Eradiology Limited was registered on 30 Sep 2015 and issued a New Zealand Business Number of 9429041999219. The registered LTD company has been supervised by 2 directors: Michel Neeff - an active director whose contract started on 30 Sep 2015,
Benjamin John Mcguinness - an active director whose contract started on 09 Nov 2015.
As stated in BizDb's data (last updated on 21 Mar 2024), the company filed 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (category: physical, registered).
Up until 05 Jul 2017, Eradiology Limited had been using Level 10, 34 Shortland Street, Auckland as their registered address.
A total of 10000 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 1250 shares are held by 1 entity, namely:
Brew, Stefan Karel (an individual) located at Hunterville postcode 4785.
The 2nd group consists of 1 shareholder, holds 15% shares (exactly 1500 shares) and includes
Vokes Consulting Limited - located at Onehunga, Auckland.
The third share allotment (1250 shares, 12.5%) belongs to 1 entity, namely:
Mcguinness, Benjamin John, located at Flat Point Road, Rd3 (an individual). Eradiology Limited is categorised as "Medical laboratory operation" (business classification Q852010).
Previous address
Address: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Sep 2015 to 05 Jul 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 30 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Brew, Stefan Karel |
Hunterville 4785 New Zealand |
06 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Vokes Consulting Limited Shareholder NZBN: 9429033019369 |
Onehunga Auckland 1061 New Zealand |
17 Aug 2016 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Individual | Mcguinness, Benjamin John |
Flat Point Road Rd3 5883 New Zealand |
06 Nov 2015 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Director | Neeff, Michel |
Remuera Auckland 1050 New Zealand |
30 Sep 2015 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Moriarty, Maurice Willaim |
Freemans Bay Auckland 1011 New Zealand |
06 Nov 2015 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Hope, John Ker Ayton |
Rd 1 South Head 0874 New Zealand |
06 Nov 2015 - |
Shares Allocation #7 Number of Shares: 1500 | |||
Director | Neeff, Michel |
Remuera Auckland 1050 New Zealand |
30 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tandon, Dev Ashish |
Mount Eden Auckland 1024 New Zealand |
06 Nov 2015 - 17 Aug 2016 |
Individual | Vokes, David Edward |
Mount Eden Auckland 1024 New Zealand |
06 Nov 2015 - 17 Aug 2016 |
Michel Neeff - Director
Appointment date: 30 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2015
Benjamin John Mcguinness - Director
Appointment date: 09 Nov 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Nov 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Sep 2019
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Dna Diagnostics Limited
68-70 Beach Road
Igenz Limited
68-70 Beach Road
Santhi Clinical Services Limited
234 Broadway Avenue
Taranaki Drug Testing Limited
369 Devon Street
The Style Dental Limited
306 East Coast Road
Waikato Clinical Pathology Limited
56 Elizabeth Street