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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
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 | Gribbles Pathology Nz Limited Shareholder NZBN: 9429035990994 Company Number: 1302142 |
25 Nov 2003 - 29 Feb 2012 | |
Individual | Reddy, Desmond Jesse |
R D 4 Whangarei |
25 Nov 2003 - 25 Nov 2003 |
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
29 Feb 2012 - 16 Jun 2017 | |
Entity | Gribbles Pathology Nz Limited Shareholder NZBN: 9429035990994 Company Number: 1302142 |
25 Nov 2003 - 29 Feb 2012 | |
Individual | Yovich, Walter Mick George |
R D 4 Whangarei |
02 Mar 1988 - 25 Feb 2005 |
Individual | Reddy, Wendy |
R D 4 Whangarei |
25 Nov 2003 - 25 Nov 2003 |
Individual | Reddy, Desmond J |
R D 4 Whangarei |
02 Mar 1988 - 25 Feb 2005 |
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
29 Feb 2012 - 16 Jun 2017 | |
Individual | Reddy, W |
R D 4 Whangarei |
02 Mar 1988 - 25 Feb 2005 |
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 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
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
Canterbury Scl Limited
37-41 Carbine Road
Gribbles Veterinary Pathology 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