Shortcuts

S C L Hawkes Bay Limited

Type: NZ Limited Company (Ltd)
9429037951412
NZBN
885902
Company Number
Registered
Company Status
Q852030
Industry classification code
Pathology Laboratory Operation
Industry classification description
Current address
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 16 Dec 2020
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Office address used since 21 Mar 2024

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.

Addresses

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

Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
Awanuilabs.co.nz
21 Mar 2024 Website
https://www.sclabs.co.nz/
28 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aphg Nz Investments Limited
Shareholder NZBN: 9429031373432
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029
Entity Southern Community Laboratories Limited
Shareholder NZBN: 9429040294520
Company Number: 148969
Individual Joblin, Lesley Unity Po Box 500
Hastings
Entity Southern Community Laboratories Limited
Shareholder NZBN: 9429040294520
Company Number: 148969
Entity Healthscope New Zealand Limited
Shareholder NZBN: 9429034462904
Company Number: 1718029

Ultimate Holding Company

29 Nov 2020
Effective Date
Nz Healthcare Investments Limited
Name
Ltd
Type
8075716
Ultimate Holding Company Number
NZ
Country of origin
Level 22
135 King Street
Sydney, Nsw 2000
Australia
Address
Directors

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

Nearby companies

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

Similar companies