Shortcuts

Astra Radiology Limited

Type: NZ Limited Company (Ltd)
9429037687687
NZBN
940618
Company Number
Registered
Company Status
Q852005
Industry classification code
Diagnostic Imaging Service
Industry classification description
Current address
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1140
New Zealand
Registered & physical & service address used since 28 Oct 2021

Astra Radiology Limited, a registered company, was started on 23 Dec 1998. 9429037687687 is the New Zealand Business Number it was issued. "Diagnostic imaging service" (business classification Q852005) is how the company is categorised. The company has been supervised by 16 directors: Ian Kadish - an active director whose contract began on 01 Sep 2020,
John Craig Uttermare White - an active director whose contract began on 30 Nov 2022,
Paul Andrew Mccrow - an inactive director whose contract began on 10 Jan 2022 and was terminated on 23 Oct 2023,
Anne Lockwood - an inactive director whose contract began on 01 Sep 2020 and was terminated on 28 Jan 2022,
David Richard Rogers - an inactive director whose contract began on 23 Dec 1998 and was terminated on 01 Sep 2020.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1140 (category: registered, physical).
Astra Radiology Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address until 28 Oct 2021.
Former names for the company, as we identified at BizDb, included: from 23 Dec 1998 to 09 May 2022 they were called Ascot Radiology Limited.
One entity controls all company shares (exactly 28329 shares) - Integral Diagnostics New Zealand Limited - located at 1140, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 08 Mar 2021 to 28 Oct 2021

Address: 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand

Physical address used from 18 Aug 2009 to 28 Oct 2021

Address: Ascot Hospital, Greenlane Road East, Remuera, Auckland

Physical & registered address used from 29 Oct 2001 to 29 Oct 2001

Address: Level 1, Ascot Hospital, 90 Greenlane Road East, Remuera, Auckland New Zealand

Registered address used from 29 Oct 2001 to 08 Mar 2021

Address: Level 1, Ascot Hospital, 90 Greenlane Road East, Remuera, Auckland

Physical address used from 29 Oct 2001 to 18 Aug 2009

Address: Ascot Hospital, Greenlane Road East, Remuera, Auckland

Registered address used from 12 Apr 2000 to 29 Oct 2001

Contact info
64 9 5209550
18 Feb 2019 Phone
sam.padey@ascotrad.co.nz
18 Feb 2019 Email
www.https://astraradiology.co.nz/
18 Apr 2023 Website
www.ascotrad.co.nz
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 28329

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 28329
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 Cme Radiology Services Limited
Shareholder NZBN: 9429038370908
Company Number: 712944
Individual Hamilton, Geoffrey Alexander Remuera
Auckland
1050
New Zealand
Individual Rees, Melanie Jane Mount Eden
Auckland
1024
New Zealand
Entity Fm Trustees 243 Limited
Shareholder NZBN: 9429035982937
Company Number: 1303887
Auckland Central
Auckland
1010
New Zealand
Entity Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity Abano Radiology Limited
Shareholder NZBN: 9429032502619
Company Number: 2185730
3-7 Albert Street
Auckland
Null
New Zealand
Individual Rees, Melanie Jane Mount Eden
Auckland
1024
New Zealand
Entity Ataraxis Perinatal Limited
Shareholder NZBN: 9429032628524
Company Number: 2158822
Mission Bay
Auckland
1071
New Zealand
Entity Aintree Finance Limited
Shareholder NZBN: 9429046519016
Company Number: 6612794
Entity Rizpah Limited
Shareholder NZBN: 9429030107441
Company Number: 4584219
Ponsonby
Auckland
Null 1011
New Zealand
Entity Ringlestone Radiology Limited
Shareholder NZBN: 9429036694204
Company Number: 1176195
81 Carlton Gore Road
Newmarket, Auckland
1023
New Zealand
Entity Occleshaw Trustee Company Limited
Shareholder NZBN: 9429030492912
Company Number: 4040718
Quay Park
Auckland
1010
New Zealand
Individual Ruck, David Geoffrey Epsom
Auckland
1023
New Zealand
Entity Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Blockhouse Bay
Auckland
Null
New Zealand
Individual Edwards, Margot Florence Remuera
Auckland
1050
New Zealand
Individual Ruck, Jane Of The Aj Doyle, And Je Ruck Family
Trust)

