General information

Bpac NZ Limited

Type: NZ Limited Company (Ltd)
9429035792291
New Zealand Business Number
1388437
Company Number
Registered
Company Status

Bpac Nz Limited (New Zealand Business Number 9429035792291) was started on 02 Sep 2003. 5 addresess are currently in use by the company: 5 Melville Street, Dunedin Central, Dunedin, 9016 (type: postal, office). South Link Health, Burns House, 10 George St, Dunedin had been their physical address, up to 15 Oct 2021. 300 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300 shares (100% of shares), namely:
Cc24929 - South Link Education Trust Board (an other) located at Dunedin Central, Dunedin postcode 9016. The Businesscheck information was updated on 26 Apr 2024.

Current address Type Used since
5 Melville Street, Dunedin Central, Dunedin, 9016 Physical & service & registered 15 Oct 2021
5 Melville Street, Dunedin Central, Dunedin, 9016 Postal & office & delivery 17 Jul 2022
Directors
Name and Address Role Period
Richard Tyler
Mount Victoria, Wellington, 6011
Address used since 01 Feb 2011
Director 01 Feb 2011 - current
Stuart Mclauchlan
Maori Hill, Dunedin, 9010
Address used since 03 Jul 2020
Director 03 Jul 2020 - current
Stephen James Higgs
Mosgiel, Mosgiel, 9024
Address used since 06 Sep 2021
Director 06 Sep 2021 - current
Karl Anthony Andrews
Rd 1, Dunedin, 9076
Address used since 06 Sep 2021
Director 06 Sep 2021 - current
Murray William Tilyard
Rd 2, Mosgiel, 9092
Address used since 06 Sep 2021
Director 06 Sep 2021 - 06 Dec 2022
Karl Anthony Andrews
Rd 1, Dunedin, 9076
Address used since 06 Dec 2022
Director 06 Dec 2022 - 06 Dec 2022
Janette Frances Venus White
Epsom, Auckland, 1023
Address used since 13 May 2015
Director 13 May 2015 - 06 Sep 2021
Sharon Anne Van Turnhout
Sawyers Bay, Port Chalmers, 9023
Address used since 09 Apr 2019
Director 09 Apr 2019 - 06 Sep 2021
Kylie Maree Mcquellin
Broadmeadows, Wellington, 6035
Address used since 26 Jun 2019
Director 26 Jun 2019 - 06 Sep 2021
Lynne Maree Hayman
Melrose, Wellington, 6023
Address used since 31 Oct 2019
Director 31 Oct 2019 - 06 Sep 2021
Jacquelyn Dorothy Ann Percy
Pegasus, Pegasus, 7612
Address used since 08 May 2020
Director 08 May 2020 - 06 Sep 2021
Elizabeth Christina Jane Stockley
Rd 1, Carterton, 5791
Address used since 08 Jun 2020
Director 08 Jun 2020 - 06 Sep 2021
Richard James Tyler
Mount Victoria, Wellington, 6011
Address used since 01 Feb 2011
Director 01 Feb 2011 - 10 Jul 2020
Gordon Dean Millar-coote
Dunedin Central, Dunedin, 9016
Address used since 02 Sep 2009
Director 02 Sep 2003 - 03 Jul 2020
Caroline Margaret Christie
Riccarton, Christchurch, 8041
Address used since 18 Dec 2017
Director 18 Dec 2017 - 08 May 2020
Richard Hugo Medlicott
Island Bay, Wellington, 6023
Address used since 01 Sep 2017
Director 01 Sep 2017 - 31 Oct 2019
James John Reid
Wakari, Dunedin, 9010
Address used since 02 Sep 2003
Director 02 Sep 2003 - 09 Apr 2019
Harsed Hiralal Chima
Marshland, Christchurch, 8051
Address used since 23 Jul 2015
New Brighton, Christchurch, 8083
Address used since 03 Aug 2017
Director 05 Nov 2008 - 26 Oct 2017
Apisalome Sikaidoka Talemaitoga
St Heliers, Auckland, 1071
Address used since 16 Sep 2016
Director 16 Sep 2016 - 01 Sep 2017
Alison Paterson
Central Auckland, Auckland, 1010
Address used since 01 Jul 2015
Director 19 Feb 2008 - 30 Jun 2017
Timothy Michael Malloy
Wellsford, Wellsford, 0900
Address used since 02 Oct 2013
Director 02 Oct 2013 - 30 Jun 2016
Peter Bernard Didsbury
St Heliers, Auckland, 1071
