Lab Tests Auckland Limited, a registered company, was registered on 14 Jul 2006. 9429033987545 is the NZ business identifier it was issued. This company has been managed by 14 directors: Peter Robert Findlay Gootjes - an active director whose contract started on 28 Jul 2014,
Anoop Singh - an active director whose contract started on 18 Jun 2021,
Bruce Graeme Collis - an inactive director whose contract started on 08 Oct 2010 and was terminated on 27 May 2022,
Eleni Lambridis - an inactive director whose contract started on 06 Jun 2019 and was terminated on 30 Nov 2020,
Gordon Scott Ballantyne - an inactive director whose contract started on 16 May 2017 and was terminated on 06 Jun 2019.
Updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (types include: postal, office).
Lab Tests Auckland Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their registered address up until 16 Dec 2020.
A single entity owns all company shares (exactly 500000 shares) - Aphg Nz Investments Limited - located at 1060, Mt Wellington, Auckland.
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: C/o Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 14 Jul 2006 to 28 Jun 2007
Basic Financial info
Total number of Shares: 500000
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
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 | Cytopath Limited Shareholder NZBN: 9429035640981 Company Number: 1464883 |
14 Jul 2006 - 14 Jul 2006 | |
Entity | Lee Mathias Limited Shareholder NZBN: 9429034052044 Company Number: 1828352 |
14 Jul 2006 - 27 Jun 2010 | |
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
14 Jul 2006 - 16 Jun 2017 | |
Entity | Lee Mathias Limited Shareholder NZBN: 9429034052044 Company Number: 1828352 |
14 Jul 2006 - 27 Jun 2010 | |
Entity | Cytopath Limited Shareholder NZBN: 9429035640981 Company Number: 1464883 |
14 Jul 2006 - 14 Jul 2006 | |
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
14 Jul 2006 - 16 Jun 2017 |
Ultimate Holding Company
Peter Robert Findlay Gootjes - Director
Appointment date: 28 Jul 2014
Address: Rd2, 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: 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: 14 Jul 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
Gary William Kent - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 03 Nov 2010
Address: Williamstown Vic 3016,
Address used since 01 Sep 2008
Kaye Elizabeth Rollinson - Director (Inactive)
Appointment date: 14 Jul 2006
Termination date: 08 Oct 2010
Address: Ponsonby, Auckland 1001, 1011 New Zealand
Address used since 14 Jul 2006
Josef Jerzy Czyzewski - Director (Inactive)
Appointment date: 14 Jul 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: 14 Jul 2006
Termination date: 01 Sep 2008
Address: Toorak, Victoria 3142, Australia,
Address used since 14 Jul 2006
Wanda Lee Mathias - Director (Inactive)
Appointment date: 14 Jul 2006
Termination date: 24 Apr 2007
Address: One Tree Hill, Auckland,
Address used since 14 Jul 2006
Anthony Ronald Bierre - Director (Inactive)
Appointment date: 14 Jul 2006
Termination date: 17 Apr 2007
Address: Orakei, Auckland,
Address used since 12 Oct 2006
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