Shortcuts

Medlab Central Limited

Type: NZ Limited Company (Ltd)
9429038583889
NZBN
653005
Company Number
Registered
Company Status
Current address
50 Ruahine Street
Roslyn
Palmerston North 4440
New Zealand
Physical & service & registered address used since 16 May 2017

Medlab Central Limited, a registered company, was registered on 25 Oct 1994. 9429038583889 is the business number it was issued. This company has been supervised by 17 directors: Colin Stephen Goldschmidt - an active director whose contract started on 01 Dec 1999,
Cynric Rex Edlestone Temple-Camp - an active director whose contract started on 30 Jul 2019,
Bruce John Van Den Heever - an active director whose contract started on 30 Jul 2019,
Christopher David Wilks - an inactive director whose contract started on 01 Dec 1999 and was terminated on 30 Jul 2019,
Cynric Rex Edlestone Temple-Camp - an inactive director whose contract started on 25 Jun 2019 and was terminated on 28 Jun 2019.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 50 Ruahine Street, Roslyn, Palmerston North, 4440 (types include: physical, service).
Medlab Central Limited had been using 50 Ruahine Street, Roslyn, Palmerston North as their registered address until 16 May 2017.
Past names used by the company, as we found at BizDb, included: from 25 Oct 1994 to 31 Oct 1997 they were named Medlab Hawkes Bay Limited.
One entity owns all company shares (exactly 8273195 shares) - Melbourne Pathology Pty Limited - located at 4440, 225 George Street, Sydney, Nsw.

Addresses

Previous addresses

Address: 50 Ruahine Street, Roslyn, Palmerston North, 4414 New Zealand

Registered & physical address used from 26 May 2016 to 16 May 2017

Address: 10 Harrison Rd, Ellerslie, Auckland New Zealand

Registered & physical address used from 03 Jun 2003 to 26 May 2016

Address: Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland

Physical address used from 22 Jun 2000 to 22 Jun 2000

Address: Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland

Registered address used from 22 Jun 2000 to 03 Jun 2003

Address: C/- Jacquelyn Terry, Diagnostic Medical Laboratory, 43 Symonds Street, Auckland

Physical address used from 22 Jun 2000 to 22 Jun 2000

Address: 43 Symonds St, Auckland

Physical address used from 22 Jun 2000 to 22 Jun 2000

Address: 6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland

Physical & registered address used from 13 Dec 1999 to 22 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 8273195

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8273195
Other (Other) Melbourne Pathology Pty Limited 225 George Street
Sydney, Nsw
2000
Australia

Ultimate Holding Company

03 Apr 2022
Effective Date
Sonic Healthcare Limited
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Colin Stephen Goldschmidt - Director

Appointment date: 01 Dec 1999

ASIC Name: Sonic Healthcare Limited

Address: 225 George Street, Sydney Nsw, 2000 Australia

Address: Sydney, Nsw, 2113 Australia

Address: 7 Macquarie Street, Sydney, Nsw, 2000 Australia

Address used since 22 Jun 2015

Address: Sydney, Nsw, 2113 Australia


Cynric Rex Edlestone Temple-camp - Director

Appointment date: 30 Jul 2019

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 30 Jul 2019


Bruce John Van Den Heever - Director

Appointment date: 30 Jul 2019

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 30 Jul 2019


Christopher David Wilks - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 30 Jul 2019

ASIC Name: Sonic Healthcare Limited

Address: Sydney, Nsw, 2113 Australia

Address: Sydney, Nsw, 2113 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 08 Dec 2016


Cynric Rex Edlestone Temple-camp - Director (Inactive)

Appointment date: 25 Jun 2019

Termination date: 28 Jun 2019

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Jun 2019


Bruce John Van Den Heever - Director (Inactive)

Appointment date: 25 Jun 2019

Termination date: 28 Jun 2019

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Jun 2019


Alan William Clarke - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 01 Dec 1999

Address: Pymble 2073, Sydney, Nsw, Australia,

Address used since 25 Oct 1994


Constantine Balasoglou - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 01 Dec 1999

Address: Remuera, Auckland,

Address used since 25 Oct 1994


Bruce Van Den Heever - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 01 Dec 1999

Address: Havelock North,

Address used since 28 May 1997


Wayne Rodney Smithson - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 01 Dec 1999

Address: Kohimarama, Auckland,

Address used since 28 May 1997


Bruce Kenneth Lockett - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 01 Dec 1999

Address: Palmerston North,

Address used since 31 Oct 1997


James Shing Hung Pang - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 01 Dec 1999

Address: Palmerston North,

Address used since 31 Oct 1997


Cynric Rex Edleston Temple-camp - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 01 Dec 1999

Address: Palmerston North,

Address used since 31 Oct 1997


Samuel Suk Hung Chan - Director (Inactive)

Appointment date: 31 Jul 1998

Termination date: 01 Dec 1999

Address: Wanganui,

Address used since 31 Jul 1998


Jonathan James Allin - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 01 Nov 1998

Address: Havelock North,

Address used since 31 Oct 1997


Peter Douglas Pedlow - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 28 May 1997

Address: Havelock North,

Address used since 02 Dec 1994


Colin Neil Pullar - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 28 Apr 1997

Address: Havelock North,

Address used since 02 Dec 1994

Nearby companies

Rapuora Counselling Trust
Whare Rapuora

Palmerston North Hospital Gastroentrology Trust
Endoscopy Department

Japan Wholesale Cars Limited
87 Ruahine Street

Ruahine Court B Limited
Unit 5, 93 Ruahine Street

Ruahine Court A Limited
Unit 5, 93 Ruahine Street

Environmental White Water Park Trust
71 Heretaunga Street