Shortcuts

Trinity Mri Limited

Type: NZ Limited Company (Ltd)
9429033179346
NZBN
1977561
Company Number
Registered
Company Status
Current address
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Oct 2021
1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Trinity Mri Limited, a registered company, was registered on 17 Aug 2007. 9429033179346 is the business number it was issued. The company has been managed by 10 directors: Ian Kadish - an active director whose contract began on 02 Jul 2018,
John Craig Uttermare White - an active director whose contract began on 30 Nov 2022,
Paul Andrew Mccrow - an inactive director whose contract began on 10 Jan 2022 and was terminated on 23 Oct 2023,
Anne Lockwood - an inactive director whose contract began on 02 Jul 2018 and was terminated on 28 Jan 2022,
Maurice William Moriarty - an inactive director whose contract began on 14 Mar 2008 and was terminated on 02 Jul 2018.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service).
Trinity Mri Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up until 28 Oct 2021.
Old names used by the company, as we found at BizDb, included: from 17 Aug 2007 to 20 Dec 2007 they were named South Pacific 8 Limited.
One entity controls all company shares (exactly 35552 shares) - Integral Diagnostics New Zealand Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 30 Jul 2020 to 28 Oct 2021

Address #2: Floor 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 13 Aug 2018 to 30 Jul 2020

Address #3: 8 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 18 May 2018 to 13 Aug 2018

Address #4: Level 5 60 Parnell Road, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 22 Dec 2011 to 18 May 2018

Address #5: C/-6 Winns Road, Freemans Bay, Auckland New Zealand

Physical & registered address used from 30 Mar 2009 to 22 Dec 2011

Address #6: C/-sudburys Limited, 25 Rathbone Street, Whangarei

Physical & registered address used from 04 Apr 2008 to 30 Mar 2009

Address #7: 5/68 Randolph St, Newton, Auckland

Physical & registered address used from 17 Aug 2007 to 04 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 35552

Annual return filing month: September

Annual return last filed: 27 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35552
Entity (NZ Limited Company) Integral Diagnostics New Zealand Limited
Shareholder NZBN: 9429047080775
Auckland Central
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beca Trustee Services Limited
Shareholder NZBN: 9429032881141
Company Number: 2100673
75 Queen Street
Auckland

New Zealand
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Remuera
Auckland
Individual Hughes, Gareth Campbell Remuera
Auckland

New Zealand
Individual Moriarty, Maurice William Freemans Bay
Auckland

New Zealand
Individual Hope, John Ker Ayton Mt Eden
Auckland

New Zealand
Entity Gumption Investments Limited
Shareholder NZBN: 9429032742091
Company Number: 2132473
Merivale
Christchurch
8014
New Zealand
Entity Reef Point Limited
Shareholder NZBN: 9429033683379
Company Number: 1896726
Entity Mercham Trustee Company No. 5 Limited
Shareholder NZBN: 9429041768891
Company Number: 5709047
6 Boston Road
Mount Eden, Auckland
1023
New Zealand
Individual Caldwell, James Parnell
Auckland
1052
New Zealand
Entity Corbec Limited
Shareholder NZBN: 9429031763219
Company Number: 1499604
Herne Bay
Auckland
Entity Brew Neuroradiology Trustee Limited
Shareholder NZBN: 9429030246171
Company Number: 4423239
53-55 Manchester Street
Feilding
Null 4702
New Zealand
Other Integral Diagnostics Limited
Company Number: 130 832 816
North Melbourne
Victoria
3051
Australia
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Remuera
Auckland
Individual Hughes, Gareth Campbell Remuera
Auckland