Address used since 26 Oct 2004
Director 26 Oct 2004 - 15 May 2015
Geoffrey Henry James Vause
Redwoodtown, Blenheim, 7201
Address used since 18 Sep 2012
Director 18 Sep 2012 - 16 Jul 2013
Brett Philip Roche
Takapuna, North Shore City,
Address used since 19 Feb 2008
Director 19 Feb 2008 - 31 May 2010
Stephen Paul Mccormack
South Shore, Christchurch,
Address used since 19 Feb 2008
Director 19 Feb 2008 - 29 Oct 2008
Douglas Donald Baird
Herne Bay, Auckland,
Address used since 02 Sep 2003
Director 02 Sep 2003 - 19 Feb 2008
Jonathon Edward Simon
Devonport, Auckland,
Address used since 02 Sep 2003
Director 02 Sep 2003 - 26 Oct 2004
Addresses
Principal place of activity
5 Melville Street , Dunedin Central , Dunedin , 9016
Previous address Type Period
South Link Health, Burns House, 10 George St, Dunedin Physical & registered 31 Jul 2007 - 15 Oct 2021
Polson Higgs, 139 Moray Pl, Dunedin Registered & physical 07 Sep 2005 - 31 Jul 2007
Polson Higgs & Co, 139 Moray Place, Dunedin Physical & registered 02 Sep 2003 - 07 Sep 2005
Financial Data
Financial info
300
Total number of Shares
July
Annual return filing month
18 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300
Shareholder Name Address Period
Cc24929 - South Link Education Trust Board
Other (Other)
Dunedin Central
Dunedin
9016
13 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
University Of Otago Holdings Limited
Shareholder NZBN: 9429039932334
Company Number: 245910
Entity
University Of Otago
Leith Street, Dunedin
02 Sep 2003 - 06 Sep 2021
Procare Health (pho) Limited
Shareholder NZBN: 9429035995449
Company Number: 1301340
Entity
06 Sep 2021 - 06 Sep 2021
Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
Entity
15 Sep 2006 - 06 Sep 2021
The Royal New Zealand College Of General Practitioners
Company Number: 210637
Entity
88 The Terrace
Wellington
18 Jul 2014 - 06 Sep 2021
Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Company Number: 672691
Entity
Christchurch Central
Christchurch
8013
02 Sep 2009 - 06 Sep 2021
South Link Health Incorporated
Company Number: 620498
Entity
10 George Street
Dunedin
02 Sep 2003 - 13 Dec 2019
University Of Otago Holdings Limited
Shareholder NZBN: 9429039932334
Company Number: 245910
Entity
University Of Otago
Leith Street, Dunedin
02 Sep 2003 - 06 Sep 2021
The Royal New Zealand College Of General Practitioners
Company Number: 210637
Entity
88 The Terrace
Wellington
18 Jul 2014 - 06 Sep 2021
Procare Health (pho) Limited
Shareholder NZBN: 9429035995449
Company Number: 1301340
Entity
06 Sep 2021 - 06 Sep 2021
Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Company Number: 672691
Entity
Christchurch Central
Christchurch
8013
02 Sep 2009 - 06 Sep 2021
General Practice New Zealand Incorporated
Company Number: 1142396
Other
188 Lambton Quay
Wellington Central
6011
10 Feb 2014 - 06 Sep 2021
Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
Entity
12-16 Nicholls Lane, Parnell
Auckland
1010
15 Sep 2006 - 06 Sep 2021
Ipa Council Of New Zealand Incorporated
Company Number: 1142396
Entity
02 Sep 2003 - 10 Feb 2014
First Health Limited
Shareholder NZBN: 9429039202598
Company Number: 476440
Entity
02 Sep 2003 - 15 Sep 2006
Ipa Council Of New Zealand Incorporated
Company Number: 1142396
Entity
02 Sep 2003 - 10 Feb 2014
South Link Health Incorporated
Company Number: 620498
Entity
10 George Street
Dunedin
02 Sep 2003 - 13 Dec 2019
First Health Limited
Shareholder NZBN: 9429039202598
Company Number: 476440
Entity
02 Sep 2003 - 15 Sep 2006
Location
Companies nearby