Shortcuts

New Zealand Radiology Group Limited

Type: NZ Limited Company (Ltd)
9429038608698
NZBN
647947
Company Number
Registered
Company Status
Current address
15 Gilgit Road
Epsom
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 08 Apr 2014
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Registered & physical address used since 01 Jun 2016

New Zealand Radiology Group Limited, a registered company, was registered on 27 Sep 1994. 9429038608698 is the New Zealand Business Number it was issued. The company has been supervised by 23 directors: Andrew Gar Kee Wong - an active director whose contract started on 15 Feb 2008,
Robert John Taylor - an active director whose contract started on 29 Aug 2019,
Remy Chee Hong Lim - an active director whose contract started on 01 Jan 2020,
David Michael Benson-Cooper - an inactive director whose contract started on 15 Feb 2008 and was terminated on 31 Dec 2019,
Lester Levy - an inactive director whose contract started on 01 Mar 2018 and was terminated on 29 Aug 2019.
Last updated on 31 May 2020, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 98 Mountain Road, Epsom, Auckland, 1023 (registered address),
98 Mountain Road, Epsom, Auckland, 1023 (physical address),
15 Gilgit Road, Epsom, Auckland, 1023 (other address).
New Zealand Radiology Group Limited had been using 15 Gilgit Road, Epsom, Auckland as their physical address up until 01 Jun 2016.
One entity controls all company shares (exactly 9250000 shares) - Integrated Hospitals Limited - located at 1023, Epsom, Auckland.

Addresses

Previous addresses

Address #1: 15 Gilgit Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 16 Apr 2014 to 01 Jun 2016

Address #2: 10 Harrison Rd, Ellerslie, Auckland New Zealand

Registered address used from 28 Jul 2003 to 16 Apr 2014

Address #3: Po Box 14-743, Panmure, Auckland New Zealand

Physical address used from 28 Jul 2003 to 16 Apr 2014

Address #4: Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland

Registered address used from 18 Jul 2000 to 28 Jul 2003

Address #5: 43 Symonds Street, Auckland

Physical address used from 13 Dec 1999 to 13 Dec 1999

Address #6: 6th Floor, N E C House, 3 Ferncroft Street, Grafton, Auckland

Physical address used from 13 Dec 1999 to 13 Dec 1999

Address #7: Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland

Physical address used from 13 Dec 1999 to 13 Dec 1999

Address #8: C/- Jacquelyn Terry, Diagnostic Medical Laboratory, 43 Symonds Street, Auckland

Physical address used from 13 Dec 1999 to 28 Jul 2003

Address #9: 6th Floor, N E C House, 3 Ferncroft Street, Grafton, Auckland

Registered address used from 13 Dec 1999 to 18 Jul 2000

Contact info
www.radiology.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 9250000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 14 May 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9250000
Entity (NZ Limited Company) Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Epsom
Auckland
1149
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sonic Healthcare (new Zealand) Limited
Shareholder NZBN: 9429037457617
Company Number: 984466
Entity Sonic Healthcare (new Zealand) Limited
Shareholder NZBN: 9429037457617
Company Number: 984466

Ultimate Holding Company

Healthcare Holdings Limited
Name
Ltd
Type
866149
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 20 Titoki Street
Parnell
Auckland 1052
New Zealand
Address
Directors

Andrew Gar Kee Wong - Director

Appointment date: 15 Feb 2008

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Feb 2008


Robert John Taylor - Director

Appointment date: 29 Aug 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 29 Aug 2019


Remy Chee Hong Lim - Director

Appointment date: 01 Jan 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Jan 2020


David Michael Benson-cooper - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 31 Dec 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2014


Lester Levy - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 29 Aug 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Mar 2018


Francis Horton Tuck - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 01 Mar 2018

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 24 May 2016


Peter Russell Savage - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 31 Mar 2014

Address: Artarmon Nsw 2064, Australia,

Address used since 15 Feb 2008


Colin Stephen Goldschmidt - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 31 Mar 2014

Address: Australia, (as Alternate For Peter, Russell Savage),

Address used since 15 Feb 2008


Adam Ross Hasselberg - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 03 Jun 2011

Address: Alternate For Francis Horton Tuck),

Address used since 15 Feb 2008


Colin Stephen Goldschmidt - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 15 Feb 2008

Address: Balmoral, Nsw 2088, Australia,

Address used since 08 Jul 2004


Christopher David Wilks - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 15 Feb 2008

Address: Castlecrag, Nsw 2068, Australia,

Address used since 08 Jul 2004


Con Balasoglou - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 01 Dec 1999

Address: Remuera, Auckland,

Address used since 27 Sep 1994


Alan William Clarke - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 01 Dec 1999

Address: Pymble 2073, Sydney, Nsw , Australia,

Address used since 27 Sep 1994


David Michael Benson-cooper - Director (Inactive)

Appointment date: 07 Oct 1994

Termination date: 01 Dec 1999

Address: Epsom, Auckland,

Address used since 07 Oct 1994


Wayne Rodney Smithson - Director (Inactive)

Appointment date: 18 Mar 1997

Termination date: 01 Dec 1999

Address: Kohimarama, Auckland,

Address used since 18 Mar 1997


Anthony John Sanford House - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 01 Dec 1999

Address: Remuera, Auckland,

Address used since 01 May 1997


Peter William Gendall - Director (Inactive)

Appointment date: 10 Jan 1999

Termination date: 01 Dec 1999

Address: M Eden, Auckland 1003,

Address used since 10 Jan 1999


Turi Mark Osborne - Director (Inactive)

Appointment date: 09 May 1999

Termination date: 01 Dec 1999

Address: Remuera, Auckland,

Address used since 09 May 1999


Kevin Lee - Director (Inactive)

Appointment date: 09 May 1999

Termination date: 01 Dec 1999

Address: Kohimarama, Auckland,

Address used since 09 May 1999


Christopher Douglas Cotter - Director (Inactive)

Appointment date: 07 Oct 1994

Termination date: 30 Nov 1998

Address: Epsom, Auckland,

Address used since 07 Oct 1994


Bryan John Trenwith - Director (Inactive)

Appointment date: 07 Oct 1994

Termination date: 01 May 1998

Address: Oratia, Auckland,

Address used since 07 Oct 1994


Nicholas John Thornton - Director (Inactive)

Appointment date: 07 Oct 1994

Termination date: 18 Mar 1997

Address: Mt Eden, Auckland,

Address used since 07 Oct 1994


David Robert Fleming - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 07 Oct 1994

Address: 182 Federal Street, Auckland 1,

Address used since 27 Sep 1994

Nearby companies