New Zealand
Entity Reef Point Limited
Shareholder NZBN: 9429033683379
Company Number: 1896726
St Heliers
Auckland
1071
New Zealand
Entity Mercham Trustee Company No. 5 Limited
Shareholder NZBN: 9429041768891
Company Number: 5709047
6 Boston Road
Mount Eden, Auckland
1023
New Zealand
Individual Caldwell, Imogen Rose Parnell
Auckland
1052
New Zealand
Individual Caldwell, James Parnell
Auckland
1052
New Zealand
Individual Whitfield, Lynn Freemans Bay
Auckland
1011
New Zealand
Individual Stevens, Andrew Hollis Morningside
Auckland

New Zealand
Individual Wilkinson, Kirsty Mirelle Morningside
Auckland

New Zealand
Entity Beca Trustee Services Limited
Shareholder NZBN: 9429032881141
Company Number: 2100673
75 Queen Street
Auckland

New Zealand
Entity Corbec Limited
Shareholder NZBN: 9429031763219
Company Number: 1499604
Herne Bay
Auckland
Entity Brew Neuroradiology Trustee Limited
Shareholder NZBN: 9429030246171
Company Number: 4423239
53-55 Manchester Street
Feilding
Null 4702
New Zealand
Individual Mcguinness, Benjamin John Flat Point Road
Rd3, Masterton

New Zealand
Individual Caldwell, Imogen Rose Parnell
Auckland
1052
New Zealand
Individual Whitworth, Fiona Mary Moriarty Rd 4
Pukekohe

New Zealand
Entity Gumption Investments Limited
Shareholder NZBN: 9429032742091
Company Number: 2132473
Merivale
Christchurch
8014
New Zealand
Individual Malofie, Lawrence Ponsonby
Auckland

Ultimate Holding Company

01 Jul 2018
Effective Date
Integral Diagnostics Limited
Name
Asic Registered Company
Type
AU
Country of origin
Suite 9.02, Level 9, 45 William Street
Melbourne
Victoria 3000
Australia
Address
Directors

Ian Kadish - Director

Appointment date: 02 Jul 2018

ASIC Name: Integral Diagnostics Limited

Address: Dover Heights Nsw, 2030 Australia

Address used since 02 Jul 2018

Address: Melbourne, Victoria, 3000 Australia

Address: North Melbourne, Victoria, 3051 Australia


John Craig Uttermare White - Director

Appointment date: 30 Nov 2022

ASIC Name: Integral Diagnostics No.1 Pty Ltd

Address: Balgowlah Heights, New South Wales, Australia

Address used since 30 Nov 2022


Paul Andrew Mccrow - Director (Inactive)

Appointment date: 10 Jan 2022

Termination date: 23 Oct 2023

ASIC Name: Global Diagnostics (australia) Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Greenfields, WA 6210 Australia

Address used since 10 Jan 2022


Anne Lockwood - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 28 Jan 2022

ASIC Name: Garyanne Pty Ltd

Address: Connewarre Victoria, 3227 Australia

Address used since 02 Jul 2018


Maurice William Moriarty - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 02 Jul 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 14 Mar 2008


John Ker Ayton Hope - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 02 Jul 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 Jan 2010


Richard Beca - Director (Inactive)

Appointment date: 18 Jan 2018

Termination date: 25 Jan 2018

Address: Morningside, Auckland, 1022 New Zealand

Address used since 18 Jan 2018


Richard James Beca - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 18 Jan 2018

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 11 Nov 2015


Richard Clifford Sudell - Director (Inactive)

Appointment date: 16 May 2008

Termination date: 12 Nov 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 May 2008


Lawrence Malofie - Director (Inactive)

Appointment date: 17 Aug 2007

Termination date: 14 Mar 2008

Address: Ponsonby, Auckland,

Address used since 17 Aug 2007

Nearby companies

Gd1 Seed Fund Nominees Limited
Level 4, 117-125 St Georges

Renovation Franchise International Limited
287 Parnell Road

Sharenet Limited
Level 3, 27 Bath St

Orange Roughy Futures Limited
Level 1, 10 Heather Street

Johnloui Trustee Company Limited
Level 1, 10 Heather Street

Traffic Investments Limited
287 Parnell Road