Everlight Radiology (Nz) Limited was launched on 16 Sep 2011 and issued a number of 9429030943919. This registered LTD company has been run by 9 directors: Timothy James Carr - an active director whose contract began on 09 Mar 2015,
Robin A. - an active director whose contract began on 13 Nov 2023,
Alexander Van Der Laan - an inactive director whose contract began on 26 Mar 2014 and was terminated on 13 Nov 2023,
Ryan Shelswell - an inactive director whose contract began on 12 May 2020 and was terminated on 31 Aug 2021,
Joseph Wong - an inactive director whose contract began on 23 Aug 2018 and was terminated on 15 May 2020.
According to BizDb's database (updated on 22 Apr 2024), the company uses 1 address: 22 Skinner Crescent, Rd 2 Wanaka, Lake Hawea, 9382 (types include: registered, service).
Up to 01 May 2024, Everlight Radiology (Nz) Limited had been using Levels 20, 1 Queen Street, Auckland as their registered address.
BizDb identified previous aliases for the company: from 16 Sep 2011 to 30 Jul 2015 they were named Imaging Partners Online Nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
120 630 784 - Everlight Radiology Pty Ltd (an other) located at Sydney, Nsw postcode 2000. Everlight Radiology (Nz) Limited was classified as "Diagnostic imaging service" (ANZSIC Q852005).
Previous addresses
Address #1: Levels 20, 1 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 09 Apr 2024 to 01 May 2024
Address #2: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Sep 2018 to 29 Jul 2020
Address #3: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 12 Jun 2018 to 14 Sep 2018
Address #4: Level 1, 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 14 Sep 2016 to 12 Jun 2018
Address #5: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Dec 2012 to 14 Sep 2016
Address #6: L4, Grant Thornton House, 152 Fanshawe Street, Auckland, 1140 New Zealand
Physical & registered address used from 16 Sep 2011 to 18 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 120 630 784 - Everlight Radiology Pty Ltd |
Sydney Nsw 2000 Australia |
15 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Imaging Partners Online Limited | 16 Sep 2011 - 15 Feb 2016 | |
Other | Imaging Partners Online Limited | 16 Sep 2011 - 15 Feb 2016 |
Ultimate Holding Company
Timothy James Carr - Director
Appointment date: 09 Mar 2015
ASIC Name: Wocka Hecka Pty. Ltd.
Address: Surry Hills, Nsw, 2010 Australia
Address: Gladesville, Nsw, 2111 Australia
Address used since 11 Feb 2022
Address: Gladesville, Nsw, 2111 Australia
Address used since 15 Feb 2016
Address: Gladesville, Nsw, 2111 Australia
Robin A. - Director
Appointment date: 13 Nov 2023
Alexander Van Der Laan - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 13 Nov 2023
ASIC Name: Everlight Radiology Pty Ltd
Address: Wombarra, Nsw 2515, Australia
Address used since 15 Feb 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Ryan Shelswell - Director (Inactive)
Appointment date: 12 May 2020
Termination date: 31 Aug 2021
ASIC Name: Everlight Radiology Pty Ltd
Address: Neutral Bay Nsw, 2089 Australia
Address used since 12 May 2020
Address: Sydney Nsw, 2000 Australia
Joseph Wong - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 15 May 2020
ASIC Name: Everlight Radiology Pty Ltd
Address: 22 King Street, Wollstonecraft, New South Wales, 2065 Australia
Address used since 23 Aug 2018
Address: Sydney, Nsw, 2000 Australia
Simon Barclay - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 23 Feb 2015
Address: Wahroonga, Nsw 2076, Australia
Address used since 31 Oct 2014
Vicki Potts - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 03 Nov 2014
Address: Bondi, Nsw 2026, Australia
Address used since 26 Mar 2014
Robert Ainsley Sheraton - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 20 May 2014
Address: North Turramurra, Nsw, 2074 Australia
Address used since 08 Nov 2013
Lindsay Martin - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 12 Dec 2013
Address: Lane Cove, Nsw, 2066 Australia
Address used since 08 Nov 2013
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Astra Radiology Limited
Level 1, Ascot Hospital
Eastmed Radiology Limited
188 St Heliers Bay Road
Green Light Solutions Limited
8 Telford Ave
Hibrad Limited
Markhams
Ultra Bhb Limited
85 Market Rd
Video Scans Limited
88 Balmoral Road