General information

Northland Pathology Laboratory Limited

Type: NZ Limited Company (Ltd)
9429039492203
New Zealand Business Number
379561
Company Number
Registered
Company Status
Q852030 - Pathology Laboratory Operation
Industry classification codes with description

Northland Pathology Laboratory Limited (NZBN 9429039492203) was incorporated on 02 Mar 1988. 3 addresses are 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 to 16 Dec 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Aphg Nz Investments Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Pathology laboratory operation" (business classification Q852030) is the category the ABS issued to Northland Pathology Laboratory Limited. Our database was last updated on 29 May 2025.

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.norpath.co.nz/
Website
Directors
Name and Address Role Period
Peter Robert Findlay Gootjes
Rd 2, 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 Graeme Collis
Rd 5, Papakura, 2585
Address used since 08 Oct 2010
Director 08 Oct 2010 - 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
Moonee Ponds, Vic, 3040
Address used since 20 Jan 2015
Melbourne, Victoria, 3001
Address used since 01 Jan 1970
Melbourne, Victoria, 3001
Address used since 01 Jan 1970
Director 15 Nov 2010 - 14 May 2017
Bruce Robert Dixon
Flinders, Victoria, Australia 3929,
Address used since 28 Jan 2010
Director 21 Dec 2004 - 09 Nov 2010
Vita Pepe
Melbourne, 3000
Address used since 09 Jul 2010
Director 09 Jul 2010 - 09 Nov 2010
Kaye Elizabeth Rollinson
Ponsonby, Auckland, 1011
Address used since 08 Jul 2006
Director 04 May 2006 - 08 Oct 2010
Josef Jerzy Czyzewski
Camberwell, Victoria 3124, Australia,
Address used since 10 Oct 2007
Director 21 Dec 2004 - 09 Jul 2010
Pepe Vita
Melbourne, Victoria, 3000,
Address used since 29 Dec 2005
Director 29 Dec 2005 - 04 May 2006
Stephen Francis Mcallister
Eltham, Victoria, Australia,
Address used since 21 Dec 2004
Director 21 Dec 2004 - 29 Dec 2005
Andre Carstens
North Balwyn, Victoria 3104, Australia,
Address used since 04 Feb 2004
Director 04 Feb 2004 - 21 Dec 2004
Christopher Lloyd
Glen Iris Vic 3146, Australia,
Address used since 02 Aug 2004
Director 02 Aug 2004 - 21 Dec 2004
Wallace Stuart Cameron
Brighton, Vic 3186, Australia,
Address used since 27 Aug 2003
Director 27 Aug 2003 - 10 Dec 2004
Desmond Jesse Reddy
R D 4, Whangarei,
Address used since 02 Jun 1998
Director 02 Jun 1998 - 05 Jul 2004
Graham Dean Atkinson
Lysterfield, Vic 3156, Australia,
Address used since 27 Aug 2003
Director 27 Aug 2003 - 12 Feb 2004
Edgar Albert Johnson
Whangarei,
Address used since 02 Mar 1988
Director 02 Mar 1988 - 22 Feb 1999
Rees Hollier John Jones
Whangarei,
Address used since 02 Mar 1988
Director 02 Mar 1988 - 01 Dec 1997
Addresses
Previous address Type Period
37-41 Carbine Road, Mt Wellington, Auckland Physical & registered 02 Jul 2007 - 16 Dec 2020
35 O'rorke Road, Penrose, Auckland Registered & physical 03 Sep 2003 - 02 Jul 2007
The Offices Of Yovich Hayward Pevats Joh, 22 Rust Avenue, Whangarei Physical 04 Sep 1998 - 04 Sep 1998
24 Rust Avenue, Whangarei Registered 04 Sep 1998 - 03 Sep 2003
23 Rathbone Street, Whangarei Physical 04 Sep 1998 - 03 Sep 2003
- Physical 20 Feb 1992 - 04 Sep 1998
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
05 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
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
Reddy, Wendy
Individual
R D 4
Whangarei
25 Nov 2003 - 25 Nov 2003
Gribbles Pathology NZ Limited
Shareholder NZBN: 9429035990994
Company Number: 1302142
Entity
25 Nov 2003 - 29 Feb 2012
Reddy, Desmond Jesse
Individual
R D 4
Whangarei
25 Nov 2003 - 25 Nov 2003
Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Entity
29 Feb 2012 - 16 Jun 2017
Gribbles Pathology NZ Limited
Shareholder NZBN: 9429035990994
Company Number: 1302142
Entity
25 Nov 2003 - 29 Feb 2012
Yovich, Walter Mick George
Individual
R D 4
Whangarei
02 Mar 1988 - 25 Feb 2005
Reddy, Desmond J
Individual
R D 4
Whangarei
02 Mar 1988 - 25 Feb 2005
Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Entity
29 Feb 2012 - 16 Jun 2017
Reddy, W
Individual
R D 4
Whangarei
02 Mar 1988 - 25 Feb 2005

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