Shortcuts

Gribbles Veterinary Pathology Limited

Type: NZ Limited Company (Ltd)
9429036552771
NZBN
1200827
Company Number
Registered
Company Status
Q852030
Industry classification code
Pathology Laboratory Operation
Industry classification description
Current address
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 16 Dec 2020
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Office address used since 21 Mar 2024

Gribbles Veterinary Pathology Limited was registered on 28 Mar 2002 and issued an NZBN of 9429036552771. This registered LTD company has been supervised by 15 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 Graeme Collis - an inactive director whose contract started on 08 Oct 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.
According to BizDb's information (updated on 06 Apr 2024), this company registered 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, registered).
Until 16 Dec 2020, Gribbles Veterinary Pathology Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their registered address.
BizDb found previous aliases for this company: from 28 Mar 2002 to 03 May 2002 they were called Gribble Veterinary Pathology Limited.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Aphg Nz Investments Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Gribbles Veterinary Pathology Limited has been categorised as "Pathology laboratory operation" (ANZSIC Q852030).

Addresses

Previous addresses

Address #1: 37-41 Carbine Road, Mt Wellington, Auckland New Zealand

Registered & physical address used from 02 Jul 2007 to 16 Dec 2020

Address #2: 35 O'rorke Road, Penrose, Auckland

Registered & physical address used from 22 Jul 2002 to 02 Jul 2007

Address #3: Minter Ellison Rudd Watts, Level 25, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 28 Mar 2002 to 22 Jul 2002

Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
No website
Website
awanuiscientific.co.nz
21 Mar 2024 Website
awanuitvets.co.nz
21 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Aphg Nz Investments Limited
Shareholder NZBN: 9429031373432
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Healthscope New Zealand Limited
Other Null - Healthscope New Zealand Limited

Ultimate Holding Company

29 Nov 2020
Effective Date
Nz Healthcare Investments Limited
Name
Ltd
Type
8075716
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 312 St Kilda Road
Melbourne, Vic 3004
Australia
Address
Directors

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 Graeme Collis - Director (Inactive)

Appointment date: 08 Oct 2010

Termination date: 27 May 2022

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 08 Oct 2010


Eleni Lambridis - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 30 Nov 2020

Address: Manly, 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, Victoria, 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


Bruce Robert Dixon - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 09 Nov 2010

Address: Flinders 3929, Victoria, Australia,

Address used since 03 Sep 2009


Vita Pepe - Director (Inactive)

Appointment date: 09 Jul 2010

Termination date: 09 Nov 2010

Address: Melbourne, 3000 Australia

Address used since 09 Jul 2010


Kaye Elizabeth Rollinson - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 08 Oct 2010

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Jul 2006


Josef Jerzy Czyzewski - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 09 Jul 2010

Address: Camberwell, Victoria 3124, Australia,

Address used since 10 Oct 2007


Pepe Vita - Director (Inactive)

Appointment date: 29 Dec 2005

Termination date: 04 May 2006

Address: Melbourne, Victoria, 3000,

Address used since 29 Dec 2005


Stephen Francis Mcallister - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 29 Dec 2005

Address: Eltham, Victoria, Australia,

Address used since 21 Dec 2004


Andre Carstens - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 21 Dec 2004

Address: Balwyn North Victoria 3104, Australia,

Address used since 31 Mar 2004


Christopher Lloyd - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 21 Dec 2004

Address: Glen Iris Vic 3146, Australia,

Address used since 02 Aug 2004


Wallace Stuart Cameron - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 10 Dec 2004

Address: Victoria, Australia,

Address used since 28 Mar 2002

Nearby companies

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

Aphg Nz Investments Limited
37-41 Carbine Road

Canterbury Scl 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