New Zealand
Individual Davis, Richard Norman Mairangi Bay
Auckland
0630
New Zealand
Individual Davies-payne, David Llywelyn (trustee Of The Davies-payne, And Scott
Family Trust)

New Zealand
Entity Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity Aintree Finance Limited
Shareholder NZBN: 9429046519016
Company Number: 6612794
Auckland
1051
New Zealand
Entity Abano Radiology Limited
Shareholder NZBN: 9429032502619
Company Number: 2185730
3-7 Albert Street
Auckland
Null
New Zealand
Individual Finlayson, Fraser Donald (trustee Of The Urry Family Trust)

New Zealand
Individual Occleshaw, Christopher Royal Oak, Auckland
(trustee Of The Occleshaw, Family Trust)

New Zealand
Individual Ashley, Linda Mary Balmoral
Auckland
1041
New Zealand
Individual Wright, Alastair Parnell
Auckland
1052
New Zealand
Individual Rees, Roberta Remuera
Auckland
1050
New Zealand
Individual Rogers, David Richard Remuera
Auckland

New Zealand
Entity Abano Healthcare Group Limited
Shareholder NZBN: 9429040925417
Company Number: 13802
Individual Kember, Simon Jeremy Remuera
Auckland
1050
New Zealand
Entity Ringlestone Radiology Limited
Shareholder NZBN: 9429036694204
Company Number: 1176195
81 Carlton Gore Road
Newmarket, Auckland
1023
New Zealand
Entity Cme Radiology Services Limited
Shareholder NZBN: 9429038370908
Company Number: 712944
Individual Rogers, Susan Jane Remuera
Auckland
1050
New Zealand
Individual Urry, Sally Elizabeth Anne (trustee Of The Urry Family Trust)

New Zealand
Individual Rees, Roberta Remuera
Auckland
1050
New Zealand
Entity Rizpah Limited
Shareholder NZBN: 9429030107441
Company Number: 4584219
Newmarket
Auckland
1023
New Zealand
Individual Weeks, Philip Alan Of The P&j Weeks Family Trust)

New Zealand
Individual Reinsfield, Peter Clyde Balmoral
Auckland
1041
New Zealand
Entity Occleshaw Trustee Company Limited
Shareholder NZBN: 9429030492912
Company Number: 4040718
Quay Park
Auckland
1010
New Zealand
Individual Scott, Marianne Louise (trustee Of The Davies-payne, And Scott
Family Trust)

New Zealand
Individual Weeks, Jennifer Lynn Of The P&j Weeks Family Trust)

New Zealand
Entity Fm Trustees 243 Limited
Shareholder NZBN: 9429035982937
Company Number: 1303887
Auckland Central
Auckland
1010
New Zealand
Entity The Radiology Group Limited
Shareholder NZBN: 9429038959660
Company Number: 554111
Individual Rees, David John Murrays Bay
Auckland
0630
New Zealand
Individual Johnston, Richard Anthony Remuera
Auckland
1050
New Zealand
Individual Vogel, Sally Parnell
Auckland
1052
New Zealand
Entity Ataraxis Perinatal Limited
Shareholder NZBN: 9429032628524
Company Number: 2158822
Mission Bay
Auckland
1071
New Zealand
Individual Hamilton, Geoffrey Alexander Remuera
Auckland
1050
New Zealand
Individual Doyle, Anthony James Of The Aj Doyle, And Je Ruck Family
Trust)

New Zealand
Entity L And M Solutions Limited
Shareholder NZBN: 9429031068697
Company Number: 3412651
Entity Bradley Trustee Company Limited
Shareholder NZBN: 9429035994152
Company Number: 1301473
Individual Newlove, Pamela Lorraine Elizabeth Of The Aj Doyle, And Je Ruck Family
Trust)

