Shortcuts

Scl Otago Southland Code Services Limited

Type: NZ Limited Company (Ltd)
9429034094730
NZBN
1821173
Company Number
Registered
Company Status
Q852030
Industry classification code
Pathology Laboratory Operation
Industry classification description
Current address
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 16 Dec 2020
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Office address used since 21 Mar 2024

Scl Otago Southland Code Services Limited was registered on 24 May 2006 and issued a business number of 9429034094730. The registered LTD company has been supervised by 19 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 Collis - an inactive director whose contract started on 14 Dec 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.
According to BizDb's information (last updated on 27 Mar 2024), this company uses 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, registered).
Up to 16 Dec 2020, Scl Otago Southland Code Services Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Scl Otago Southland Services Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Scl Otago Southland Code Services Limited has been classified as "Pathology laboratory operation" (business classification Q852030).

Addresses

Previous addresses

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

Registered & physical address used from 09 May 2008 to 16 Dec 2020

Address #2: Plunket House, Level 3, 472 George Street, Dunedin

Registered & physical address used from 24 May 2006 to 09 May 2008

Contact info
61 3 99267500
13 Nov 2018 Phone
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
https://www.sclabs.co.nz/
13 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Scl Otago Southland Services Limited
Shareholder NZBN: 9429034120637
Mt Wellington
Auckland
1060
New Zealand

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 22
135 King Street
Sydney, Nsw 2000
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 Collis - Director (Inactive)

Appointment date: 14 Dec 2010

Termination date: 27 May 2022

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 14 Dec 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


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: Melbourne, 3004 Australia

Address: Melbourne, 3004 Australia


Peter Robert Findlay Gootjes - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 14 Dec 2010

Address: Rd 2 Mosgiel, Dunedin, 9092 New Zealand

Address used since 02 May 2008


Peter Norman Gerald Fitzgerald - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 14 Dec 2010

Address: Dunedin, 9010 New Zealand

Address used since 02 May 2008


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, Australia,

Address used since 01 Sep 2008


Josef Jerzy Czyzewski - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 09 Jul 2010

Address: Camberwell, Victoria 3124, Australia,

Address used since 18 Dec 2007


Aubrey James Matthew Egan - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 01 Sep 2008

Address: Toorak, Victoria 3142, Australia,

Address used since 02 May 2008


Kaye Elizabeth Rollinson - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 02 May 2008

Address: Ponsonby, Auckland,

Address used since 18 Dec 2007


Bruce Robert Dixon - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 02 May 2008

Address: Cosgrove, Victoria 3631, Australia,

Address used since 18 Dec 2007


Peter Norman Fitzgerald - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 18 Dec 2007

Address: Dunedin,

Address used since 24 May 2006


Peter Robert Findlay Gootjes - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 18 Dec 2007

Address: Rd2 Mosgiel,

Address used since 08 Nov 2007


Janice Ellen Parker - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 18 Dec 2007

Address: Ravensbourne, Dunedin,

Address used since 08 Nov 2007


John Martin Heslin - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 08 Nov 2007

Address: Dunedin,

Address used since 24 May 2006


Ian Vickers - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 08 Nov 2007

Address: Hamilton,

Address used since 01 Feb 2007

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

Similar companies

Aphg Nz Investments Limited
37-41 Carbine Road

Canterbury Scl Limited
37-41 Carbine Road

Gribbles Veterinary Pathology Limited
37-41 Carbine Road

S C L Hawkes Bay Limited
37-41 Carbine Road

Scl Otago Southland Limited
37-41 Carbine Road

Scl Otago Southland Services Limited
37-41 Carbine Road