New Zealand Diagnostic Group Limited (issued a New Zealand Business Number of 9429035605201) was registered on 22 Dec 2003. 5 addresess are 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 physical address, up until 16 Dec 2020. 13830000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 13830000 shares (100% of shares), namely:
Aphg Nz Investments Limited (an entity) located at Mt Wellington, Auckland postcode 1060. The Businesscheck information was updated on 10 May 2025.
| 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 Collis
Rd 5, Papakura, 2585
Address used since 14 Dec 2010 |
Director | 14 Dec 2010 - 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 |
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 |
|
Peter Robert Findlay Gootjes
Rd 2 Mosgiel, Dunedin, 9092
Address used since 02 May 2008 |
Director | 02 May 2008 - 14 Dec 2010 |
|
Peter Norman Gerald Fitzgerald
Dunedin, 9010
Address used since 02 May 2008 |
Director | 02 May 2008 - 14 Dec 2010 |
|
Vita Pepe
Melbourne, 3000
Address used since 09 Jul 2010 |
Director | 09 Jul 2010 - 09 Nov 2010 |
|
Gary William Kent
Williamstown Vic 3016, Australia,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 03 Nov 2010 |
|
Josef Jerzy Czyzewski
Camberwell, Victoria 3124, Australia,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 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 |
|
Kaye Elizabeth Rollinson
Ponsonby, Auckland,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 02 May 2008 |
|
Nicholas John Thornton
Edinburgh, Eh36lf, Scotland,
Address used since 22 Dec 2003 |
Director | 22 Dec 2003 - 18 Dec 2007 |
|
Antony Michael Czura
Saint Petersburgh 190068, Russia,
Address used since 01 Dec 2006 |
Director | 22 Dec 2003 - 18 Dec 2007 |
|
Peter Norman Fitzgerald
Dunedin,
Address used since 03 Feb 2005 |
Director | 03 Feb 2005 - 18 Dec 2007 |
|
Ian Vickers
Hamilton,
Address used since 01 Feb 2007 |
Director | 25 May 2006 - 18 Dec 2007 |
|
Clifford Henry Kelland
Kettering, Tasmania 7155, Australia,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 27 Mar 2007 |
|
Norman Walden Fitzgerald
Dunedin,
Address used since 27 Feb 2004 |
Director | 27 Feb 2004 - 09 Jan 2006 |
| 37-41 Carbine Road , Mt Wellington , Auckland , 1060 |
| Previous address | Type | Period |
|---|---|---|
| 37-41 Carbine Road, Mt Wellington, Auckland | Physical & registered | 09 May 2008 - 16 Dec 2020 |
| New Zealand Diagnostic Group Ltd, Plunket House, Level 3, 472 George Street, Dunedin | Physical | 24 Jan 2006 - 09 May 2008 |
| Plunket House, Level 3, 472 George Street, Dunedin | Registered | 24 Jan 2006 - 09 May 2008 |
| C/ Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland | Registered & physical | 12 Oct 2005 - 24 Jan 2006 |
| Robert Falvey, C/- Minter Ellison Rudd, Watts, Bank Of New Zealand Tower, 125, Queen Str Auckland | Registered & physical | 22 Dec 2003 - 12 Oct 2005 |
| 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 |
|---|---|---|
|
Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 Entity |
27 Jul 2004 - 30 Nov 2005 | |
|
Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 Entity |
19 Dec 2007 - 16 Jun 2017 | |
|
Joblin, Malcolm John Armstrong Individual |
210 Queen Street East Hastings |
27 Jul 2004 - 19 Dec 2007 |
|
New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 Entity |
27 Jul 2004 - 01 Sep 2011 | |
|
New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 Entity |
22 Dec 2003 - 27 Jul 2004 | |
|
Alloo, Peter Bertram Individual |
Russell Mcveagh Vero Centre, Shortland Street, Auckland |
27 Jul 2004 - 30 Nov 2005 |
|
Roche, David Henry Individual |
Pricewaterhousecoopers Centre 119 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
|
Fitzgerald, Peter Norman Individual |
Vero Centre Shortland Street, Auckland |
27 Jul 2004 - 02 Feb 2006 |
|
Fitzgerald, Helen Jane Individual |
Vero Centre Shortland Street, Auckland |
27 Jul 2004 - 02 Feb 2006 |
|
Healthscope New Zealand Limited Shareholder NZBN: 9429034462904 Company Number: 1718029 Entity |
19 Dec 2007 - 16 Jun 2017 | |
|
Fitzgerald, Norman Walden Individual |
Vero Centre Shortland Street, Auckland |
27 Jul 2004 - 02 Feb 2006 |
|
Horne, Gary Douglas Individual |
Pricewaterhousecoopers Centre 119 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
|
New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 Entity |
27 Jul 2004 - 01 Sep 2011 | |
|
Newsome-white, Ruth Magaret Individual |
Bnz Building 137 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
|
Mortlock, Lucy Magaret Individual |
Bnz Building 137 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
|
Joblin, Lesley Unity Individual |
210 Queen Street East Hastings |
27 Jul 2004 - 19 Dec 2007 |
|
New Zealand Diagnostic Group Holdings Limited Shareholder NZBN: 9429035605324 Company Number: 1471018 Entity |
22 Dec 2003 - 27 Jul 2004 | |
|
Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 Entity |
27 Jul 2004 - 30 Nov 2005 | |
|
Rutter, Kim Ann Individual |
Pricewaterhousecoopers Centre 119 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
|
White, James Edward Thomas Individual |
Bnz Building 137 Armagh Street, Christchurch |
27 Jul 2004 - 19 Dec 2007 |
|
Mason, Trevor John Individual |
Russell Mcveagh Vero Centre, Shortland Street, Auckland |
27 Jul 2004 - 30 Nov 2005 |
|
Taylor, Malcolm Ian Individual |
210 Queen Street East Hastings |
27 Jul 2004 - 19 Dec 2007 |
| 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 |