Shortcuts

New Zealand Diagnostic Group Limited

Type: NZ Limited Company (Ltd)
9429035605201
NZBN
1471017
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

New Zealand Diagnostic Group Limited, a registered company, was started on 22 Dec 2003. 9429035605201 is the number it was issued. This company has been run by 20 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 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 10 May 2025, our database contains detailed information about 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: postal, office).
New Zealand Diagnostic Group Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their physical address up to 16 Dec 2020.
One entity owns all company shares (exactly 13830000 shares) - Aphg Nz Investments Limited - located at 1060, Mt Wellington, Auckland.

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

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

Address #2: New Zealand Diagnostic Group Ltd, Plunket House, Level 3, 472 George Street, Dunedin

Physical address used from 24 Jan 2006 to 09 May 2008

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

Registered address used from 24 Jan 2006 to 09 May 2008

Address #4: C/ Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 12 Oct 2005 to 24 Jan 2006

Address #5: Robert Falvey, C/- Minter Ellison Rudd, Watts, Bank Of New Zealand Tower, 125, Queen Str Auckland

Registered & physical address used from 22 Dec 2003 to 12 Oct 2005

Contact info
ann.taylor@aphg.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 13830000

Annual return filing month: June

Annual return last filed: 09 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13830000
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 Geraldine Trustees Limited
Shareholder NZBN: 9429036678822
Company Number: 1179017
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Individual Joblin, Malcolm John Armstrong 210 Queen Street
East Hastings
Entity New Zealand Diagnostic Group Holdings Limited
Shareholder NZBN: 9429035605324
Company Number: 1471018
Entity New Zealand Diagnostic Group Holdings Limited
Shareholder NZBN: 9429035605324
Company Number: 1471018
Individual Alloo, Peter Bertram Russell Mcveagh
Vero Centre, Shortland Street, Auckland
Individual Roche, David Henry Pricewaterhousecoopers Centre
119 Armagh Street, Christchurch
Individual Fitzgerald, Peter Norman Vero Centre
Shortland Street, Auckland
Individual Fitzgerald, Helen Jane Vero Centre
Shortland Street, Auckland
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Individual Fitzgerald, Norman Walden Vero Centre
Shortland Street, Auckland
Individual Horne, Gary Douglas Pricewaterhousecoopers Centre
119 Armagh Street, Christchurch
Entity New Zealand Diagnostic Group Holdings Limited
Shareholder NZBN: 9429035605324
Company Number: 1471018
Individual Newsome-white, Ruth Magaret Bnz Building
137 Armagh Street, Christchurch
Individual Mortlock, Lucy Magaret Bnz Building
137 Armagh Street, Christchurch
Individual Joblin, Lesley Unity 210 Queen Street
East Hastings
Entity New Zealand Diagnostic Group Holdings Limited
Shareholder NZBN: 9429035605324
Company Number: 1471018
Entity Geraldine Trustees Limited
Shareholder NZBN: 9429036678822
Company Number: 1179017
Individual Rutter, Kim Ann Pricewaterhousecoopers Centre
119 Armagh Street, Christchurch
Individual White, James Edward Thomas Bnz Building
137 Armagh Street, Christchurch
Individual Mason, Trevor John Russell Mcveagh
Vero Centre, Shortland Street, Auckland
Individual Taylor, Malcolm Ian 210 Queen Street
East Hastings

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

Address: 312 St Kilda Rd, Melbourne Vic, 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


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


Nicholas John Thornton - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 18 Dec 2007

Address: Edinburgh, Eh36lf, Scotland,

Address used since 22 Dec 2003


Antony Michael Czura - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 18 Dec 2007

Address: Saint Petersburgh 190068, Russia,

Address used since 01 Dec 2006


Peter Norman Fitzgerald - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 18 Dec 2007

Address: Dunedin,

Address used since 03 Feb 2005


Ian Vickers - Director (Inactive)

Appointment date: 25 May 2006

Termination date: 18 Dec 2007

Address: Hamilton,

Address used since 01 Feb 2007


Clifford Henry Kelland - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 27 Mar 2007

Address: Kettering, Tasmania 7155, Australia,

Address used since 27 Feb 2004


Norman Walden Fitzgerald - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 09 Jan 2006

Address: Dunedin,

Address used since 27 Feb 2004

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