New Zealand
Entity Abano Healthcare Group Limited
Shareholder NZBN: 9429040925417
Company Number: 13802
Entity The Radiology Group Limited
Shareholder NZBN: 9429038959660
Company Number: 554111
Individual Ashley, Linda Mary Balmoral
Auckland
1041
New Zealand
Individual Reinsfield, Peter Clyde Balmoral
Auckland
1041
New Zealand
Individual Burrell, Richard John (trustee Of The Davies-payne, And Scott
Family Trust)

New Zealand
Individual Urry, Christopher Kevin (trustee Of The Urry Family Trust)

New Zealand
Individual Davis, Lindy Mairangi Bay
Auckland
0630
New Zealand
Entity Bay Independent Trustees Limited
Shareholder NZBN: 9429037724733
Company Number: 933649
Blockhouse Bay
Auckland
Null
New Zealand
Individual Milne, David Grant Remuera
Auckland

New Zealand
Entity L And M Solutions Limited
Shareholder NZBN: 9429031068697
Company Number: 3412651
Entity Bradley Trustee Company Limited
Shareholder NZBN: 9429035994152
Company Number: 1301473
Individual Giles, Richard Parnell
Auckland
1052
New Zealand
Individual Occleshaw, Christopher Royal Oak, Auckland
(trustee Of The Occleshaw, Family Trust)

New Zealand

Ultimate Holding Company

31 Aug 2020
Effective Date
Integral Diagnostics Limited
Name
Registered Company
Type
6610893
Ultimate Holding Company Number
AU
Country of origin
Level 16
West Plaza Building
3-7 Albert Street, Auckland New Zealand
Address
Directors

Ian Kadish - Director

Appointment date: 01 Sep 2020

ASIC Name: Integral Diagnostics Limited

Address: Melbourne, Victoria, 3000 Australia

Address: Dover Heights, New South Wales, 2030 Australia

Address used since 01 Sep 2020


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: 10 Jan 2022

Termination date: 23 Oct 2023

ASIC Name: Global Diagnostics (australia) Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Greenfields, WA 6210 Australia

Address used since 10 Jan 2022


Anne Lockwood - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 28 Jan 2022

ASIC Name: Garyanne Pty Ltd

Address: Connewarre, Victoria, 3227 Australia

Address used since 01 Sep 2020


David Richard Rogers - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2015


David Grant Milne - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Dec 1998


Richard George Keys - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 26 Feb 2018

Address: St Heliers, Auckland, 1023 New Zealand

Address used since 22 Aug 2011


Philip Alan Weeks - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 26 Feb 2018

Address: Epsom, Auckland, 3551 New Zealand

Address used since 04 Aug 2015


Richard Norman Davis - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 26 Feb 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Nov 2012


Rachel Jane Walsh - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 26 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Nov 2015


Alan William Clarke - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 02 Nov 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Mar 2005


Andrew Hardwick Evans - Director (Inactive)

Appointment date: 19 Sep 2006

Termination date: 15 Jun 2007

Address: St Heliers, Auckland,

Address used since 19 Sep 2006


Miles Peter Wentworth - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 19 Sep 2006

Address: Remuera,

Address used since 29 Mar 2005


Martin Victor Lyttelton - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 29 Mar 2005

Address: Herne Bay, Auckland,

Address used since 23 Dec 1998


Allan Scott Clanachan - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 17 Feb 2004

Address: Remuera, Auckland,

Address used since 23 Dec 1998


Michael James Baker - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 17 Feb 2004

Address: Remuera, Auckland,

Address used since 23 Dec 1998

Nearby companies

Columba At Ascot (2009) Limited
Level 2, Ascot Hospital

Hawke Urology Limited
Suite 2, Level 2

Caa Trustee Limited
L2 Ascot Hospital

Gold Rush Limited
Ellerslie Racecourse Infield

Signxpress Limited
105 Green Lane East

Bcls Nominees Limited
Level 2, Ascot Central

Similar companies

Eastmed Radiology Limited
188 St Heliers Bay Road

Everlight Radiology (nz) Limited
Level 4, 152 Fanshawe Street

Green Light Solutions Limited
8 Telford Ave

Hibrad Limited
Markhams

Ultra Bhb Limited
85 Market Rd

Video Scans Limited
88 Balmoral Road