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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 28329 | |||
Entity (NZ Limited Company) | Integral Diagnostics New Zealand Limited Shareholder NZBN: 9429047080775 |
Auckland Central Auckland 1140 New Zealand |
01 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cme Radiology Services Limited Shareholder NZBN: 9429038370908 Company Number: 712944 |
05 Nov 2007 - 23 Nov 2007 | |
Individual | Hamilton, Geoffrey Alexander |
Remuera Auckland 1050 New Zealand |
13 Dec 2012 - 02 Mar 2018 |
Individual | Rees, Melanie Jane |
Mount Eden Auckland 1024 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Entity | Fm Trustees 243 Limited Shareholder NZBN: 9429035982937 Company Number: 1303887 |
Auckland Central Auckland 1010 New Zealand |
17 Apr 2013 - 02 Mar 2018 |
Entity | Chpt No. 1 Limited Shareholder NZBN: 9429038671845 Company Number: 633833 |
23 Dec 1998 - 31 May 2007 | |
Entity | Abano Radiology Limited Shareholder NZBN: 9429032502619 Company Number: 2185730 |
3-7 Albert Street Auckland Null New Zealand |
16 Oct 2012 - 02 Mar 2018 |
Individual | Rees, Melanie Jane |
Mount Eden Auckland 1024 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Entity | Ataraxis Perinatal Limited Shareholder NZBN: 9429032628524 Company Number: 2158822 |
Mission Bay Auckland 1071 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Entity | Aintree Finance Limited Shareholder NZBN: 9429046519016 Company Number: 6612794 |
02 Mar 2018 - 01 Sep 2020 | |
Entity | Rizpah Limited Shareholder NZBN: 9429030107441 Company Number: 4584219 |
Ponsonby Auckland Null 1011 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Entity | Ringlestone Radiology Limited Shareholder NZBN: 9429036694204 Company Number: 1176195 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
17 Jan 2011 - 02 Mar 2018 |
Entity | Occleshaw Trustee Company Limited Shareholder NZBN: 9429030492912 Company Number: 4040718 |
Quay Park Auckland 1010 New Zealand |
21 Aug 2014 - 02 Mar 2018 |
Individual | Ruck, David Geoffrey |
Epsom Auckland 1023 New Zealand |
27 Feb 2018 - 02 Mar 2018 |
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
Blockhouse Bay Auckland Null New Zealand |
31 Oct 2013 - 27 Feb 2018 |
Individual | Edwards, Margot Florence |
Remuera Auckland 1050 New Zealand |
13 Dec 2012 - 02 Mar 2018 |
Individual | Ruck, Jane |
Of The Aj Doyle, And Je Ruck Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Individual | Davis, Richard Norman |
Mairangi Bay Auckland 0630 New Zealand |
01 Nov 2012 - 02 Mar 2018 |
Individual | Davies-payne, David Llywelyn |
(trustee Of The Davies-payne, And Scott Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Entity | Chpt No. 1 Limited Shareholder NZBN: 9429038671845 Company Number: 633833 |
23 Dec 1998 - 31 May 2007 | |
Entity | Aintree Finance Limited Shareholder NZBN: 9429046519016 Company Number: 6612794 |
Auckland 1051 New Zealand |
02 Mar 2018 - 01 Sep 2020 |
Entity | Abano Radiology Limited Shareholder NZBN: 9429032502619 Company Number: 2185730 |
3-7 Albert Street Auckland Null New Zealand |
16 Oct 2012 - 02 Mar 2018 |
Individual | Finlayson, Fraser Donald |
(trustee Of The Urry Family Trust) New Zealand |
29 May 2008 - 02 Mar 2018 |
Individual | Occleshaw, Christopher |
Royal Oak, Auckland (trustee Of The Occleshaw, Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Individual | Ashley, Linda Mary |
Balmoral Auckland 1041 New Zealand |
17 Apr 2013 - 02 Mar 2018 |
Individual | Wright, Alastair |
Parnell Auckland 1052 New Zealand |
17 Jan 2011 - 14 Oct 2016 |
Individual | Rees, Roberta |
Remuera Auckland 1050 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Individual | Rogers, David Richard |
Remuera Auckland New Zealand |
23 Dec 1998 - 02 Mar 2018 |
Entity | Abano Healthcare Group Limited Shareholder NZBN: 9429040925417 Company Number: 13802 |
17 Aug 2005 - 16 Oct 2012 | |
Individual | Kember, Simon Jeremy |
Remuera Auckland 1050 New Zealand |
01 Nov 2012 - 02 Mar 2018 |
Entity | Ringlestone Radiology Limited Shareholder NZBN: 9429036694204 Company Number: 1176195 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
17 Jan 2011 - 02 Mar 2018 |
