Bupa Care Services Nz Limited, a registered company, was incorporated on 08 Jul 2005. 9429034659267 is the NZ business number it was issued. This company has been run by 21 directors: Julie Anne Sellar - an active director whose contract started on 19 Apr 2016,
Timothy Neville Griffiths - an active director whose contract started on 05 Aug 2022,
Pedro Sanchez Soro - an active director whose contract started on 08 Jun 2023,
Edward Nicol Dwayne Crombie - an inactive director whose contract started on 16 Feb 2022 and was terminated on 05 Aug 2022,
Carolyn Cooper - an inactive director whose contract started on 12 Aug 2019 and was terminated on 11 Mar 2022.
Updated on 19 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Bupa House, Level 2, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Level 5, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (other address) among others.
Bupa Care Services Nz Limited had been using Level 5, 5-7 Kingdon Street, Newmarket, Auckland as their registered address up until 11 Oct 2017.
Other names used by the company, as we managed to find at BizDb, included: from 02 May 2008 to 07 Jan 2011 they were called Bupa Healthcare New Zealand Limited, from 08 Jul 2005 to 02 May 2008 they were called Dca Healthcare New Zealand Limited.
A total of 646997856 shares are allocated to 3 shareholders (3 groups). The first group consists of 336935065 shares (52.08 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 26162791 shares (4.04 per cent). Finally there is the third share allotment (283900000 shares 43.88 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 5, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Dec 2016 to 11 Oct 2017
Address #2: Level 5, 5-7 Kingdon Street, Newmarket, Auckland New Zealand
Registered & physical address used from 29 Nov 2007 to 05 Dec 2016
Address #3: Level 11, Guardian Healthcare Group Building, 14 Hartham Place, Porirua
Registered & physical address used from 19 Sep 2007 to 29 Nov 2007
Address #4: C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 08 Jul 2005 to 19 Sep 2007
Basic Financial info
Total number of Shares: 646997856
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 336935065 | |||
Other (Other) | 126 737 371 - Bupa Aged Care Holdings Pty Ltd |
Melbourne Vic 3000 Australia |
09 Jul 2005 - |
Shares Allocation #2 Number of Shares: 26162791 | |||
Other (Other) | 126 737 371 - Bupa Aged Care Holdings Pty Ltd |
Melbourne Vic 3000 Australia |
09 Jul 2005 - |
Shares Allocation #3 Number of Shares: 283900000 | |||
Other (Other) | 126 737 371 - Bupa Aged Care Holdings Pty Ltd |
Melbourne Vic 3000 Australia |
09 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crombie, Edward Nicol Dwayne |
Remuera Auckland |
08 Aug 2007 - 08 Aug 2007 |
Individual | Murray, Stephen Richard |
Pillans Point Tauranga |
08 Aug 2007 - 08 Aug 2007 |
Individual | Renwick, Graham David |
St Heliers Auckland |
08 Aug 2007 - 08 Aug 2007 |
Other | Dca Group Limited | 08 Jul 2005 - 27 Jun 2010 | |
Individual | Langlands, Gina Linda |
Stanmore Bay Auckland |
08 Aug 2007 - 08 Aug 2007 |
Individual | Skeggs, Robin Craig |
Mt Albert Auckland |
08 Aug 2007 - 08 Aug 2007 |
Individual | Mogridge, Brian William |
Waiheke Island |
08 Aug 2007 - 08 Aug 2007 |
Other | Null - Dca Group Limited | 08 Jul 2005 - 27 Jun 2010 |
Ultimate Holding Company
Julie Anne Sellar - Director
Appointment date: 19 Apr 2016
Address: Camborne, Porirua, 5026 New Zealand
Address used since 19 Apr 2016
Timothy Neville Griffiths - Director
Appointment date: 05 Aug 2022
Address: Porirua, Wellington, 5026 New Zealand
Address used since 05 Aug 2022
Pedro Sanchez Soro - Director
Appointment date: 08 Jun 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Aug 2023
Address: 31-39 Davis Crescent New Market, Auckland, 1023 New Zealand
Address used since 08 Jun 2023
Edward Nicol Dwayne Crombie - Director (Inactive)
Appointment date: 16 Feb 2022
Termination date: 05 Aug 2022
ASIC Name: Dental Corporation Pty Ltd
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 20 Jun 2022
Address: Melbourne, Victoria, 3000 Australia
Address: East Melbourne, Victoria, 3002 Australia
Address used since 16 Feb 2022
Carolyn Cooper - Director (Inactive)
Appointment date: 12 Aug 2019
Termination date: 11 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Aug 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Feb 2020
Address: 8 Hereford Street, Auckland, 1011 New Zealand
Address used since 12 Aug 2019
Margaret Julie Owens - Director (Inactive)
Appointment date: 13 May 2019
Termination date: 02 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 May 2019
Jeanette Bulteel-adams - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 12 Aug 2019
Address: Cambridge, 3434 New Zealand
Address used since 01 Jul 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 19 Apr 2016
Hisham Mustafa El Ansary - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 03 Apr 2019
ASIC Name: Bupa Hi Holdings Pty Ltd
Address: Brighton Vic, 3186 Australia
Address used since 21 Feb 2017
Address: 33 Exhibition Street, Melbourne Vic, 3000 Australia
Andrew Michael Peeler - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 21 Feb 2017
ASIC Name: Bupa Anz Insurance Pty Ltd
Address: Melbourne Vic, 3000 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 27 Apr 2015
Dean Allan Holden - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 09 Dec 2016
ASIC Name: Bupa Anz Insurance Pty Ltd
Address: Brighton, Melbourne, Victoria, 3186 Australia
Address used since 07 Oct 2013
Address: Melbourne Vic, 3000 Australia
Grainne Mary Moss - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 12 Apr 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Aug 2014
Robin Craig Skeggs - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 01 Apr 2016
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 18 Jul 2011
Joy Carolyn Linton - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 02 Mar 2015
Address: Ivanhoe East, Vic, 3079 Australia
Address used since 01 Oct 2012
Bryan William Mogridge - Director (Inactive)
Appointment date: 07 Jan 2011
Termination date: 12 May 2014
Address: Onetangi, Waiheke Island, New Zealand
Address used since 16 May 2011
Edward Nicol Dwayne Crombie - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 30 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Dec 2007
Mark Ellerby - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 01 Oct 2012
Address: Burton Leonard, Harrogate,, New Yorkshire, Hg3 3su, United Kingdom,
Address used since 12 Dec 2007
Neil Taylor - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 01 Oct 2012
Address: Church Street, Goldsborough, North Yorkshire, Hg5 8nr, United Kingdom,
Address used since 12 Dec 2007
Andrew Kielty - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 17 Jul 2009
Address: 28 Cochran Avvenue, Camberwell 3124, Victoria, Australia,
Address used since 29 Aug 2008
David John Armstrong - Director (Inactive)
Appointment date: 08 Jul 2005
Termination date: 12 Dec 2007
Address: Lane Cove, Nsw 2066, Australia,
Address used since 07 Oct 2005
Stuart George Cameron - Director (Inactive)
Appointment date: 08 Jul 2005
Termination date: 12 Dec 2007
Address: Mosman, Nsw, Australia 2088,
Address used since 08 Jul 2005
David John Joseph Vaux - Director (Inactive)
Appointment date: 08 Jul 2005
Termination date: 12 Dec 2007
Address: Castlecrag, Sydney, Nsw, Australia 2068,
Address used since 08 Jul 2005