Shortcuts

Scl Otago Southland Services Limited

Type: NZ Limited Company (Ltd)
9429034120637
NZBN
1814651
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
Registered & physical & 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 Services Limited, a registered company, was started on 11 May 2006. 9429034120637 is the New Zealand Business Number it was issued. "Pathology laboratory operation" (business classification Q852030) is how the company has been categorised. The company has been supervised by 19 directors: Peter Robert Findlay Gootjes - an active director whose contract began on 18 Sep 2017,
Anoop Singh - an active director whose contract began on 18 Jun 2021,
Bruce Collis - an inactive director whose contract began on 14 Dec 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.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (types include: office, physical).
Scl Otago Southland Services Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their physical address until 16 Dec 2020.
One entity controls all company shares (exactly 100 shares) - Scl Otago Southland Limited - located at 1060, Mt Wellington, Auckland.

Addresses

Previous addresses

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

Physical & registered address used from 09 May 2008 to 16 Dec 2020

Address #2: Plunket House, 472 George Street, Dunedin North

Registered & physical address used from 11 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: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Scl Otago Southland Limited
Shareholder NZBN: 9429034379530
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Southern Community Laboratories Limited
Shareholder NZBN: 9429040294520
Company Number: 148969
Entity Southern Community Laboratories Limited
Shareholder NZBN: 9429040294520
Company Number: 148969

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: 18 Sep 2017

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 18 Sep 2017


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: 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: Melbourne, 3004 Australia

Address: Melbourne, 3004 Australia


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


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


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


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


Kaye Elizabeth Rollinson - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 02 May 2008

Address: Ponsonby, Auckland,

Address used since 18 Dec 2007


Peter Fitzgerald - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 18 Dec 2007

Address: Dunedin,

Address used since 11 May 2006


Janice Ellen Parker - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 18 Dec 2007

Address: Ravensbourne, Dunedin,

Address used since 08 Nov 2007


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


John Heslin - Director (Inactive)

Appointment date: 11 May 2006

Termination date: 08 Nov 2007

Address: Dunedin,

Address used since 11 May 2006


Ian Vickers - Director (Inactive)

Appointment date: 11 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 Code Services Limited
37-41 Carbine Road

Scl Otago Southland Limited
37-41 Carbine Road