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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aphg NZ Investments Limited Shareholder NZBN: 9429031373432 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
16 Jun 2017 - current |
| 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 |
| 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 |
![]() |
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 |
|
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 |