280 Radiology Limited, a registered company, was launched on 03 Jul 2009. 9429032188073 is the business number it was issued. The company has been managed by 4 directors: Graeme Henry Wong - an active director whose contract began on 21 Feb 2022,
Alan Raymond Macdonald - an active director whose contract began on 21 Feb 2022,
Mary Elizabeth Gordon - an inactive director whose contract began on 21 Feb 2022 and was terminated on 29 Mar 2022,
Bruce Cashmore Allen - an inactive director whose contract began on 03 Jul 2009 and was terminated on 21 Feb 2022.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 3 Fairfield Street, Gore, Gore, 9710 (type: registered, physical).
280 Radiology Limited had been using Unit E, 120 Ocean View Rd, Oenroa, Waiheke Island, Auckland as their registered address up until 04 Apr 2022.
One entity controls all company shares (exactly 100 shares) - Healthcare Group Nz Limited - located at 9710, Terrace Junction, 1092 Frankton Road, Queenstown.
Principal place of activity
26 Burwood Crescent, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: Unit E, 120 Ocean View Rd, Oenroa, Waiheke Island, Auckland, 1081 New Zealand
Registered & physical address used from 03 Mar 2022 to 04 Apr 2022
Address: 26 Burwood Crescent, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 Mar 2020 to 03 Mar 2022
Address: 125 The Strand, Parnell, Auckland, 1151 New Zealand
Registered address used from 01 Aug 2016 to 12 Mar 2020
Address: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2015 to 01 Aug 2016
Address: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Physical address used from 08 Jul 2015 to 12 Mar 2020
Address: C/-horizon Radiology, Saatchi Building, 125 The Strand, Auckland, 1151 New Zealand
Physical address used from 18 Mar 2013 to 08 Jul 2015
Address: C/-rowe & Co, Chartered Accountants, 125 Queens Rd, Panmure, Auckland New Zealand
Registered address used from 03 Jul 2009 to 08 Jul 2015
Address: C/-rowe & Co, Chartered Accountants, 125 Queens Rd, Panmure, Auckland New Zealand
Physical address used from 03 Jul 2009 to 18 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Healthcare Group Nz Limited Shareholder NZBN: 9429047162112 |
Terrace Junction, 1092 Frankton Road Queenstown 9349 New Zealand |
23 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Bruce Cashmore |
Remuera Auckland |
03 Jul 2009 - 23 Feb 2022 |
Individual | Craig, Ronald Macmillan |
Level 1, 172 Ponsonby Rd Ponsonby, Auckland New Zealand |
03 Jul 2009 - 23 Feb 2022 |
Individual | Allen, Bruce Cashmore |
Remuera Auckland |
03 Jul 2009 - 23 Feb 2022 |
Graeme Henry Wong - Director
Appointment date: 21 Feb 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Feb 2022
Alan Raymond Macdonald - Director
Appointment date: 21 Feb 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 21 Feb 2022
Mary Elizabeth Gordon - Director (Inactive)
Appointment date: 21 Feb 2022
Termination date: 29 Mar 2022
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 21 Feb 2022
Bruce Cashmore Allen - Director (Inactive)
Appointment date: 03 Jul 2009
Termination date: 21 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2009
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand