Medlab South Limited (NZBN 9429038082597) was registered on 31 May 1997. 7 addresess are in use by the company: 37-41 Carbine Road,, Mt Wellington,, Auckland, 1060 (type: office, delivery). 10 Harrison Rd, Ellerslie, Auckland had been their physical address, up until 24 Apr 2012. 10995000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10995000 shares (100 per cent of shares), namely:
Southern Community Laboratories Limited (an entity) located at Mt Wellington, Auckland, Null postcode 1060. Businesscheck's database was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
37-41 Carbine Road,, Mt Wellington,, Auckland, 1060 | Other (Address for Records) & records (Address for Records) | 16 Apr 2012 |
37-41 Carbine Road,, Mt Wellington,, Auckland, 1060 | Physical & service & registered | 24 Apr 2012 |
37-41 Carbine Road,, Mt Wellington,, Auckland, 1060 | Office & delivery & postal | 09 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Robert Findlay Gootjes
Rd2, 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 01 Apr 2012 |
Director | 01 Apr 2012 - 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 |
Director | 16 May 2017 - 06 Jun 2019 |
Robert Cooke
312 St Kilda Rd, Melbourne Vic, 3004
Address used since 01 Jan 1970
Moonee Ponds, Victoria, 3039
Address used since 20 Jan 2015
312 St Kilda Rd, Melbourne Vic, 3004
Address used since 01 Jan 1970 |
Director | 01 Apr 2012 - 14 May 2017 |
Christopher David Wilks
Castlecrag, Nsw 2068, Australia,
Address used since 17 Aug 2004 |
Director | 01 Dec 1999 - 01 Apr 2012 |
Colin Stephen Goldschmidt
Balmoral, Nsw 2088, Australia,
Address used since 17 Aug 2004 |
Director | 01 Dec 1999 - 01 Apr 2012 |
Alan William Clarke
Pymble 2073, Sydney Nsw, Australia,
Address used since 31 May 1997 |
Director | 31 May 1997 - 01 Dec 1999 |
John Ewart Pettit
Christchurch,
Address used since 31 May 1997 |
Director | 31 May 1997 - 01 Dec 1999 |
Jack Wilfred Hamer
Christchurch,
Address used since 31 May 1997 |
Director | 31 May 1997 - 01 Dec 1999 |
Kenneth Ritchie Anderson
Invercargill,
Address used since 31 May 1997 |
Director | 31 May 1997 - 01 Dec 1999 |
Constantine Balasoglou
Remuera, Auckland,
Address used since 31 May 1997 |
Director | 31 May 1997 - 01 Dec 1999 |
Rosemary Barbara Ikram
Christchurch,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 01 Dec 1999 |
Wayne Rodney Smithson
Kohimarama, Auckland,
Address used since 25 Nov 1998 |
Director | 25 Nov 1998 - 01 Dec 1999 |
Nicholas John Thornton
25th Floor, Collins Wales House, Melbourne, Victoria, Australia 3000,
Address used since 31 May 1997 |
Director | 31 May 1997 - 30 Jan 1998 |
John David Edwards
Merivale, Christchurch,
Address used since 31 May 1997 |
Director | 31 May 1997 - 30 Jan 1998 |
37-41 Carbine Road, , Mt Wellington, , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
10 Harrison Rd, Ellerslie, Auckland | Physical & registered | 21 Aug 2003 - 24 Apr 2012 |
43 Symonds Street, Auckland | Physical | 20 Sep 2000 - 21 Aug 2003 |
Diagnostic Medlab Limited, 43 Symonds Street, Auckland | Physical | 20 Sep 2000 - 20 Sep 2000 |
Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland | Registered | 27 Aug 2000 - 21 Aug 2003 |
6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland | Registered | 11 Apr 2000 - 27 Aug 2000 |
Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland | Physical | 13 Dec 1999 - 20 Sep 2000 |
6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland | Physical | 13 Dec 1999 - 13 Dec 1999 |
6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland | Registered | 13 Dec 1999 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Entity (NZ Limited Company) |
Mt Wellington Auckland Null 1060 |
02 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sonic Healthcare (new Zealand) Limited Shareholder NZBN: 9429037457617 Company Number: 984466 Entity |
31 May 1997 - 02 Apr 2012 | |
Sonic Healthcare (new Zealand) Limited Shareholder NZBN: 9429037457617 Company Number: 984466 Entity |
31 May 1997 - 02 Apr 2012 |
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 |
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 |
|
Shynday Industrial Limited 51 Carbine Road |