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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cc24929 - South Link Education Trust Board Other (Other) |
Dunedin Central Dunedin 9016 |
13 Dec 2019 - current |
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 |
Tony Baas Trustee Limited 10 George Street |
|
Elle Perriam Trustee Limited 10 George Street |
|
Fire Design Solutions Limited 10 George Street |
|
Alexandra Vintners Limited 10 George Street |
|
493 Leith Street Limited 10 George Street |
|
Bruggemann-lobitz Trustees Limited 10 George Street |