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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 35552 | |||
| Entity (NZ Limited Company) | Integral Diagnostics New Zealand Limited Shareholder NZBN: 9429047080775 |
Auckland Central Auckland 1140 New Zealand |
14 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Beca Trustee Services Limited Shareholder NZBN: 9429032881141 Company Number: 2100673 |
75 Queen Street Auckland New Zealand |
25 Aug 2015 - 04 Jul 2018 |
| Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland |
26 Mar 2008 - 04 Jul 2018 |
| Individual | Hughes, Gareth Campbell |
Remuera Auckland New Zealand |
26 Mar 2008 - 04 Jul 2018 |
| Individual | Moriarty, Maurice William |
Freemans Bay Auckland New Zealand |
14 Mar 2008 - 04 Jul 2018 |
| Individual | Hope, John Ker Ayton |
Mt Eden Auckland New Zealand |
15 Jan 2009 - 04 Jul 2018 |
| Entity | Gumption Investments Limited Shareholder NZBN: 9429032742091 Company Number: 2132473 |
Merivale Christchurch 8014 New Zealand |
15 Jan 2009 - 04 Jul 2018 |
| Entity | Reef Point Limited Shareholder NZBN: 9429033683379 Company Number: 1896726 |
06 Nov 2017 - 04 Jul 2018 | |
| Entity | Mercham Trustee Company No. 5 Limited Shareholder NZBN: 9429041768891 Company Number: 5709047 |
6 Boston Road Mount Eden, Auckland 1023 New Zealand |
14 Jun 2017 - 04 Jul 2018 |
| Individual | Caldwell, James |
Parnell Auckland 1052 New Zealand |
29 Jul 2015 - 04 Jul 2018 |
| Entity | Corbec Limited Shareholder NZBN: 9429031763219 Company Number: 1499604 |
Herne Bay Auckland |
15 Jan 2009 - 04 Jul 2018 |
| Entity | Brew Neuroradiology Trustee Limited Shareholder NZBN: 9429030246171 Company Number: 4423239 |
53-55 Manchester Street Feilding Null 4702 New Zealand |
03 Sep 2013 - 04 Jul 2018 |
| Other | Integral Diagnostics Limited Company Number: 130 832 816 |
North Melbourne Victoria 3051 Australia |
04 Jul 2018 - 14 Dec 2018 |
| Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
Remuera Auckland |
26 Mar 2008 - 04 Jul 2018 |
| Individual | Hughes, Gareth Campbell |
Remuera Auckland New Zealand |
26 Mar 2008 - 04 Jul 2018 |
| Entity | Reef Point Limited Shareholder NZBN: 9429033683379 Company Number: 1896726 |
St Heliers Auckland 1071 New Zealand |
06 Nov 2017 - 04 Jul 2018 |
| Entity | Mercham Trustee Company No. 5 Limited Shareholder NZBN: 9429041768891 Company Number: 5709047 |
6 Boston Road Mount Eden, Auckland 1023 New Zealand |
14 Jun 2017 - 04 Jul 2018 |
| Individual | Caldwell, Imogen Rose |
Parnell Auckland 1052 New Zealand |
14 Jun 2017 - 04 Jul 2018 |
| Individual | Caldwell, James |
Parnell Auckland 1052 New Zealand |
29 Jul 2015 - 04 Jul 2018 |
| Individual | Whitfield, Lynn |
Freemans Bay Auckland 1011 New Zealand |
09 May 2011 - 04 Jul 2018 |
| Individual | Stevens, Andrew Hollis |
Morningside Auckland New Zealand |
15 Jan 2009 - 25 Aug 2015 |
| Individual | Wilkinson, Kirsty Mirelle |
Morningside Auckland New Zealand |
15 Jan 2009 - 25 Aug 2015 |
| Entity | Beca Trustee Services Limited Shareholder NZBN: 9429032881141 Company Number: 2100673 |
75 Queen Street Auckland New Zealand |
25 Aug 2015 - 04 Jul 2018 |
| Entity | Corbec Limited Shareholder NZBN: 9429031763219 Company Number: 1499604 |
Herne Bay Auckland |
15 Jan 2009 - 04 Jul 2018 |
| Entity | Brew Neuroradiology Trustee Limited Shareholder NZBN: 9429030246171 Company Number: 4423239 |
53-55 Manchester Street Feilding Null 4702 New Zealand |
03 Sep 2013 - 04 Jul 2018 |
| Individual | Mcguinness, Benjamin John |
Flat Point Road Rd3, Masterton New Zealand |
03 Dec 2009 - 06 Nov 2017 |
| Individual | Caldwell, Imogen Rose |
Parnell Auckland 1052 New Zealand |
14 Jun 2017 - 04 Jul 2018 |
| Individual | Whitworth, Fiona Mary Moriarty |
Rd 4 Pukekohe New Zealand |
26 Mar 2008 - 04 Jul 2018 |
| Entity | Gumption Investments Limited Shareholder NZBN: 9429032742091 Company Number: 2132473 |
Merivale Christchurch 8014 New Zealand |
15 Jan 2009 - 04 Jul 2018 |
| Individual | Malofie, Lawrence |
Ponsonby Auckland |
17 Aug 2007 - 27 Jun 2010 |
Ultimate Holding Company
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
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