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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 13830000 | |||
| 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 | Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 |
27 Jul 2004 - 30 Nov 2005 | |
| Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
19 Dec 2007 - 16 Jun 2017 | |
| Individual | Joblin, Malcolm John Armstrong |
210 Queen Street East Hastings |
27 Jul 2004 - 19 Dec 2007 |
| Entity | New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 |
27 Jul 2004 - 01 Sep 2011 | |
| Entity | New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 |
22 Dec 2003 - 27 Jul 2004 | |
| Individual | Alloo, Peter Bertram |
Russell Mcveagh Vero Centre, Shortland Street, Auckland |
27 Jul 2004 - 30 Nov 2005 |
| Individual | Roche, David Henry |
Pricewaterhousecoopers Centre 119 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
| Individual | Fitzgerald, Peter Norman |
Vero Centre Shortland Street, Auckland |
27 Jul 2004 - 02 Feb 2006 |
| Individual | Fitzgerald, Helen Jane |
Vero Centre Shortland Street, Auckland |
27 Jul 2004 - 02 Feb 2006 |
| Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
19 Dec 2007 - 16 Jun 2017 | |
| Individual | Fitzgerald, Norman Walden |
Vero Centre Shortland Street, Auckland |
27 Jul 2004 - 02 Feb 2006 |
| Individual | Horne, Gary Douglas |
Pricewaterhousecoopers Centre 119 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
| Entity | New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 |
27 Jul 2004 - 01 Sep 2011 | |
| Individual | Newsome-white, Ruth Magaret |
Bnz Building 137 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
| Individual | Mortlock, Lucy Magaret |
Bnz Building 137 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
| Individual | Joblin, Lesley Unity |
210 Queen Street East Hastings |
27 Jul 2004 - 19 Dec 2007 |
| Entity | New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 |
22 Dec 2003 - 27 Jul 2004 | |
| Entity | Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 |
27 Jul 2004 - 30 Nov 2005 | |
| Individual | Rutter, Kim Ann |
Pricewaterhousecoopers Centre 119 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
| Individual | White, James Edward Thomas |
Bnz Building 137 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
| Individual | Mason, Trevor John |
Russell Mcveagh Vero Centre, Shortland Street, Auckland |
27 Jul 2004 - 30 Nov 2005 |
| Individual | Taylor, Malcolm Ian |
210 Queen Street East Hastings |
27 Jul 2004 - 19 Dec 2007 |
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 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
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