Double Helix Analysis Limited (New Zealand Business Number 9429039274991) was registered on 20 Nov 1989. 5 addresess are currently in use by the company: 49 Symonds Street, Grafton, Auckland, 1010 (type: physical, registered). 70 Symonds Street, Grafton, Auckland had been their physical address, up to 08 Jun 2018. Double Helix Analysis Limited used other names, namely: D.n.a. Diagnostics Limited from 20 Nov 1989 to 27 Jun 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Auckland Uniservices Limited (an entity) located at Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Medlab Central Limited (an entity) - located at Roslyn, Palmerston North. "Pathology laboratory operation" (business classification Q852030) is the classification the Australian Bureau of Statistics issued Double Helix Analysis Limited. The Businesscheck information was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 70 Symonds Street, Grafton, Auckland, 1010 | Other (Address For Share Register) | 28 Jun 2016 |
| 49 Symonds Street, Grafton, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 30 May 2018 |
| 49 Symonds Street, Grafton, Auckland, 1010 | Physical & registered & service | 08 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Alfred Richard Bellamy
Mount Eden, Auckland, 1024
Address used since 28 May 2010 |
Director | 20 Nov 1989 - current |
|
Ross Anderson
Remuera, Auckland, 1050
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - current |
|
Daniella Louise Pearce
Hauraki, Auckland, 0622
Address used since 28 Jun 2016 |
Director | 25 Jul 2014 - current |
|
Arthur James Morris
Epsom, Auckland, 1023
Address used since 24 Jul 2009 |
Director | 22 Sep 1997 - 17 Dec 2013 |
|
Campbell Vance Kyle
Eastern Beach, 2012
Address used since 24 Jun 2003 |
Director | 24 Jun 2003 - 17 Dec 2013 |
|
Edward Philip Theakston
Orakei, Auckland,
Address used since 01 Mar 2005 |
Director | 01 Mar 2005 - 15 Oct 2013 |
|
Mark Burgess
Epsom, Auckland, 1023
Address used since 06 Oct 1992 |
Director | 06 Oct 1992 - 02 Jul 2012 |
|
Rosanne Jane Ellis
Stonefields, Auckland, 1072
Address used since 02 Jul 2012 |
Director | 02 Jul 2012 - 02 Jul 2012 |
|
Francis Horton Tuck
Whitford,
Address used since 20 Nov 1989 |
Director | 20 Nov 1989 - 01 Mar 2005 |
|
John Alexander Kernohan
Meadowbank, Auckland,
Address used since 20 Nov 1989 |
Director | 20 Nov 1989 - 22 Jul 2004 |
|
John Richard Delahunt Matthews
Remuera,
Address used since 20 Nov 1989 |
Director | 20 Nov 1989 - 24 Jun 2003 |
|
Anthony Ronald Bierre
Remuera,
Address used since 20 Nov 1989 |
Director | 20 Nov 1989 - 22 Sep 1997 |
|
Peter David Gluckman
Remuera,
Address used since 13 Nov 1989 |
Director | 13 Nov 1989 - 06 Oct 1992 |
| 49 Symonds Street , Grafton , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 70 Symonds Street, Grafton, Auckland, 1010 | Physical | 21 Jun 2017 - 08 Jun 2018 |
| 70 Symonds Street, Grafton, Auckland, 1010 | Registered | 07 Jul 2016 - 08 Jun 2018 |
| 10 Harrison Road, Mount Wellington, Auckland, 1060 | Physical | 06 Jul 2016 - 21 Jun 2017 |
| 70 Symonds Street, Grafton, Auckland, 1010 | Registered | 06 Jul 2016 - 07 Jul 2016 |
| 10 Harrison Rd, Ellerslie, Auckland | Registered & physical | 01 Jul 2003 - 06 Jul 2016 |
| 43 Symonds St, Auckland | Physical | 19 Jun 2002 - 01 Jul 2003 |
| 43 Symonds St, Auckland 1 | Registered | 19 Jun 2002 - 01 Jul 2003 |
| 19 Mount Street, Auckland | Physical | 14 Jul 1997 - 19 Jun 2002 |
| 19 Mount Street, Auckland 1 | Registered | 19 May 1997 - 19 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Auckland Uniservices Limited Shareholder NZBN: 9429039510099 Entity (NZ Limited Company) |
Auckland 1010 |
20 Nov 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Medlab Central Limited Shareholder NZBN: 9429038583889 Entity (NZ Limited Company) |
Roslyn Palmerston North 4440 |
07 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Diagnostic Medlab Limited Shareholder NZBN: 9429038748400 Company Number: 615505 Entity |
20 Nov 1989 - 07 Jul 2016 | |
|
Diagnostic Medlab Limited Shareholder NZBN: 9429038748400 Company Number: 615505 Entity |
20 Nov 1989 - 07 Jul 2016 |
![]() |
Portal Instruments New Zealand Limited Floor 6, 70 Symonds Street |
![]() |
China Peaceful Reunification Federation Of New Zealand Incorporated 76 Symonds Street |
![]() |
Uunz Institute Of Business Limited Uunz Tower, 76-78 Symonds Street |
![]() |
R&f International Developing Co., Limited Apartment 3a, 6 Whitaker Place |
![]() |
The Asian Wellbeing Foundation 2b, 6 Witaker Place |
![]() |
Acoustical Society Of New Zealand Incorporated C/o Marshall Day Acoustics |
|
Focus Pathology Limited Level 12 |
|
Northland Drug Testing Limited 4/121 Port Road |
|
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 |