Horizon Radiology Limited was incorporated on 13 Oct 2003 and issued an NZBN of 9429035758662. This registered LTD company has been managed by 7 directors: Ian Kadish - an active director whose contract started on 01 Jul 2022,
John Craig Uttermare White - an active director whose contract started on 30 Nov 2022,
Paul Andrew Mccrow - an inactive director whose contract started on 01 Jul 2022 and was terminated on 23 Oct 2023,
Mary Elizabeth Gordon - an inactive director whose contract started on 10 May 2012 and was terminated on 01 Jul 2022,
Alan Raymond Macdonald - an inactive director whose contract started on 10 Aug 2017 and was terminated on 01 Jul 2022.
As stated in the BizDb information (updated on 19 Mar 2024), the company registered 3 addresses: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Po Box 137363, Parnell, Auckland, 1151 (postal address) among others.
Until 22 Jul 2022, Horizon Radiology Limited had been using Suite N213, 286 Mount Wellington Highway, Mount Wellington, Auckland as their registered address.
A total of 326000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 326000 shares are held by 1 entity, namely:
Integral Diagnostics New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1140. Horizon Radiology Limited was categorised as "Radiology service" (ANZSIC Q852060).
Principal place of activity
Suite N213, 286 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Suite N213, 286 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 14 Oct 2019 to 22 Jul 2022
Address #2: First Floor, Tenancy 12, 125 The Strand, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 16 Sep 2016 to 14 Oct 2019
Address #3: Ground Floor, Tenancy 12, 125 The Strand, Parnell, Auckland, 1151 New Zealand
Registered address used from 01 Aug 2016 to 16 Sep 2016
Address #4: Ground Floor, Tenancy 2, 125 The Strand, Parnell, Auckland, 1151 New Zealand
Registered address used from 16 Apr 2012 to 01 Aug 2016
Address #5: Ground Floor, Tenancy 2, 125 The Strand, Parnell, Auckland, 1151 New Zealand
Physical address used from 16 Apr 2012 to 16 Sep 2016
Address #6: 1st Floor, 125 Queens Road,, Panmure, Auckland 5 New Zealand
Registered & physical address used from 13 Oct 2003 to 16 Apr 2012
Basic Financial info
Total number of Shares: 326000
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 326000 | |||
Entity (NZ Limited Company) | Integral Diagnostics New Zealand Limited Shareholder NZBN: 9429047080775 |
Auckland Central Auckland 1140 New Zealand |
05 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Max Trust Company Limited Shareholder NZBN: 9429031212076 Company Number: 3277509 |
Parnell Auckland 1052 New Zealand |
14 Aug 2017 - 14 Dec 2018 |
Individual | Craig, Ronald Macmillan |
Kohimarama Auckland |
13 Oct 2003 - 14 Aug 2017 |
Individual | Allen, Bruce Cashmore |
Newmarket Auckland |
13 Oct 2003 - 27 Jun 2010 |
Individual | Allen, Bruce Cashmore |
Newmarket Auckland |
13 Oct 2003 - 27 Jun 2010 |
Entity | Healthcare Group Nz Limited Shareholder NZBN: 9429047162112 Company Number: 7152456 |
14 Dec 2018 - 05 Jul 2022 | |
Entity | Southern New Zealand Dairy Limited Shareholder NZBN: 9429038179105 Company Number: 838616 |
Gore Gore 9710 New Zealand |
14 Aug 2017 - 14 Dec 2018 |
Entity | Healthcare Group Nz Limited Shareholder NZBN: 9429047162112 Company Number: 7152456 |
Oenroa, Waiheke Island Auckland 1081 New Zealand |
14 Dec 2018 - 05 Jul 2022 |
Entity | Max Trust Company Limited Shareholder NZBN: 9429031212076 Company Number: 3277509 |
Parnell Auckland 1052 New Zealand |
14 Aug 2017 - 14 Dec 2018 |
Entity | Southern New Zealand Dairy Limited Shareholder NZBN: 9429038179105 Company Number: 838616 |
Gore Gore 9710 New Zealand |
14 Aug 2017 - 14 Dec 2018 |
Individual | Allen, Bruce Cashmore |
Remuera Auckland New Zealand |
10 Oct 2005 - 14 Aug 2017 |
Ultimate Holding Company
Ian Kadish - Director
Appointment date: 01 Jul 2022
ASIC Name: Integral Diagnostics Limited
Address: Dover Heights, New South Wales, 2030 Australia
Address used since 01 Jul 2022
Address: Melbourne, Victoria, 3000 Australia
John Craig Uttermare White - Director
Appointment date: 30 Nov 2022
ASIC Name: Integral Diagnostics No.1 Pty Ltd
Address: Balgowlah Heights, New South Wales, Australia
Address used since 30 Nov 2022
Paul Andrew Mccrow - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 23 Oct 2023
ASIC Name: Global Diagnostics (australia) Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Greenfields, Perth, Western Australia, 6210 Australia
Address used since 01 Jul 2022
Mary Elizabeth Gordon - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 01 Jul 2022
Address: Waiheke Island, 1971 New Zealand
Address used since 20 Oct 2021
Address: Surfdale,waiheke Island, Auckland, 1081 New Zealand
Address used since 05 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Mar 2014
Alan Raymond Macdonald - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 01 Jul 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 10 Aug 2017
Bruce Cashmore Allen - Director (Inactive)
Appointment date: 13 Oct 2003
Termination date: 10 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2009
Andrew Todd Franicevic - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 25 Nov 2013
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 10 May 2012
Dura Lamp Nz Limited
1st.floor,125 Queens Road
New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road
Zenith New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road
Chisholm Enterprises Limited
1st Floor 125 Queens Road
Manukau City Panelbeaters(2009) Limited
1st.floor,125 Queens Road
Kado Systems Limited
1st Floor
Advance Ultrasound Limited
Cnr Church And Selwyn Streets
Auckland Radiology Group Services Limited
101 Remuera Road
Breast Care Limited
15 Gilgit Road
Breast Clinic Limited
15 Gilgit Road
George Radiology Limited
Level 1, 103 Carlton Gore Road
Medical Imaging Limited
Level 6, 135 Broadway