Entity | Cme Radiology Services Limited Shareholder NZBN: 9429038370908 Company Number: 712944 |
05 Nov 2007 - 23 Nov 2007 | |
Individual | Rogers, Susan Jane |
Remuera Auckland 1050 New Zealand |
13 Dec 2012 - 02 Mar 2018 |
Individual | Urry, Sally Elizabeth Anne |
(trustee Of The Urry Family Trust) New Zealand |
29 May 2008 - 02 Mar 2018 |
Individual | Rees, Roberta |
Remuera Auckland 1050 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Entity | Rizpah Limited Shareholder NZBN: 9429030107441 Company Number: 4584219 |
Newmarket Auckland 1023 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Individual | Weeks, Philip Alan |
Of The P&j Weeks Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Individual | Reinsfield, Peter Clyde |
Balmoral Auckland 1041 New Zealand |
17 Apr 2013 - 02 Mar 2018 |
Entity | Occleshaw Trustee Company Limited Shareholder NZBN: 9429030492912 Company Number: 4040718 |
Quay Park Auckland 1010 New Zealand |
21 Aug 2014 - 02 Mar 2018 |
Individual | Scott, Marianne Louise |
(trustee Of The Davies-payne, And Scott Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Individual | Weeks, Jennifer Lynn |
Of The P&j Weeks Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Entity | Fm Trustees 243 Limited Shareholder NZBN: 9429035982937 Company Number: 1303887 |
Auckland Central Auckland 1010 New Zealand |
17 Apr 2013 - 02 Mar 2018 |
Entity | The Radiology Group Limited Shareholder NZBN: 9429038959660 Company Number: 554111 |
23 Dec 1998 - 17 Aug 2005 | |
Individual | Rees, David John |
Murrays Bay Auckland 0630 New Zealand |
27 Feb 2018 - 02 Mar 2018 |
Individual | Johnston, Richard Anthony |
Remuera Auckland 1050 New Zealand |
01 Nov 2012 - 02 Mar 2018 |
Individual | Vogel, Sally |
Parnell Auckland 1052 New Zealand |
17 Jan 2011 - 02 Mar 2018 |
Entity | Ataraxis Perinatal Limited Shareholder NZBN: 9429032628524 Company Number: 2158822 |
Mission Bay Auckland 1071 New Zealand |
31 Oct 2013 - 02 Mar 2018 |
Individual | Hamilton, Geoffrey Alexander |
Remuera Auckland 1050 New Zealand |
13 Dec 2012 - 02 Mar 2018 |
Individual | Doyle, Anthony James |
Of The Aj Doyle, And Je Ruck Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Entity | L And M Solutions Limited Shareholder NZBN: 9429031068697 Company Number: 3412651 |
31 Oct 2013 - 15 Jun 2015 | |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
05 Feb 2008 - 21 Aug 2014 | |
Individual | Newlove, Pamela Lorraine Elizabeth |
Of The Aj Doyle, And Je Ruck Family Trust) New Zealand |
05 Feb 2008 - 27 Feb 2018 |
Entity | Abano Healthcare Group Limited Shareholder NZBN: 9429040925417 Company Number: 13802 |
17 Aug 2005 - 16 Oct 2012 | |
Entity | The Radiology Group Limited Shareholder NZBN: 9429038959660 Company Number: 554111 |
23 Dec 1998 - 17 Aug 2005 | |
Individual | Ashley, Linda Mary |
Balmoral Auckland 1041 New Zealand |
17 Apr 2013 - 02 Mar 2018 |
Individual | Reinsfield, Peter Clyde |
Balmoral Auckland 1041 New Zealand |
17 Apr 2013 - 02 Mar 2018 |
Individual | Burrell, Richard John |
(trustee Of The Davies-payne, And Scott Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Individual | Urry, Christopher Kevin |
(trustee Of The Urry Family Trust) New Zealand |
29 May 2008 - 02 Mar 2018 |
Individual | Davis, Lindy |
Mairangi Bay Auckland 0630 New Zealand |
01 Nov 2012 - 02 Mar 2018 |
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
Blockhouse Bay Auckland Null New Zealand |
31 Oct 2013 - 27 Feb 2018 |
Individual | Milne, David Grant |
Remuera Auckland New Zealand |
23 Dec 1998 - 02 Mar 2018 |
Entity | L And M Solutions Limited Shareholder NZBN: 9429031068697 Company Number: 3412651 |
31 Oct 2013 - 15 Jun 2015 | |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
05 Feb 2008 - 21 Aug 2014 | |
Individual | Giles, Richard |
Parnell Auckland 1052 New Zealand |
17 Jan 2011 - 14 Oct 2016 |
Individual | Occleshaw, Christopher |
Royal Oak, Auckland (trustee Of The Occleshaw, Family Trust) New Zealand |
05 Feb 2008 - 02 Mar 2018 |
Ultimate Holding Company
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
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
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