General information

Medlab South Limited

Type: NZ Limited Company (Ltd)
9429038082597
New Zealand Business Number
858188
Company Number
Registered
Company Status

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
Contact info
ann.taylor@aphg.co.nz
Email
awanuilabs.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10995000
Total number of Shares
June
Annual return filing month
June
Financial report filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10995000
Shareholder Name Address Period
Southern Community Laboratories Limited
Shareholder NZBN: 9429040294520
Entity (NZ Limited Company)
Mt Wellington
Auckland
Null 1060
02 Apr 2012 - current

Historic shareholders

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

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
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