Bepure Health Limited, a registered company, was registered on 29 Sep 2004. 9429035163169 is the NZBN it was issued. This company has been managed by 5 directors: Andrew Laloli - an active director whose contract began on 20 Oct 2016,
Matthew George Turnbull - an active director whose contract began on 01 Jul 2020,
Lance William Jenkins - an active director whose contract began on 25 Feb 2021,
Louise Ruth Cunningham - an active director whose contract began on 21 Jun 2022,
Benjamin Stephen Warren - an inactive director whose contract began on 29 Sep 2004 and was terminated on 01 Aug 2023.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Bepure Health Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up until 24 Oct 2019.
Previous aliases used by the company, as we found at BizDb, included: from 29 Sep 2004 to 14 Dec 2015 they were called Body Chek (Nz) Limited.
A total of 23000000 shares are issued to 10 shareholders (8 groups). The first group is comprised of 1423056 shares (6.19 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 212100 shares (0.92 per cent). Lastly there is the next share allocation (138007 shares 0.6 per cent) made up of 1 entity.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 14 Oct 2019 to 24 Oct 2019
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical address used from 01 Aug 2018 to 14 Oct 2019
Address #3: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 21 Jul 2017 to 14 Oct 2019
Address #4: 563 Maraetotara Road, Rd 12, Havelock North, 4294 New Zealand
Registered address used from 11 Sep 2007 to 21 Jul 2017
Address #5: 563 Maraetotara Road, Rd 12, Havelock North, 4294 New Zealand
Physical address used from 11 Sep 2007 to 01 Aug 2018
Address #6: 13 Grange Road North, Haumoana, Hastings
Physical & registered address used from 24 May 2005 to 11 Sep 2007
Address #7: C/-coffey Davidson Ltd, 26 Ruataniwha Street, Waipawa
Registered & physical address used from 29 Sep 2004 to 24 May 2005
Basic Financial info
Total number of Shares: 23000000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1423056 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
11 Dec 2019 - |
Shares Allocation #2 Number of Shares: 212100 | |||
Individual | Warren, Barry |
Maraetotara Hawke's Bay 4294 New Zealand |
03 Feb 2021 - |
Shares Allocation #3 Number of Shares: 138007 | |||
Individual | Warren, Lynda Joyce |
Maraetotara Hawke's Bay 4294 New Zealand |
03 Feb 2021 - |
Shares Allocation #4 Number of Shares: 9430200 | |||
Other (Other) | Cca Capital Bepure Lp |
Auckland Central Auckland 1140 New Zealand |
02 Mar 2021 - |
Shares Allocation #5 Number of Shares: 2484837 | |||
Individual | Warren, Ben |
Maraetotara Hawke's Bay 4294 New Zealand |
03 Feb 2021 - |
Shares Allocation #6 Number of Shares: 793800 | |||
Individual | Shaw, Clifton |
Saint Heliers Auckland 1071 New Zealand |
03 Feb 2021 - |
Individual | Bird, Phillip |
Rd1 Hastings Hawke's Bay 4171 New Zealand |
03 Feb 2021 - |
Shares Allocation #7 Number of Shares: 8305900 | |||
Individual | Wallace, Robert |
Karaka Auckland 2580 New Zealand |
03 Feb 2021 - |
Individual | Laloli, Andrew |
Grey Lynn Auckland 1021 New Zealand |
03 Feb 2021 - |
Shares Allocation #8 Number of Shares: 212100 | |||
Individual | Francois, John |
Havelock North Hawke's Bay 4130 New Zealand |
03 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Robert |
Rd 1 Papakura 2580 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Individual | Warren, Barry |
Rd 12 Havelock North 4294 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Entity | Cca Capital Bepure Gp Limited Shareholder NZBN: 9429048978293 Company Number: 8157804 |
01 Mar 2021 - 01 Mar 2021 | |
Individual | Shaw, Clifton |
St Heliers Auckland 1071 New Zealand |
03 Mar 2017 - 03 Feb 2021 |
Individual | Bird, Phillip |
Rd1 Hastings 4171 New Zealand |
03 Mar 2017 - 03 Feb 2021 |
Other | Cca Capital Bepure Lp | 02 Mar 2021 - 02 Mar 2021 | |
Other | Cca Capital Bepure Lp Company Number: 50057247 |
01 Mar 2021 - 02 Mar 2021 | |
Entity | Cca Capital Bepure Gp Limited Shareholder NZBN: 9429048978293 Company Number: 8157804 |
01 Mar 2021 - 01 Mar 2021 | |
Individual | Warren, Lynda Joyce |
Rd12 Havelock North New Zealand |
19 Jun 2008 - 03 Feb 2021 |
Individual | Wallace, Robert |
Rd 1 Papakura 2580 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Individual | Bird, Phillip |
Rd1 Hastings 4171 New Zealand |
03 Mar 2017 - 03 Feb 2021 |
Individual | Francois, John |
Havelock North Havelock North 4130 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Individual | Warren, Lynda Joyce |
Rd12 Havelock North New Zealand |
19 Jun 2008 - 03 Feb 2021 |
Individual | Francois, John |
Havelock North Havelock North 4130 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Individual | Shaw, Clifton |
St Heliers Auckland 1071 New Zealand |
03 Mar 2017 - 03 Feb 2021 |
Individual | Warren, Benjamin Stephen |
Rd12 Havelock North New Zealand |
29 Sep 2004 - 03 Feb 2021 |
Individual | Warren, Benjamin Stephen |
Rd12 Havelock North New Zealand |
29 Sep 2004 - 03 Feb 2021 |
Individual | Warren, Barry |
Rd 12 Havelock North 4294 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Individual | Laloli, Andrew |
Grey Lynn Auckland 1021 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Individual | Laloli, Andrew |
Freemans Bay Auckland 0604 New Zealand |
31 Oct 2016 - 03 Feb 2021 |
Individual | Davidson, Steven |
Sandringham Auckland 1041 New Zealand |
31 Oct 2016 - 02 May 2017 |
Andrew Laloli - Director
Appointment date: 20 Oct 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Feb 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2019
Address: Freemans Bay, Auckland, 0604 New Zealand
Address used since 01 Feb 2017
Matthew George Turnbull - Director
Appointment date: 01 Jul 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2020
Lance William Jenkins - Director
Appointment date: 25 Feb 2021
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 25 Feb 2021
Louise Ruth Cunningham - Director
Appointment date: 21 Jun 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 21 Jun 2022
Benjamin Stephen Warren - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 01 Aug 2023
Address: Rd12, Havelock North, 4130 New Zealand
Address used since 07 Sep 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams