Shortcuts

Labtests Limited

Type: NZ Limited Company (Ltd)
9429033822716
NZBN
1873565
Company Number
Registered
Company Status
Current address
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 16 Dec 2020
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 09 Jun 2021

Labtests Limited was incorporated on 26 Oct 2006 and issued a number of 9429033822716. This registered LTD company has been run by 13 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.
As stated in our database (updated on 29 Mar 2024), the company filed 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (category: postal, office).
Until 16 Dec 2020, Labtests Limited had been using 37 -41 Carbine Road, Mt Wellington, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Aphg Nz Investments Limited (an entity) located at Mt Wellington, Auckland postcode 1060.

Addresses

Principal place of activity

37-41 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

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

Registered & physical address used from 28 Jun 2007 to 16 Dec 2020

Address #2: 12 Boston Road, Mt Eden, Auckland

Registered & physical address used from 26 Oct 2006 to 28 Jun 2007

Contact info
ann.taylor@aphg.co.nz
Email
awanuilabs.co.nz
21 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 27 Jun 2023

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 Lee Mathias Limited
Shareholder NZBN: 9429034052044
Company Number: 1828352
Entity Cytopath Limited
Shareholder NZBN: 9429035640981
Company Number: 1464883
Entity Cytopath Limited
Shareholder NZBN: 9429035640981
Company Number: 1464883
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Entity Lee Mathias Limited
Shareholder NZBN: 9429034052044
Company Number: 1828352
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029

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 1, 312 St Kilda Road
Melbourne, Vic 3004
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, 2195 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: Melbourne, 3004 Australia

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, 3039 Australia

Address used since 20 Jan 2015

Address: 312 St Kilda Rd, Melbourne, Vic, 3004 Australia

Address: 312 St Kilda Rd, Melbourne, Vic, 3004 Australia


Bruce Robert Dixon - Director (Inactive)

Appointment date: 26 Oct 2006

Termination date: 09 Nov 2010

Address: Flinders, Victoria 3929, Australia,

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: 26 Oct 2006

Termination date: 08 Oct 2010

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 26 Oct 2006


Josef Jerzy Czyzewski - Director (Inactive)

Appointment date: 26 Oct 2006

Termination date: 09 Jul 2010

Address: Canterbury, Victoria 3126, Australia,

Address used since 14 May 2010


Aubrey James Matthew Egan - Director (Inactive)

Appointment date: 26 Oct 2006

Termination date: 01 Sep 2008

Address: Toorak, Victoria 3142, Australia,

Address used since 26 Oct 2006


Wanda Lee Mathias - Director (Inactive)

Appointment date: 26 Oct 2006

Termination date: 24 Apr 2007

Address: One Tree Hill, Auckland,

Address used since 26 Oct 2006


Anthony Ronald Bierre - Director (Inactive)

Appointment date: 26 Oct 2006

Termination date: 17 Apr 2007

Address: Orakei, Auckland,

Address used since 26 Oct 2006

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