Lab Tests Auckland Limited (issued an NZBN of 9429033987545) was launched on 14 Jul 2006. 5 addresess are currently in use by the company: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: postal, office). 37-41 Carbine Road, Mt Wellington, Auckland had been their registered address, up to 16 Dec 2020. 500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500000 shares (100 per cent of shares), namely:
Aphg Nz Investments Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Our information was last updated on 01 May 2024.
Current address | Type | Used since |
---|---|---|
37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Registered & physical & service | 16 Dec 2020 |
37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Postal & office & delivery | 09 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Robert Findlay Gootjes
Rd2, Mosgiel, 9092
Address used since 05 Dec 2016 |
Director | 28 Jul 2014 - 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 Graeme Collis
Rd 5, Papakura, 2585
Address used since 08 Oct 2010 |
Director | 08 Oct 2010 - 27 May 2022 |
Eleni Lambridis
Manly, 2095
Address used since 06 Jun 2019 |
Director | 06 Jun 2019 - 30 Nov 2020 |
Gordon Scott Ballantyne
Melbourne, 3004
Address used since 01 Jan 1970
Brighton, Melbourne, 3186
Address used since 16 May 2017
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 Vic, 3004
Address used since 01 Jan 1970
312 St Kilda Rd, Melbourne Vic, 3004
Address used since 01 Jan 1970 |
Director | 15 Nov 2010 - 14 May 2017 |
Bruce Robert Dixon
Flinders, Victoria 3929, Australia,
Address used since 28 Jan 2010 |
Director | 14 Jul 2006 - 09 Nov 2010 |
Vita Pepe
Melbourne, 3000
Address used since 09 Jul 2010 |
Director | 09 Jul 2010 - 09 Nov 2010 |
Gary William Kent
Williamstown Vic 3016,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 03 Nov 2010 |
Kaye Elizabeth Rollinson
Ponsonby, Auckland 1001, 1011
Address used since 14 Jul 2006 |
Director | 14 Jul 2006 - 08 Oct 2010 |
Josef Jerzy Czyzewski
Canterbury, Victoria 3126, Australia,
Address used since 14 May 2010 |
Director | 14 Jul 2006 - 09 Jul 2010 |
Aubrey James Matthew Egan
Toorak, Victoria 3142, Australia,
Address used since 14 Jul 2006 |
Director | 14 Jul 2006 - 01 Sep 2008 |
Wanda Lee Mathias
One Tree Hill, Auckland,
Address used since 14 Jul 2006 |
Director | 14 Jul 2006 - 24 Apr 2007 |
Anthony Ronald Bierre
Orakei, Auckland,
Address used since 12 Oct 2006 |
Director | 14 Jul 2006 - 17 Apr 2007 |
37-41 Carbine Road , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
37-41 Carbine Road, Mt Wellington, Auckland | Registered & physical | 28 Jun 2007 - 16 Dec 2020 |
C/o Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 14 Jul 2006 - 28 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Aphg NZ Investments Limited Shareholder NZBN: 9429031373432 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
16 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cytopath Limited Shareholder NZBN: 9429035640981 Company Number: 1464883 Entity |
14 Jul 2006 - 14 Jul 2006 | |
Lee Mathias Limited Shareholder NZBN: 9429034052044 Company Number: 1828352 Entity |
14 Jul 2006 - 27 Jun 2010 | |
Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 Entity |
14 Jul 2006 - 16 Jun 2017 | |
Lee Mathias Limited Shareholder NZBN: 9429034052044 Company Number: 1828352 Entity |
14 Jul 2006 - 27 Jun 2010 | |
Cytopath Limited Shareholder NZBN: 9429035640981 Company Number: 1464883 Entity |
14 Jul 2006 - 14 Jul 2006 | |
Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 Entity |
14 Jul 2006 - 16 Jun 2017 |
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 |