River Radiology Limited (issued an NZBN of 9429030773462) was incorporated on 29 Feb 2012. 10 addresess are in use by the company: 18 Karewa Place, Pukete, Hamilton, 3200 (type: registered, service). Level 8, 188 Quay Street, Auckland Central, Auckland had been their physical address, up to 30 Jul 2020. 960000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 192000 shares (20 per cent of shares), namely:
Reibelt, Sharon (an individual) located at The Gap, Queensland postcode 4061. When considering the second group, a total of 2 shareholders hold 67.5 per cent of all shares (648000 shares); it includes
Kelly, John Edward (an individual) - located at Queenwood, Hamilton,
Gendall, Peter William (an individual) - located at 945 River Road, Queenwood, Hamilton. Moving on to the next group of shareholders, share allocation (60000 shares, 6.25%) belongs to 1 entity, namely:
Sathiyakumar, Nirushini, located at Rototuna North, Hamilton (an individual). "Radiologist" (ANZSIC Q852050) is the classification the ABS issued River Radiology Limited. Our data was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 30 Jul 2020 |
30 Hood Street, Hamilton Central, Hamilton, 3204 | Office & delivery | 08 Mar 2022 |
Po Box 836, Waikato Mail Centre, Hamilton, 3240 | Postal | 08 Mar 2022 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 21 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Peter William Gendall
Queenwood, Hamilton, 3210
Address used since 01 Feb 2017 |
Director | 29 Feb 2012 - current |
Peter William Gendall
Queenwood, Hamilton, 3210
Address used since 01 Feb 2017 |
Director | 29 Feb 2012 - current |
Nirushini Sathiyakumar
Rototuna North, Hamilton, 3210
Address used since 11 Mar 2021
Hamilton East, Hamilton, 3216
Address used since 22 Jan 2014 |
Director | 22 Jan 2014 - current |
Sharon Reibelt
The Gap, Queensland, 4061
Address used since 22 Jan 2014
Paddington, Queensland, 4004
Address used since 01 Jan 1970 |
Director | 22 Jan 2014 - 30 Jun 2021 |
Philippa Kate Jacobs
Claudelands, Hamilton, 3214
Address used since 01 Feb 2016 |
Director | 22 Jan 2014 - 12 Aug 2019 |
Type | Used since | |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 21 Mar 2022 |
Level 4/109 Ward Street, Hamilton, 3240 | Records | 28 Sep 2023 |
18 Karewa Place, Pukete, Hamilton, 3200 | Registered & service | 05 Oct 2023 |
30 Hood Street , Hamilton Central , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 18 Oct 2019 - 30 Jul 2020 |
Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 20 Aug 2019 - 30 Jul 2020 |
3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 | Physical | 29 Feb 2012 - 18 Oct 2019 |
3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 | Registered | 29 Feb 2012 - 20 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Reibelt, Sharon Individual |
The Gap Queensland 4061 |
22 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, John Edward Individual |
Queenwood Hamilton 3210 |
17 Feb 2021 - current |
Gendall, Peter William Individual |
945 River Road, Queenwood Hamilton 3210 |
29 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sathiyakumar, Nirushini Individual |
Rototuna North Hamilton 3210 |
22 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sayer, Krystal Jayne Individual |
Eden Terrace Auckland 1010 |
21 Mar 2022 - current |
Rodel, Megan Irene Individual |
Glen Avon New Plymouth 4312 |
22 Jan 2014 - current |
Rodel, Keith Raymond Individual |
Glen Avon New Plymouth 4312 |
22 Jan 2014 - current |
Jacobs, Philippa Kate Individual |
7a Royal Heights, Glen Avon New Plymouth 4312 |
22 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelb, John Edward Individual |
Queenwood Hamilton 3210 |
15 Mar 2019 - 17 Feb 2021 |
Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 Entity |
Hamilton |
22 Jan 2014 - 21 Mar 2022 |
Mcbreens Trustees Hamilton Limited Shareholder NZBN: 9429031729697 Company Number: 2376531 Entity |
Hamilton East Hamilton 3216 |
22 Jan 2014 - 21 Mar 2022 |
Gendall, Kirsten Kathleen Individual |
3a Lake Domain Drive Hamilton 3204 |
29 Feb 2012 - 15 Mar 2019 |
Owenantonious Limited Level 3, Pwc Centre |
|
Tippy Investments Limited Level 1, 851 Victoria Street |
|
Stoke Medical Centre Limited Level 10, 85 Alexandra Street |
|
NZ Pet Cremate Limited Level 10, 85 Alexandra Street |
|
Coast2coast Building Services Limited Level 10, 85 Alexandra Street |
Moon Price Limited 252 Ohaupo Road |
A K Imaging Limited 258 Jackson Road |
Auckland Radiology Group Services Limited 101 Remuera Road |
Laurie Avenue Radiology Limited 13 Laurie Avenue |
Radx NZ Limited 3a Aberdeen Road |
Clear Image Limited 131 Koutu Road |