General information

New Zealand Radiology Group Limited

Type: NZ Limited Company (Ltd)
9429038608698
New Zealand Business Number
647947
Company Number
Registered
Company Status

New Zealand Radiology Group Limited (issued an NZBN of 9429038608698) was incorporated on 27 Sep 1994. 2 addresses are in use by the company: 98 Mountain Road, Epsom, Auckland, 1023 (type: registered, physical). 15 Gilgit Road, Epsom, Auckland had been their physical address, up to 01 Jun 2016. 9250000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 9250000 shares (100 per cent of shares), namely:
Integrated Hospitals Limited (an entity) located at Epsom, Auckland postcode 1149. Our data was last updated on 31 May 2020.

Current address Type Used since
15 Gilgit Road, Epsom, Auckland, 1023 Other (Address For Share Register) 08 Apr 2014
98 Mountain Road, Epsom, Auckland, 1023 Registered & physical 01 Jun 2016
Contact info
www.radiology.co.nz
Website
Directors
Name and Address Role Period
Andrew Gar Kee Wong
Orakei, Auckland, 1071
Address used since 15 Feb 2008
Director 15 Feb 2008 - current
Robert John Taylor
Half Moon Bay, Auckland, 2012
Address used since 29 Aug 2019
Director 29 Aug 2019 - current
Remy Chee Hong Lim
Epsom, Auckland, 1051
Address used since 01 Jan 2020
Director 01 Jan 2020 - current
David Michael Benson-cooper
Parnell, Auckland, 1052
Address used since 19 Feb 2014
Director 15 Feb 2008 - 31 Dec 2019
Lester Levy
Mission Bay, Auckland, 1071
Address used since 01 Mar 2018
Director 01 Mar 2018 - 29 Aug 2019
Francis Horton Tuck
Rd 1, Manurewa, 2576
Address used since 24 May 2016
Director 15 Feb 2008 - 01 Mar 2018
Peter Russell Savage
Artarmon Nsw 2064, Australia,
Address used since 15 Feb 2008
Director 15 Feb 2008 - 31 Mar 2014
Colin Stephen Goldschmidt
Australia, (as Alternate For Peter, Russell Savage),
Address used since 15 Feb 2008
Director 15 Feb 2008 - 31 Mar 2014
Adam Ross Hasselberg
Alternate For Francis Horton Tuck),
Address used since 15 Feb 2008
Director 15 Feb 2008 - 03 Jun 2011
Colin Stephen Goldschmidt
Balmoral, Nsw 2088, Australia,
Address used since 08 Jul 2004
Director 01 Dec 1999 - 15 Feb 2008
Christopher David Wilks
Castlecrag, Nsw 2068, Australia,
Address used since 08 Jul 2004
Director 01 Dec 1999 - 15 Feb 2008
Con Balasoglou
Remuera, Auckland,
Address used since 27 Sep 1994
Director 27 Sep 1994 - 01 Dec 1999
Alan William Clarke
Pymble 2073, Sydney, Nsw , Australia,
Address used since 27 Sep 1994
Director 27 Sep 1994 - 01 Dec 1999
David Michael Benson-cooper
Epsom, Auckland,
Address used since 07 Oct 1994
Director 07 Oct 1994 - 01 Dec 1999
Wayne Rodney Smithson
Kohimarama, Auckland,
Address used since 18 Mar 1997
Director 18 Mar 1997 - 01 Dec 1999
Anthony John Sanford House
Remuera, Auckland,
Address used since 01 May 1997
Director 01 May 1997 - 01 Dec 1999
Peter William Gendall
M Eden, Auckland 1003,
Address used since 10 Jan 1999
Director 10 Jan 1999 - 01 Dec 1999
Turi Mark Osborne
Remuera, Auckland,
Address used since 09 May 1999
Director 09 May 1999 - 01 Dec 1999
Kevin Lee
Kohimarama, Auckland,
Address used since 09 May 1999
Director 09 May 1999 - 01 Dec 1999
Christopher Douglas Cotter
Epsom, Auckland,
Address used since 07 Oct 1994
Director 07 Oct 1994 - 30 Nov 1998
Bryan John Trenwith
Oratia, Auckland,
Address used since 07 Oct 1994
Director 07 Oct 1994 - 01 May 1998
Nicholas John Thornton
Mt Eden, Auckland,
Address used since 07 Oct 1994
Director 07 Oct 1994 - 18 Mar 1997
David Robert Fleming
182 Federal Street, Auckland 1,
Address used since 27 Sep 1994
Director 27 Sep 1994 - 07 Oct 1994
Addresses
Previous address Type Period
15 Gilgit Road, Epsom, Auckland, 1023 Physical & registered 16 Apr 2014 - 01 Jun 2016
10 Harrison Rd, Ellerslie, Auckland Registered 28 Jul 2003 - 16 Apr 2014
Po Box 14-743, Panmure, Auckland Physical 28 Jul 2003 - 16 Apr 2014
Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland Registered 18 Jul 2000 - 28 Jul 2003
43 Symonds Street, Auckland Physical 13 Dec 1999 - 13 Dec 1999
6th Floor, N E C House, 3 Ferncroft Street, Grafton, Auckland Physical 13 Dec 1999 - 13 Dec 1999
Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland Physical 13 Dec 1999 - 13 Dec 1999
C/- Jacquelyn Terry, Diagnostic Medical Laboratory, 43 Symonds Street, Auckland Physical 13 Dec 1999 - 28 Jul 2003
6th Floor, N E C House, 3 Ferncroft Street, Grafton, Auckland Registered 13 Dec 1999 - 18 Jul 2000
Financial Data
Financial info
9250000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
14 May 2019
Annual return last filed
Shares Allocation Number of Shares: 9250000
Shareholder Name Address Period
Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Entity (NZ Limited Company)
Epsom
Auckland
1149
15 Feb 2008 - current

Historic shareholders

Shareholder Name Address Period
Sonic Healthcare (new Zealand) Limited
Shareholder NZBN: 9429037457617
Company Number: 984466
Entity
27 Sep 1994 - 08 Apr 2014
Sonic Healthcare (new Zealand) Limited
Shareholder NZBN: 9429037457617
Company Number: 984466
Entity
27 Sep 1994 - 08 Apr 2014

Ultimate Holding Company
Name Healthcare Holdings Limited
Type Ltd
Ultimate Holding Company Number 866149
Country of origin NZ
Address Level 3, 20 Titoki Street
Parnell
Auckland 1052
Location
Companies nearby