Midland Osteoporosis Group Limited was launched on 15 Nov 2001 and issued a number of 9429036701636. This registered LTD company has been run by 7 directors: Clare Louise Battellino - an active director whose contract started on 01 Mar 2022,
Shrey Balaguru Viranna - an active director whose contract started on 31 Oct 2023,
Alan Doube - an inactive director whose contract started on 15 Nov 2001 and was terminated on 31 Oct 2023,
John Robert Dumble - an inactive director whose contract started on 27 Aug 2007 and was terminated on 01 Mar 2022,
Michael John Swarbrick - an inactive director whose contract started on 12 Jul 2004 and was terminated on 27 Aug 2007.
As stated in BizDb's database (updated on 07 May 2025), this company uses 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, service).
Until 25 Jul 2019, Midland Osteoporosis Group Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their physical address.
A total of 300 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Hamilton Radiology Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Physical & registered address used from 13 Dec 2011 to 25 Jul 2019
Address #2: C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand
Registered address used from 25 Nov 2009 to 13 Dec 2011
Address #3: C/-staples Rodwy Waikato L.p, Wel House, 5th Floor, Corner Victoria & London, Streets, Hamilton New Zealand
Physical address used from 25 Nov 2009 to 13 Dec 2011
Address #4: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Physical address used from 20 Nov 2008 to 25 Nov 2009
Address #5: C/-staples Rodwy Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Registered address used from 20 Nov 2008 to 25 Nov 2009
Address #6: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Registered & physical address used from 31 Aug 2004 to 20 Nov 2008
Address #7: B D O Spicers Hamilton Ltd, 1st Floor/b, D O Bldg, Cnr Harwood & Rostrevor, Streets, Hamilton
Physical & registered address used from 09 Dec 2003 to 31 Aug 2004
Address #8: B D O Spicers Hamilton Ltd, 1st Floor/hugh Monckton Trust Building, Cnr Harwood & Rostrevor Street, Hamilton
Physical & registered address used from 23 Oct 2002 to 09 Dec 2003
Address #9: Kpmg, Chartered Accountants, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical & registered address used from 15 Nov 2001 to 23 Oct 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Hamilton Radiology Limited Shareholder NZBN: 9429037631444 |
48 Shortland Street Auckland 1010 New Zealand |
15 Nov 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | A Doube Limited Shareholder NZBN: 9429038446306 Company Number: 687621 |
Hillcrest Hamilton, 3216 New Zealand |
15 Nov 2001 - 31 Oct 2023 |
| Entity | A Doube Limited Shareholder NZBN: 9429038446306 Company Number: 687621 |
Hillcrest Hamilton, 3216 New Zealand |
15 Nov 2001 - 31 Oct 2023 |
| Individual | Pak, John Francis |
Hamilton |
15 Nov 2001 - 14 Mar 2005 |
| Individual | Linehan, Brian Joseph |
Hamilton |
15 Nov 2001 - 14 Mar 2005 |
Clare Louise Battellino - Director
Appointment date: 01 Mar 2022
ASIC Name: I-med Radiology Network Limited
Address: 345 George Street, Sydney, Nsw, 2000 Australia
Address: Glebe, New South Wales, 2037 Australia
Address used since 01 Mar 2022
Shrey Balaguru Viranna - Director
Appointment date: 31 Oct 2023
ASIC Name: I-med Radiology Network Limited
Address: Richmond, Victoria, 3121 Australia
Address used since 31 Oct 2023
Alan Doube - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 31 Oct 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 18 Nov 2009
John Robert Dumble - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 01 Mar 2022
Address: Hamilton, 3284 New Zealand
Address used since 26 Nov 2015
Michael John Swarbrick - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 27 Aug 2007
Address: Tamahere, R D 3, Hamilton,
Address used since 12 Jul 2004
Brian Joseph Linehan - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 14 Mar 2005
Address: Hamilton,
Address used since 15 Nov 2001
Malcolm Lawrence Baigent - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 12 Jul 2004
Address: Glenview, Hamilton,
Address used since 15 Nov 2001
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Global Veterinary Services Limited
Level 4, B N Z Building
The Rotoart Charitable Trust
C/o Forsyth Barr
Masse Incorporated
Staples Rodway