Scl Otago Southland Limited (issued an NZ business number of 9429034379530) was incorporated on 19 Dec 2005. 5 addresess are in use by the company: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, delivery). 37-41 Carbine Road, Mt Wellington, Auckland had been their registered address, until 16 Dec 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Southern Community Laboratories Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Pathology laboratory operation" (ANZSIC Q852030) is the classification the ABS issued to Scl Otago Southland Limited. Businesscheck's data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Physical & registered & service | 16 Dec 2020 |
37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Office & delivery & postal | 09 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Robert Findlay Gootjes
Rd 2, Mosgiel, 9092
Address used since 05 Dec 2016 |
Director | 02 May 2008 - current |
Anoop Singh
Auckland Central, Auckland, 1010
Address used since 28 Nov 2022
Templestowe, Victoria, 3106
Address used since 18 Jun 2021 |
Director | 18 Jun 2021 - current |
Bruce Collis
Rd 5, Papakura, 2585
Address used since 14 Jan 2016 |
Director | 14 Jan 2016 - 27 May 2022 |
Eleni Lambridis
Manly, 2095
Address used since 06 Jun 2019 |
Director | 06 Jun 2019 - 30 Nov 2020 |
Gordon Scott Ballantyne
Brighton, Melbourne, 3186
Address used since 16 May 2017
Melbourne, 3004
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970 |
Director | 16 May 2017 - 06 Jun 2019 |
Robert Cooke
Moonee Ponds, Vic, 3039
Address used since 20 Jan 2015
312 St Kilda Rd, Melbourne, 3004
Address used since 01 Jan 1970
312 St Kilda Rd, Melbourne, 3004
Address used since 01 Jan 1970 |
Director | 15 Nov 2010 - 14 May 2017 |
Peter Norman Gerald Fitzgerald
Dunedin, 9010
Address used since 23 Oct 2015 |
Director | 02 May 2008 - 14 Jan 2016 |
Branko Sijnja
Company Bay, Dunedin, 9014
Address used since 20 Mar 2012 |
Director | 20 Mar 2012 - 24 Dec 2015 |
Timothy Patrick Ward
Gladstone, Invercargill, 9810
Address used since 04 Oct 2012 |
Director | 04 Oct 2012 - 24 Dec 2015 |
Leonard Errol Millar
Rd 4, Ranfurly, Central Otago,
Address used since 15 Nov 2006
Ranfurly, Central Otago,
Address used since 15 Nov 2006 |
Director | 15 Nov 2006 - 04 Oct 2012 |
Ralph David Huston Stewart
Dunedin, 9010
Address used since 15 Nov 2006 |
Director | 15 Nov 2006 - 20 Mar 2012 |
Vita Pepe
Melbourne, 3000
Address used since 09 Jul 2010 |
Director | 09 Jul 2010 - 09 Nov 2010 |
Josef Jerzy Czyzewski
Camberwell Vic 3124, Australia,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 09 Jul 2010 |
Aubrey James Matthew Egan
Toorak, Victoria 3142, Australia,
Address used since 02 May 2008 |
Director | 02 May 2008 - 01 Sep 2008 |
Bruce Robert Dixon
Cosgrove, Victoria 3631, Australia,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 02 May 2008 |
Josef Jerzy Czyzewski
Camberwell, Victoria 3124, Australia,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 02 May 2008 |
Kaye Elizabeth Rollinson
Ponsonby, Auckland,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 02 May 2008 |
Peter Norman Fitzgerald
Dunedin,
Address used since 17 Feb 2006 |
Director | 17 Feb 2006 - 18 Dec 2007 |
Ralph David Huston Stewart
Dunedin,
Address used since 27 Nov 2006 |
Director | 27 Nov 2006 - 18 Dec 2007 |
Peter Robert Findlay Gootjes
Rd2 Mosgiel,
Address used since 08 Nov 2007 |
Director | 08 Nov 2007 - 18 Dec 2007 |
Janice Ellen Parker
Ravensbourne, Dunedin,
Address used since 08 Nov 2007 |
Director | 08 Nov 2007 - 18 Dec 2007 |
John Martin Heslin
Dunedin,
Address used since 19 Dec 2005 |
Director | 19 Dec 2005 - 08 Nov 2007 |
Ian Vickers
Hamilton,
Address used since 01 Feb 2007 |
Director | 17 Feb 2006 - 08 Nov 2007 |
37-41 Carbine Road , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
37-41 Carbine Road, Mt Wellington, Auckland | Registered & physical | 09 May 2008 - 16 Dec 2020 |
Level 3, Plunket House, 472 George Street, Dunedin | Registered & physical | 19 Dec 2005 - 09 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Southern Community Laboratories Limited Shareholder NZBN: 9429040294520 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
19 Dec 2005 - current |
Effective Date | 29 Nov 2020 |
Name | NZ Healthcare Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 8075716 |
Country of origin | NZ |
Address |
Level 1, 312 St Kilda Road Melbourne,vic 3004 |
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 |
Focus Pathology Limited Level 12 |
Northland Drug Testing Limited 5 Hunt Street |
Aphg NZ Investments Limited 37-41 Carbine Road |
Canterbury Scl Limited 37-41 Carbine Road |
Scl Otago Southland Code Services Limited 37-41 Carbine Road |
Scl Otago Southland Services Limited 37-41 Carbine Road |