General information

Southern Community Laboratories Limited

Type: NZ Limited Company (Ltd)
9429040294520
New Zealand Business Number
148969
Company Number
Registered
Company Status
Q852030 - Pathology Laboratory Operation
Industry classification codes with description

Southern Community Laboratories Limited (issued an NZ business number of 9429040294520) was incorporated on 20 Dec 1973. 3 addresses are currently in use by the company: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, physical). 37-41 Carbine Road, Mt Wellington, Auckland had been their physical address, up to 16 Dec 2020. Southern Community Laboratories Limited used more aliases, namely: Medical Laboratory (Dunedin) Limited from 27 Apr 1989 to 14 Sep 1994, Berkeley Farms Limited (20 Dec 1973 to 27 Apr 1989). 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100% of shares), namely:
New Zealand Diagnostic Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. "Pathology laboratory operation" (ANZSIC Q852030) is the classification the Australian Bureau of Statistics issued to Southern Community Laboratories Limited. The Businesscheck database was updated on 13 May 2025.

Current address Type Used since
37-41 Carbine Road, Mt Wellington, Auckland, 1060 Service & physical & registered 16 Dec 2020
37-41 Carbine Road, Mt Wellington, Auckland, 1060 Office 21 Mar 2024
Contact info
legal@healthscope.com.au
Email
ann.taylor@aphg.co.nz
Email
awanuilabs.co.nz
Website
www.sclabs.co.nz
Website
Directors
Name and Address Role Period
Peter Robert Findlay Gootjes
Rd 2, 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
312 St Kilda Road, Melbourne Vic, 3004
Address used since 01 Jan 1970
Moonee Ponds, Vic, 3039
Address used since 20 Jan 2015
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, 300
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
Kaye Elizabeth Rollinson
Ponsonby, Auckland,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 02 May 2008
Bruce Robert Dixon
Cosgrove, Victoria, Australia 3631,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 02 May 2008
Peter Norman Fitzgerald
Dunedin,
Address used since 17 Jun 2005
Director 17 Jun 2005 - 18 Dec 2007
Janice Ellen Parker
Ravensbourne, Dunedin,
Address used since 08 Nov 2007
Director 08 Nov 2007 - 18 Dec 2007
Peter Robert Findlay Gootjes
Rd2 Mosgiel,
Address used since 08 Nov 2007
Director 08 Nov 2007 - 18 Dec 2007
Ian Vickers
Hamilton,
Address used since 01 Feb 2007
Director 17 Jun 2005 - 08 Nov 2007
John Martin Heslin
Dunedin,
Address used since 17 Jun 2005
Director 17 Jun 2005 - 08 Nov 2007
Nicholas John Thornton
Edinburgh, Eh 36lf, Scotland,
Address used since 27 Feb 2004
Director 27 Feb 2004 - 17 Jun 2005
Antony Michael Czura
40 Chemin, De La Rochefoucauld, Geneva,
Address used since 27 Feb 2004
Director 27 Feb 2004 - 17 Jun 2005
David Robert Fleming
Vaucluse, Nsw 2030, Australia,
Address used since 27 Feb 2004
Director 27 Feb 2004 - 17 Jun 2005
Norman Walden Fitzgerald
Dunedin,
Address used since 26 May 1989
Director 26 May 1989 - 27 Feb 2004
Peter Norman Fitzgerald
Dunedin,
Address used since 11 Nov 1998
Director 11 Nov 1998 - 27 Feb 2004
James Edward Thomas White
Christchurch,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 27 Feb 2004
David Henry Roche
Christchurch,
Address used since 14 Apr 1999
Director 14 Apr 1999 - 27 Feb 2004
Lindsay John Brown
Dunedin,
Address used since 17 May 2000
Director 17 May 2000 - 27 Feb 2004
Brian Joseph Linehan
Hamilton,
Address used since 10 Mar 2003
Director 10 Mar 2003 - 27 Feb 2004
Barbara Mona Fitzgerald
Dunedin,
Address used since 26 May 1989
Director 26 May 1989 - 01 Jul 2003
Addresses
Previous address Type Period
37-41 Carbine Road, Mt Wellington, Auckland Physical & registered 09 May 2008 - 16 Dec 2020
Level 3, Plunket House, 472 George St, Dunedin Physical 24 Oct 2000 - 09 May 2008
Plunket House, 472 George Street, Dunedin Registered 24 Oct 2000 - 09 May 2008
T J Mason & Co, Level 3, Plunket House, 472 George Street, Dunedin Physical 24 Oct 2000 - 24 Oct 2000
T J Mason & Co, Level 3 Plunket House, 472 George Street, Dunedin Registered 06 Oct 2000 - 24 Oct 2000
Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin Registered 30 May 1997 - 06 Oct 2000
- Physical 17 Feb 1992 - 24 Oct 2000
Financial Data
Financial info
1000000
Total number of Shares
April
Annual return filing month
01 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
New Zealand Diagnostic Group Limited
Shareholder NZBN: 9429035605201
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
18 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Geraldine Trustees Limited
Other
20 Dec 1973 - 18 Oct 2004
Roche, David Henry
Individual
Christchurch
20 Dec 1973 - 18 Oct 2004
Fitzgerald, Norman Walden
Individual
Dunedin
20 Dec 1973 - 18 Oct 2004
Fitzgerald, Helen J
Individual
Dunedin
20 Dec 1973 - 18 Oct 2004
Mortlock, Lucy M
Individual
Christchurch
20 Dec 1973 - 18 Oct 2004
White, James Edward Thomas
Individual
Christchurch
20 Dec 1973 - 18 Oct 2004
Rutter, Kim A
Individual
Christchurch
20 Dec 1973 - 18 Oct 2004
Fitzgerald, Peter Norman G
Individual
Dunedin
20 Dec 1973 - 18 Oct 2004
Mason, Trevor J
Individual
Dunedin
20 Dec 1973 - 18 Oct 2004
Newsome-white, Ruth M
Individual
Christchurch
20 Dec 1973 - 18 Oct 2004
Alloo, Peter B
Individual
Dunedin
20 Dec 1973 - 18 Oct 2004
Null - Geraldine Trustees Limited
Other
20 Dec 1973 - 18 Oct 2004
Fitzgerald, Norman W
Individual
Dunedin
20 Dec 1973 - 18 Oct 2004
Horne, Gary D
Individual
Christchurch
20 Dec 1973 - 18 Oct 2004

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies