S C L Hawkes Bay Limited, a registered company, was registered on 09 Dec 1997. 9429037951412 is the NZ business identifier it was issued. "Pathology laboratory operation" (ANZSIC Q852030) is how the company is classified. This company has been run by 27 directors: Peter Robert Findlay Gootjes - an active director whose contract started on 02 May 2008,
Anoop Singh - an active director whose contract started on 18 Jun 2021,
Bruce Collis - an inactive director whose contract started on 14 Dec 2010 and was terminated on 27 May 2022,
Eleni Lambridis - an inactive director whose contract started on 06 Jun 2019 and was terminated on 30 Nov 2020,
Gordon Scott Ballantyne - an inactive director whose contract started on 16 May 2017 and was terminated on 06 Jun 2019.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (category: office, registered).
S C L Hawkes Bay Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their physical address up to 16 Dec 2020.
A single entity owns all company shares (exactly 100 shares) - Aphg Nz Investments Limited - located at 1060, Mt Wellington, Auckland.
Previous addresses
Address #1: 37-41 Carbine Road, Mt Wellington, Auckland New Zealand
Physical & registered address used from 09 May 2008 to 16 Dec 2020
Address #2: C/- Southern Community Laboratories Ltd, Plunket House, 472 George Street, Dunedin
Physical & registered address used from 15 Apr 2004 to 09 May 2008
Address #3: C/- Albert Alloo & Sons/ Solicitors, 4th Floor, Capitol Building, 67 Princes Street, Dunedin
Registered address used from 12 Apr 2000 to 15 Apr 2004
Address #4: C/- Albert Alloo & Sons/ Solicitors, 4th Floor, Capitol Building, 67 Princes Street, Dunedin
Physical address used from 09 Dec 1997 to 15 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aphg Nz Investments Limited Shareholder NZBN: 9429031373432 |
Mt Wellington Auckland 1060 New Zealand |
16 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
23 Oct 2015 - 16 Jun 2017 | |
Entity | Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Company Number: 148969 |
09 Dec 1997 - 23 Oct 2015 | |
Individual | Joblin, Lesley Unity |
Po Box 500 Hastings |
15 Mar 2004 - 15 Mar 2004 |
Entity | Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Company Number: 148969 |
09 Dec 1997 - 23 Oct 2015 | |
Entity | Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 |
23 Oct 2015 - 16 Jun 2017 |
Ultimate Holding Company
Peter Robert Findlay Gootjes - Director
Appointment date: 02 May 2008
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 05 Dec 2016
Anoop Singh - Director
Appointment date: 18 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Nov 2022
Address: Templestowe, Victoria, 3106 Australia
Address used since 18 Jun 2021
Bruce Collis - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 27 May 2022
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 14 Dec 2010
Eleni Lambridis - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 30 Nov 2020
Address: Manly, 2095 Australia
Address used since 06 Jun 2019
Gordon Scott Ballantyne - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 06 Jun 2019
ASIC Name: Healthscope Limited
Address: Melbourne, 3004 Australia
Address: Brighton, Melbourne, 3186 Australia
Address used since 16 May 2017
Robert Cooke - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 14 May 2017
ASIC Name: Healthscope Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Melbourne, Victoria, 3004 Australia
Address: Moonee Ponds, Vic, 3039 Australia
Address used since 20 Jan 2015
Peter Norman Gerald Fitzgerald - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 14 Dec 2010
Address: Dunedin, 9010 New Zealand
Address used since 02 May 2008
Vita Pepe - Director (Inactive)
Appointment date: 09 Jul 2010
Termination date: 09 Nov 2010
Address: Melbourne, 3000 Australia
Address used since 09 Jul 2010
Josef Jerzy Czyzewski - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 09 Jul 2010
Address: Camberwell Vic 3124, Australia,
Address used since 01 Sep 2008
Aubrey James Matthew Egan - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 01 Sep 2008
Address: Toorak, Victoria 3142, Australia,
Address used since 02 May 2008
Josef Jerzy Czyzewski - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 02 May 2008
Address: Camberwell, Victoria 3124, Australia,
Address used since 18 Dec 2007
Kaye Elizabeth Rollinson - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 02 May 2008
Address: Ponsonby, Auckland,
Address used since 18 Dec 2007
Bruce Robert Dixon - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 02 May 2008
Address: Cosgrove, Victoria 3631, Australia,
Address used since 18 Dec 2007
Peter Norman Fitzgerald - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 18 Dec 2007
Address: Dunedin,
Address used since 16 Jun 2005
Peter Robert Findlay Gootjes - Director (Inactive)
Appointment date: 08 Nov 2007
Termination date: 18 Dec 2007
Address: Rd2 Mosgiel,
Address used since 08 Nov 2007
Janice Ellen Parker - Director (Inactive)
Appointment date: 08 Nov 2007
Termination date: 18 Dec 2007
Address: Ravensbourne, Dunedin,
Address used since 08 Nov 2007
Ian Vickers - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 08 Nov 2007
Address: Hamilton,
Address used since 23 Feb 2007
John Martin Heslin - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 08 Nov 2007
Address: Dunedin,
Address used since 16 Jun 2005
Antony Michael Czura - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 16 Jun 2005
Address: 40 Chemin, De La Rochefoucauld, Geneva,
Address used since 27 Feb 2004
David Robert Fleming - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 16 Jun 2005
Address: Vaucluse, Nsw 2030, Australia,
Address used since 27 Feb 2004
Nicholas John Thornton - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 16 Jun 2005
Address: Edinburgh, Eh 36lf, Scotland,
Address used since 27 Feb 2004
Peter Norman Fitzgerald - Director (Inactive)
Appointment date: 09 Dec 1997
Termination date: 27 Feb 2004
Address: Dunedin,
Address used since 09 Dec 1997
Lesley Unity Joblin - Director (Inactive)
Appointment date: 30 Jan 1998
Termination date: 27 Feb 2004
Address: Havelock North,
Address used since 30 Jan 1998
Peter Robert Findlay Gootjes - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 27 Feb 2004
Address: Mosgiel,
Address used since 01 Apr 2001
Norman Walden Fitzgerald - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 27 Feb 2004
Address: Dunedin,
Address used since 01 Apr 2001
Leslie Ross Weir - Director (Inactive)
Appointment date: 09 Dec 1997
Termination date: 17 Dec 1999
Address: Waverley, Dunedin,
Address used since 09 Dec 1997
Clinton Adam Teague - Director (Inactive)
Appointment date: 17 Jan 1998
Termination date: 22 Oct 1999
Address: Wadestown, Wellington,
Address used since 17 Jan 1998
Medlab South Limited
37-41 Carbine Road,
Retail Plus Limited
Carbine Business Centre
Excellent Software Limited
Carbine Business Centre
Smartfoods Limited
31 Carbine Road
Pacific Business Systems Limited
31 Carbine Road
Shynday Service Co Limited
51 Carbine Road
Aphg Nz Investments Limited
37-41 Carbine Road
Canterbury Scl Limited
37-41 Carbine Road
Gribbles Veterinary Pathology Limited
37-41 Carbine Road
Scl Otago Southland Code Services Limited
37-41 Carbine Road
Scl Otago Southland Limited
37-41 Carbine Road
Scl Otago Southland Services Limited
37-41 Carbine Road