Shortcuts

Horizon Radiology Limited

Type: NZ Limited Company (Ltd)
9429035758662
NZBN
1402530
Company Number
Registered
Company Status
086319705
GST Number
No Abn Number
Australian Business Number
Q852060
Industry classification code
Radiology Service
Industry classification description
Current address
Po Box 137363
Parnell
Auckland 1151
New Zealand
Postal address used since 04 Oct 2019
Suite N213, 286 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 04 Oct 2019
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Jul 2022

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).

Addresses

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

Contact info
64 0800 746853
04 Oct 2019 Phone
michelle.cheng@horizonradiology.co.nz
Email
tina.liu@horizonradiology.co.nz
05 Oct 2020 Email
accounts@horizonradiology.co.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.horizonradiology.co.nz
14 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 326000
Entity (NZ Limited Company) Integral Diagnostics New Zealand Limited
Shareholder NZBN: 9429047080775
Auckland Central
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Max Trust Company Limited
Shareholder NZBN: 9429031212076
Company Number: 3277509
Parnell
Auckland
1052
New Zealand
Individual Craig, Ronald Macmillan Kohimarama
Auckland
Individual Allen, Bruce Cashmore Newmarket
Auckland
Individual Allen, Bruce Cashmore Newmarket
Auckland
Entity Healthcare Group Nz Limited
Shareholder NZBN: 9429047162112
Company Number: 7152456
Entity Southern New Zealand Dairy Limited
Shareholder NZBN: 9429038179105
Company Number: 838616
Gore
Gore
9710
New Zealand
Entity Healthcare Group Nz Limited
Shareholder NZBN: 9429047162112
Company Number: 7152456
Oenroa, Waiheke Island
Auckland
1081
New Zealand
Entity Max Trust Company Limited
Shareholder NZBN: 9429031212076
Company Number: 3277509
Parnell
Auckland
1052
New Zealand
Entity Southern New Zealand Dairy Limited
Shareholder NZBN: 9429038179105
Company Number: 838616
Gore
Gore
9710
New Zealand
Individual Allen, Bruce Cashmore Remuera
Auckland

New Zealand

Ultimate Holding Company

31 Aug 2021
Effective Date
Integral Diagnostics Limited
Name
Registered Company
Type
AU
Country of origin
Suite 9.02, Level 9, 45 William Street
Melbourne
Victoria 3000
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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