Shortcuts

Auckland Radiology Group Services Limited

Type: NZ Limited Company (Ltd)
9429039661654
NZBN
327758
Company Number
Registered
Company Status
Q852050
Industry classification code
Radiologist
Industry classification description
Q852060
Industry classification code
Radiology Service
Industry classification description
Current address
101 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 01 Sep 2010

Auckland Radiology Group Services Limited, a registered company, was started on 03 Dec 1986. 9429039661654 is the business number it was issued. "Radiologist" (ANZSIC Q852050) is how the company was classified. This company has been run by 6 directors: Michael Patrick Brook - an active director whose contract began on 29 Oct 2021,
Peter John Coman - an active director whose contract began on 29 Oct 2021,
James Edward Webber - an inactive director whose contract began on 12 Aug 1992 and was terminated on 29 Oct 2021,
Stephen Graham Wood - an inactive director whose contract began on 28 Mar 2012 and was terminated on 29 Oct 2021,
Paul Robert White - an inactive director whose contract began on 01 Apr 1992 and was terminated on 31 Jan 2014.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 101 Remuera Road, Remuera, Auckland, 1050 (type: registered, physical).
Auckland Radiology Group Services Limited had been using 2A Kipling Avenue, Epsom, Auckland as their physical address up to 08 Oct 1997.
Past names used by this company, as we identified at BizDb, included: from 03 Dec 1986 to 19 Aug 1988 they were named Custodian Enterprises No. 41 Limited.
A single entity owns all company shares (exactly 100 shares) - Rhcnz Limited - located at 1050, Wellington Central, Wellington.

Addresses

Previous addresses

Address: 2a Kipling Avenue, Epsom, Auckland

Physical address used from 08 Oct 1997 to 08 Oct 1997

Address: 101 Remuera Road, Remuera, Auckland New Zealand

Physical address used from 08 Oct 1997 to 01 Sep 2010

Address: 101 Remuera Road, Remuera, Auckland New Zealand

Registered address used from 09 Jun 1997 to 09 Jun 1997

Address: 2a Kipling Avenue, Epsom, Auckland

Registered address used from 09 Jun 1997 to 01 Sep 2010

Address: Russell Mcveagh Mckenzie Bartleet & Co, Level 6 The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 02 Sep 1992 to 09 Jun 1997

Contact info
companies@chapmantripp.com
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rhcnz Limited
Shareholder NZBN: 9429049270723
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Stephen Graham Epsom
Auckland
1023
New Zealand
Individual Webber, James Edward St Heliers
Auckland
1071
New Zealand
Individual White, Paul Robert Parnell
Auckland
1052
New Zealand
Directors

Michael Patrick Brook - Director

Appointment date: 29 Oct 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 29 Feb 2024

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 29 Oct 2021


Peter John Coman - Director

Appointment date: 29 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2021


James Edward Webber - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 29 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Aug 2010


Stephen Graham Wood - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 29 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Dec 2019


Paul Robert White - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 31 Jan 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Aug 2010


Roger Albert Harvey - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 12 Aug 1992

Address: Mairangi Bay,

Address used since 01 Apr 1992

Nearby companies

Andrew Law Neurosurgeon Limited
Suite 2, 101 Remuera Road

Auckland Mri Limited
101 Remuera Road

Meadowview Limited
3/103 Remuera Road

Jj House Limited
4 Macmurray Road

Auckland City Surgical Services Limited
105 Remuera Road

Specialists At 105 Limited
105 Remuera Road

Similar companies

A K Imaging Limited
258 Jackson Road

El Rayo X Limited
8 Claude Road

Laurie Avenue Radiology Limited
13 Laurie Avenue

Moon Price Limited
252 Ohaupo Road

Radx Nz Limited
Flat 12, 177 Hurstmere Road

River Radiology Limited
3rd Level Pricewaterhousecoopers Centre