Limited
Shareholder NZBN: 9429031373432
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
16 Jun 2017 - current

Historic shareholders

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

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