Shortcuts

Southern Community Laboratories Limited

Type: NZ Limited Company (Ltd)
9429040294520
NZBN
148969
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
Service & physical & registered address used since 16 Dec 2020
37-41 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Office address used since 21 Mar 2024

Southern Community Laboratories Limited, a registered company, was incorporated on 20 Dec 1973. 9429040294520 is the New Zealand Business Number it was issued. "Pathology laboratory operation" (ANZSIC Q852030) is how the company has been categorised. This company has been run by 29 directors: Peter Robert Findlay Gootjes - an active director whose contract began on 28 Jul 2014,
Anoop Singh - an active director whose contract began on 18 Jun 2021,
Bruce Collis - an inactive director whose contract began on 14 Dec 2010 and was terminated on 27 May 2022,
Eleni Lambridis - an inactive director whose contract began on 06 Jun 2019 and was terminated on 30 Nov 2020,
Gordon Scott Ballantyne - an inactive director whose contract began on 16 May 2017 and was terminated on 06 Jun 2019.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (types include: office, physical).
Southern Community Laboratories Limited had been using 37-41 Carbine Road, Mt Wellington, Auckland as their physical address up to 16 Dec 2020.
Other names used by this company, as we managed to find at BizDb, included: from 27 Apr 1989 to 14 Sep 1994 they were called Medical Laboratory (Dunedin) Limited, from 20 Dec 1973 to 27 Apr 1989 they were called Berkeley Farms Limited.
One entity owns all company shares (exactly 1000000 shares) - New Zealand Diagnostic Group 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: Level 3, Plunket House, 472 George St, Dunedin

Physical address used from 24 Oct 2000 to 09 May 2008

Address #3: Plunket House, 472 George Street, Dunedin

Registered address used from 24 Oct 2000 to 09 May 2008

Address #4: T J Mason & Co, Level 3, Plunket House, 472 George Street, Dunedin

Physical address used from 24 Oct 2000 to 24 Oct 2000

Address #5: T J Mason & Co, Level 3 Plunket House, 472 George Street, Dunedin

Registered address used from 06 Oct 2000 to 24 Oct 2000

Address #6: Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin

Registered address used from 30 May 1997 to 06 Oct 2000

Address #7: -

Physical address used from 17 Feb 1992 to 24 Oct 2000

Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
awanuilabs.co.nz
21 Mar 2024 Website
www.sclabs.co.nz
26 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) New Zealand Diagnostic Group Limited
Shareholder NZBN: 9429035605201
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Geraldine Trustees Limited
Individual Fitzgerald, Helen J Dunedin
Individual Fitzgerald, Norman Walden Dunedin
Individual Mortlock, Lucy M Christchurch
Individual White, James Edward Thomas Christchurch
Individual Rutter, Kim A Christchurch
Individual Roche, David Henry Christchurch
Individual Fitzgerald, Peter Norman G Dunedin
Individual Mason, Trevor J Dunedin
Individual Newsome-white, Ruth M Christchurch
Individual Alloo, Peter B Dunedin
Other Null - Geraldine Trustees Limited
Individual Fitzgerald, Norman W Dunedin
Individual Horne, Gary D Christchurch

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 1, 312 St Kilda Road
Melbourne, Vic 3004
Australia
Address
Directors

Peter Robert Findlay Gootjes - Director

Appointment date: 28 Jul 2014

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: Brighton, Melbourne, 3186 Australia

Address used since 16 May 2017

Address: Melbourne, 3004 Australia


Robert Cooke - Director (Inactive)

Appointment date: 15 Nov 2010

Termination date: 14 May 2017

ASIC Name: Healthscope Limited

Address: 312 St Kilda Road, Melbourne Vic, 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


Peter Robert Findlay Gootjes - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 14 Dec 2010

Address: Rd 2 Mosgiel, Dunedin, 9092 New Zealand

Address used since 02 May 2008


Vita Pepe - Director (Inactive)

Appointment date: 09 Jul 2010

Termination date: 09 Nov 2010

Address: Melbourne, 300 Australia

Address used since 09 Jul 2010


Gary William Kent - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 03 Nov 2010

Address: Williamstown Vic 3016, Australia,

Address used since 01 Sep 2008


Josef Jerzy Czyzewski - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 09 Jul 2010

Address: Camberwell, Victoria 3124, Australia,

Address used since 18 Dec 2007


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


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, Australia 3631,

Address used since 18 Dec 2007


Peter Norman Fitzgerald - Director (Inactive)

Appointment date: 17 Jun 2005

Termination date: 18 Dec 2007

Address: Dunedin,

Address used since 17 Jun 2005


Janice Ellen Parker - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 18 Dec 2007

Address: Ravensbourne, Dunedin,

Address used since 08 Nov 2007


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


Ian Vickers - Director (Inactive)

Appointment date: 17 Jun 2005

Termination date: 08 Nov 2007

Address: Hamilton,

Address used since 01 Feb 2007


John Martin Heslin - Director (Inactive)

Appointment date: 17 Jun 2005

Termination date: 08 Nov 2007

Address: Dunedin,

Address used since 17 Jun 2005


Nicholas John Thornton - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 17 Jun 2005

Address: Edinburgh, Eh 36lf, Scotland,

Address used since 27 Feb 2004


David Robert Fleming - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 17 Jun 2005

Address: Vaucluse, Nsw 2030, Australia,

Address used since 27 Feb 2004


Antony Michael Czura - Director (Inactive)

Appointment date: 27 Feb 2004

Termination date: 17 Jun 2005

Address: 40 Chemin, De La Rochefoucauld, Geneva,

Address used since 27 Feb 2004


Norman Walden Fitzgerald - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 27 Feb 2004

Address: Dunedin,

Address used since 26 May 1989


Peter Norman Fitzgerald - Director (Inactive)

Appointment date: 11 Nov 1998

Termination date: 27 Feb 2004

Address: Dunedin,

Address used since 11 Nov 1998


James Edward Thomas White - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 27 Feb 2004

Address: Christchurch,

Address used since 01 Apr 1999


David Henry Roche - Director (Inactive)

Appointment date: 14 Apr 1999

Termination date: 27 Feb 2004

Address: Christchurch,

Address used since 14 Apr 1999


Lindsay John Brown - Director (Inactive)

Appointment date: 17 May 2000

Termination date: 27 Feb 2004

Address: Dunedin,

Address used since 17 May 2000


Brian Joseph Linehan - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 27 Feb 2004

Address: Hamilton,

Address used since 10 Mar 2003


Barbara Mona Fitzgerald - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 01 Jul 2003

Address: Dunedin,

Address used since 26 May 1989

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