Canterbury Scl Limited, a registered company, was launched on 05 Oct 2006. 9429033843155 is the number it was issued. "Pathology laboratory operation" (business classification Q852030) is how the company was categorised. This company has been supervised by 19 directors: Peter Robert Findlay Gootjes - an active director whose contract started on 28 Jul 2014,
Anoop Singh - an active director whose contract started on 18 Jun 2021,
Bruce Collis - an inactive director whose contract started on 14 Dec 2010 and was terminated on 27 May 2022,
Eleni Lambridis - an inactive director whose contract started on 06 Jun 2019 and was terminated on 30 Nov 2020,
Gordon Scott Ballantyne - an inactive director whose contract started on 16 May 2017 and was terminated on 06 Jun 2019.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (category: office, registered).
Canterbury Scl Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their physical address until 16 Dec 2020.
Past names for the company, as we established at BizDb, included: from 05 Oct 2006 to 15 Dec 2011 they were named Scl Canterbury Limited.
One entity owns all company shares (exactly 10 shares) - Aphg Nz Investments Limited - located at 1060, Mt Wellington, Auckland.
Previous addresses
Address #1: 37-41 Carbine Road, Mt Wellington, Auckland New Zealand
Physical & registered address used from 09 May 2008 to 16 Dec 2020
Address #2: Level 3 / Plunket House, 472 George Street, Dunedin
Registered & physical address used from 05 Oct 2006 to 09 May 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Aphg Nz Investments Limited Shareholder NZBN: 9429031373432 |
Mt Wellington Auckland 1060 New Zealand |
16 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
15 Apr 2016 - 16 Jun 2017 | |
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
15 Apr 2016 - 16 Jun 2017 | |
Entity | Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Company Number: 148969 |
05 Oct 2006 - 15 Apr 2016 | |
Entity | Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Company Number: 148969 |
05 Oct 2006 - 15 Apr 2016 |
Ultimate Holding Company
Peter Robert Findlay Gootjes - Director
Appointment date: 28 Jul 2014
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 05 Dec 2016
Anoop Singh - Director
Appointment date: 18 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Nov 2022
Address: Templestowe, Victoria, 3106 Australia
Address used since 18 Jun 2021
Bruce Collis - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 27 May 2022
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 14 Dec 2010
Eleni Lambridis - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 30 Nov 2020
Address: Sydney, 2095 Australia
Address used since 06 Jun 2019
Gordon Scott Ballantyne - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 06 Jun 2019
ASIC Name: Healthscope Limited
Address: Brighton, Melbourne, 3186 Australia
Address used since 16 May 2017
Address: Melbourne, 3004 Australia
Robert Cooke - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 14 May 2017
ASIC Name: Healthscope Limited
Address: Moonee Ponds, Vic, 3039 Australia
Address used since 20 Jan 2015
Address: 312 St Kilda Rd, Melbourne Vic, 3004 Australia
Address: 312 St Kilda Rd, Melbourne Vic, 3004 Australia
Peter Robert Findlay Gootjes - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 14 Dec 2010
Address: Rd2 Mosgiel, Dunedin,
Address used since 02 May 2008
Peter Norman Gerald Fitzgerald - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 14 Dec 2010
Address: Dunedin, 9010 New Zealand
Address used since 02 May 2008
Vita Pepe - Director (Inactive)
Appointment date: 09 Jul 2010
Termination date: 09 Nov 2010
Address: Melbourne, 3000 Australia
Address used since 09 Jul 2010
Gary William Kent - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 03 Nov 2010
Address: Williamstown Vic 3016, Australia,
Address used since 01 Sep 2008
Josef Jerzy Czyzewski - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 09 Jul 2010
Address: Camberwell, Victoria 3124, Australia,
Address used since 18 Dec 2007
Aubrey James Matthew Egan - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 01 Sep 2008
Address: Toorak, Victoria 3142, Australia,
Address used since 02 May 2008
Kaye Elizabeth Rollinson - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 02 May 2008
Address: Ponsonby, Auckland,
Address used since 18 Dec 2007
Bruce Robert Dixon - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 02 May 2008
Address: Cosgrove, Victoria 3631, Australia,
Address used since 18 Dec 2007
Peter Norman Fitzgerald - Director (Inactive)
Appointment date: 05 Oct 2006
Termination date: 18 Dec 2007
Address: Dunedin,
Address used since 05 Oct 2006
Peter Robert Findlay Gootjes - Director (Inactive)
Appointment date: 08 Nov 2007
Termination date: 18 Dec 2007
Address: Rd2 Mosgiel,
Address used since 08 Nov 2007
Janice Ellen Parker - Director (Inactive)
Appointment date: 08 Nov 2007
Termination date: 18 Dec 2007
Address: Ravensbourne, Dunedin,
Address used since 08 Nov 2007
John Martin Heslin - Director (Inactive)
Appointment date: 05 Oct 2006
Termination date: 08 Nov 2007
Address: Dunedin,
Address used since 05 Oct 2006
Ian Vickers - Director (Inactive)
Appointment date: 05 Oct 2006
Termination date: 08 Nov 2007
Address: Hamilton,
Address used since 01 Feb 2007
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
Aphg Nz Investments Limited
37-41 Carbine Road
Gribbles Veterinary Pathology Limited
37-41 Carbine Road
S C L Hawkes Bay Limited
37-41 Carbine Road
Scl Otago Southland Code Services Limited
37-41 Carbine Road
Scl Otago Southland Limited
37-41 Carbine Road
Scl Otago Southland Services Limited
37-41 Carbine Road