Southern Community Laboratories Limited (issued an NZ business number of 9429040294520) was incorporated on 20 Dec 1973. 3 addresses are currently in use by the company: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, physical). 37-41 Carbine Road, Mt Wellington, Auckland had been their physical address, up to 16 Dec 2020. Southern Community Laboratories Limited used more aliases, namely: Medical Laboratory (Dunedin) Limited from 27 Apr 1989 to 14 Sep 1994, Berkeley Farms Limited (20 Dec 1973 to 27 Apr 1989). 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100% of shares), namely:
New Zealand Diagnostic Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Pathology laboratory operation" (ANZSIC Q852030) is the classification the Australian Bureau of Statistics issued to Southern Community Laboratories Limited. The Businesscheck database was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Service & physical & registered | 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 Collis
Rd 5, Papakura, 2585
Address used since 14 Dec 2010 |
Director | 14 Dec 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
312 St Kilda Road, Melbourne Vic, 3004
Address used since 01 Jan 1970
Moonee Ponds, Vic, 3039
Address used since 20 Jan 2015 |
Director | 15 Nov 2010 - 14 May 2017 |
|
Peter Robert Findlay Gootjes
Rd 2 Mosgiel, Dunedin, 9092
Address used since 02 May 2008 |
Director | 02 May 2008 - 14 Dec 2010 |
|
Peter Norman Gerald Fitzgerald
Dunedin, 9010
Address used since 02 May 2008 |
Director | 02 May 2008 - 14 Dec 2010 |
|
Vita Pepe
Melbourne, 300
Address used since 09 Jul 2010 |
Director | 09 Jul 2010 - 09 Nov 2010 |
|
Gary William Kent
Williamstown Vic 3016, Australia,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 03 Nov 2010 |
|
Josef Jerzy Czyzewski
Camberwell, Victoria 3124, Australia,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 09 Jul 2010 |
|
Aubrey James Matthew Egan
Toorak, Victoria 3142, Australia,
Address used since 02 May 2008 |
Director | 02 May 2008 - 01 Sep 2008 |
|
Kaye Elizabeth Rollinson
Ponsonby, Auckland,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 02 May 2008 |
|
Bruce Robert Dixon
Cosgrove, Victoria, Australia 3631,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 02 May 2008 |
|
Peter Norman Fitzgerald
Dunedin,
Address used since 17 Jun 2005 |
Director | 17 Jun 2005 - 18 Dec 2007 |
|
Janice Ellen Parker
Ravensbourne, Dunedin,
Address used since 08 Nov 2007 |
Director | 08 Nov 2007 - 18 Dec 2007 |
|
Peter Robert Findlay Gootjes
Rd2 Mosgiel,
Address used since 08 Nov 2007 |
Director | 08 Nov 2007 - 18 Dec 2007 |
|
Ian Vickers
Hamilton,
Address used since 01 Feb 2007 |
Director | 17 Jun 2005 - 08 Nov 2007 |
|
John Martin Heslin
Dunedin,
Address used since 17 Jun 2005 |
Director | 17 Jun 2005 - 08 Nov 2007 |
|
Nicholas John Thornton
Edinburgh, Eh 36lf, Scotland,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 17 Jun 2005 |
|
Antony Michael Czura
40 Chemin, De La Rochefoucauld, Geneva,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 17 Jun 2005 |
|
David Robert Fleming
Vaucluse, Nsw 2030, Australia,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 17 Jun 2005 |
|
Norman Walden Fitzgerald
Dunedin,
Address used since 26 May 1989 |
Director | 26 May 1989 - 27 Feb 2004 |
|
Peter Norman Fitzgerald
Dunedin,
Address used since 11 Nov 1998 |
Director | 11 Nov 1998 - 27 Feb 2004 |
|
James Edward Thomas White
Christchurch,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 27 Feb 2004 |
|
David Henry Roche
Christchurch,
Address used since 14 Apr 1999 |
Director | 14 Apr 1999 - 27 Feb 2004 |
|
Lindsay John Brown
Dunedin,
Address used since 17 May 2000 |
Director | 17 May 2000 - 27 Feb 2004 |
|
Brian Joseph Linehan
Hamilton,
Address used since 10 Mar 2003 |
Director | 10 Mar 2003 - 27 Feb 2004 |
|
Barbara Mona Fitzgerald
Dunedin,
Address used since 26 May 1989 |
Director | 26 May 1989 - 01 Jul 2003 |
| Previous address | Type | Period |
|---|---|---|
| 37-41 Carbine Road, Mt Wellington, Auckland | Physical & registered | 09 May 2008 - 16 Dec 2020 |
| Level 3, Plunket House, 472 George St, Dunedin | Physical | 24 Oct 2000 - 09 May 2008 |
| Plunket House, 472 George Street, Dunedin | Registered | 24 Oct 2000 - 09 May 2008 |
| T J Mason & Co, Level 3, Plunket House, 472 George Street, Dunedin | Physical | 24 Oct 2000 - 24 Oct 2000 |
| T J Mason & Co, Level 3 Plunket House, 472 George Street, Dunedin | Registered | 06 Oct 2000 - 24 Oct 2000 |
| Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin | Registered | 30 May 1997 - 06 Oct 2000 |
| - | Physical | 17 Feb 1992 - 24 Oct 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Diagnostic Group Limited Shareholder NZBN: 9429035605201 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
18 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geraldine Trustees Limited Other |
20 Dec 1973 - 18 Oct 2004 | |
|
Roche, David Henry Individual |
Christchurch |
20 Dec 1973 - 18 Oct 2004 |
|
Fitzgerald, Norman Walden Individual |
Dunedin |
20 Dec 1973 - 18 Oct 2004 |
|
Fitzgerald, Helen J Individual |
Dunedin |
20 Dec 1973 - 18 Oct 2004 |
|
Mortlock, Lucy M Individual |
Christchurch |
20 Dec 1973 - 18 Oct 2004 |
|
White, James Edward Thomas Individual |
Christchurch |
20 Dec 1973 - 18 Oct 2004 |
|
Rutter, Kim A Individual |
Christchurch |
20 Dec 1973 - 18 Oct 2004 |
|
Fitzgerald, Peter Norman G Individual |
Dunedin |
20 Dec 1973 - 18 Oct 2004 |
|
Mason, Trevor J Individual |
Dunedin |
20 Dec 1973 - 18 Oct 2004 |
|
Newsome-white, Ruth M Individual |
Christchurch |
20 Dec 1973 - 18 Oct 2004 |
|
Alloo, Peter B Individual |
Dunedin |
20 Dec 1973 - 18 Oct 2004 |
|
Null - Geraldine Trustees Limited Other |
20 Dec 1973 - 18 Oct 2004 | |
|
Fitzgerald, Norman W Individual |
Dunedin |
20 Dec 1973 - 18 Oct 2004 |
|
Horne, Gary D Individual |
Christchurch |
20 Dec 1973 - 18 Oct 2004 |
| 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 |
![]() |
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 |