General information

Medlab Central Limited

Type: NZ Limited Company (Ltd)
9429038583889
New Zealand Business Number
653005
Company Number
Registered
Company Status

Medlab Central Limited (issued an NZ business number of 9429038583889) was launched on 25 Oct 1994. 2 addresses are in use by the company: 50 Ruahine Street, Roslyn, Palmerston North, 4440 (type: physical, service). 50 Ruahine Street, Roslyn, Palmerston North had been their registered address, until 16 May 2017. Medlab Central Limited used more aliases, namely: Medlab Hawkes Bay Limited from 25 Oct 1994 to 31 Oct 1997. 8273195 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 8273195 shares (100 per cent of shares), namely:
Melbourne Pathology Pty Limited (an other) located at 225 George Street, Sydney, Nsw postcode 2000. Our database was last updated on 24 Mar 2024.

Current address Type Used since
50 Ruahine Street, Roslyn, Palmerston North, 4440 Physical & service & registered 16 May 2017
Directors
Name and Address Role Period
Colin Stephen Goldschmidt
225 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2113
Address used since 01 Jan 1970
7 Macquarie Street, Sydney, Nsw, 2000
Address used since 22 Jun 2015
Sydney, Nsw, 2113
Address used since 01 Jan 1970
Director 01 Dec 1999 - current
Cynric Rex Edlestone Temple-camp
Hokowhitu, Palmerston North, 4410
Address used since 30 Jul 2019
Director 30 Jul 2019 - current
Bruce John Van Den Heever
Hokowhitu, Palmerston North, 4410
Address used since 30 Jul 2019
Director 30 Jul 2019 - current
Christopher David Wilks
Sydney, Nsw, 2113
Address used since 01 Jan 1970
Sydney, Nsw, 2113
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 08 Dec 2016
Director 01 Dec 1999 - 30 Jul 2019
Cynric Rex Edlestone Temple-camp
Hokowhitu, Palmerston North, 4410
Address used since 25 Jun 2019
Director 25 Jun 2019 - 28 Jun 2019
Bruce John Van Den Heever
Hokowhitu, Palmerston North, 4410
Address used since 25 Jun 2019
Director 25 Jun 2019 - 28 Jun 2019
Alan William Clarke
Pymble 2073, Sydney, Nsw, Australia,
Address used since 25 Oct 1994
Director 25 Oct 1994 - 01 Dec 1999
Constantine Balasoglou
Remuera, Auckland,
Address used since 25 Oct 1994
Director 25 Oct 1994 - 01 Dec 1999
Bruce Van Den Heever
Havelock North,
Address used since 28 May 1997
Director 28 May 1997 - 01 Dec 1999
Wayne Rodney Smithson
Kohimarama, Auckland,
Address used since 28 May 1997
Director 28 May 1997 - 01 Dec 1999
Bruce Kenneth Lockett
Palmerston North,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 01 Dec 1999
James Shing Hung Pang
Palmerston North,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 01 Dec 1999
Cynric Rex Edleston Temple-camp
Palmerston North,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 01 Dec 1999
Samuel Suk Hung Chan
Wanganui,
Address used since 31 Jul 1998
Director 31 Jul 1998 - 01 Dec 1999
Jonathan James Allin
Havelock North,
Address used since 31 Oct 1997
Director 31 Oct 1997 - 01 Nov 1998
Peter Douglas Pedlow
Havelock North,
Address used since 02 Dec 1994
Director 02 Dec 1994 - 28 May 1997
Colin Neil Pullar
Havelock North,
Address used since 02 Dec 1994
Director 02 Dec 1994 - 28 Apr 1997
Addresses
Previous address Type Period
50 Ruahine Street, Roslyn, Palmerston North, 4414 Registered & physical 26 May 2016 - 16 May 2017
10 Harrison Rd, Ellerslie, Auckland Registered & physical 03 Jun 2003 - 26 May 2016
Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland Physical 22 Jun 2000 - 22 Jun 2000
Simpson Grierson, Simpson Grierson Building, 92-96 Albert Street, Auckland Registered 22 Jun 2000 - 03 Jun 2003
C/- Jacquelyn Terry, Diagnostic Medical Laboratory, 43 Symonds Street, Auckland Physical 22 Jun 2000 - 22 Jun 2000
43 Symonds St, Auckland Physical 22 Jun 2000 - 22 Jun 2000
6th Floor, Toshiba House, 3 Ferncroft Street, Grafton, Auckland Physical & registered 13 Dec 1999 - 22 Jun 2000
Financial Data
Financial info
8273195
Total number of Shares
May
Annual return filing month
June
Financial report filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8273195
Shareholder Name Address Period
Melbourne Pathology Pty Limited
Other (Other)
225 George Street
Sydney, Nsw
2000
30 Jun 2016 - current

Ultimate Holding Company
Effective Date 03 Apr 2022
Name Sonic Healthcare Limited
Type Public Listed Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Rapuora Counselling Trust
Whare Rapuora
Palmerston North Hospital Gastroentrology Trust
Endoscopy Department
Japan Wholesale Cars Limited
87 Ruahine Street
Ruahine Court B Limited
Unit 5, 93 Ruahine Street
Ruahine Court A Limited
Unit 5, 93 Ruahine Street
Environmental White Water Park Trust
71 Heretaunga Street