Shortcuts

Northland Pathology Laboratory Limited

Type: NZ Limited Company (Ltd)
9429039492203
NZBN
379561
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

Northland Pathology Laboratory Limited, a registered company, was launched on 02 Mar 1988. 9429039492203 is the NZBN it was issued. "Pathology laboratory operation" (business classification Q852030) is how the company has been classified. The company has been run by 19 directors: Peter Robert Findlay Gootjes - an active director whose contract began on 28 Jul 2014,
Anoop Singh - an active director whose contract began on 18 Jun 2021,
Bruce Graeme Collis - an inactive director whose contract began on 08 Oct 2010 and was terminated on 27 May 2022,
Eleni Lambridis - an inactive director whose contract began on 06 Jun 2019 and was terminated on 30 Nov 2020,
Gordon Scott Ballantyne - an inactive director whose contract began on 16 May 2017 and was terminated on 06 Jun 2019.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (types include: office, registered).
Northland Pathology Laboratory Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their physical address up to 16 Dec 2020.
A single entity controls all company shares (exactly 1000 shares) - Aphg Nz Investments Limited - located at 1060, Mt Wellington, Auckland.

Addresses

Previous addresses

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

Physical & registered address used from 02 Jul 2007 to 16 Dec 2020

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

Registered & physical address used from 03 Sep 2003 to 02 Jul 2007

Address #3: The Offices Of Yovich Hayward Pevats Joh, 22 Rust Avenue, Whangarei

Physical address used from 04 Sep 1998 to 04 Sep 1998

Address #4: 24 Rust Avenue, Whangarei

Registered address used from 04 Sep 1998 to 03 Sep 2003

Address #5: 23 Rathbone Street, Whangarei

Physical address used from 04 Sep 1998 to 03 Sep 2003

Address #6: -

Physical address used from 20 Feb 1992 to 04 Sep 1998

Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
Awanuilabs.co.nz
21 Mar 2024 Website
https://www.norpath.co.nz/
28 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Aphg Nz Investments Limited
Shareholder NZBN: 9429031373432
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gribbles Pathology Nz Limited
Shareholder NZBN: 9429035990994
Company Number: 1302142
Individual Reddy, Desmond Jesse R D 4
Whangarei
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Entity Gribbles Pathology Nz Limited
Shareholder NZBN: 9429035990994
Company Number: 1302142
Individual Yovich, Walter Mick George R D 4
Whangarei
Individual Reddy, Wendy R D 4
Whangarei
Individual Reddy, Desmond J R D 4
Whangarei
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Individual Reddy, W R D 4
Whangarei

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 22
135 King Street
Sydney, Nsw 2000
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, 3004 Australia


Robert Cooke - Director (Inactive)

Appointment date: 15 Nov 2010

Termination date: 14 May 2017

ASIC Name: Healthscope Limited

Address: Moonee Ponds, Vic, 3040 Australia

Address used since 20 Jan 2015

Address: Melbourne, Victoria, 3001 Australia

Address: Melbourne, Victoria, 3001 Australia


Bruce Robert Dixon - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 09 Nov 2010

Address: Flinders, Victoria, Australia 3929,

Address used since 28 Jan 2010


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: 04 Feb 2004

Termination date: 21 Dec 2004

Address: North Balwyn, Victoria 3104, Australia,

Address used since 04 Feb 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: 27 Aug 2003

Termination date: 10 Dec 2004

Address: Brighton, Vic 3186, Australia,

Address used since 27 Aug 2003


Desmond Jesse Reddy - Director (Inactive)

Appointment date: 02 Jun 1998

Termination date: 05 Jul 2004

Address: R D 4, Whangarei,

Address used since 02 Jun 1998


Graham Dean Atkinson - Director (Inactive)

Appointment date: 27 Aug 2003

Termination date: 12 Feb 2004

Address: Lysterfield, Vic 3156, Australia,

Address used since 27 Aug 2003


Edgar Albert Johnson - Director (Inactive)

Appointment date: 02 Mar 1988

Termination date: 22 Feb 1999

Address: Whangarei,

Address used since 02 Mar 1988


Rees Hollier John Jones - Director (Inactive)

Appointment date: 02 Mar 1988

Termination date: 01 Dec 1997

Address: Whangarei,

Address used since 02 Mar 1988

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