Shortcuts

Bpac Clinical Solutions Management Limited

Type: NZ Limited Company (Ltd)
9429041554005
NZBN
5547028
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
5 Melville Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 15 Oct 2021
5 Melville Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 17 Jul 2022

Bpac Clinical Solutions Management Limited, a registered company, was registered on 09 Jan 2015. 9429041554005 is the NZ business identifier it was issued. "Health service nec" (business classification Q859940) is how the company has been classified. The company has been managed by 8 directors: Karl Anthony Andrews - an active director whose contract began on 06 Dec 2022,
Murray William Tilyard - an inactive director whose contract began on 09 Jan 2015 and was terminated on 06 Dec 2022,
Gordon Dean Millar-Coote - an inactive director whose contract began on 17 Feb 2016 and was terminated on 03 Jul 2020,
Stuart James Mclauchlan - an inactive director whose contract began on 17 Feb 2016 and was terminated on 01 Jul 2020,
Peter Anthony Waters - an inactive director whose contract began on 17 Feb 2016 and was terminated on 01 Jul 2020.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Melville Street, Dunedin Central, Dunedin, 9016 (type: office, delivery).
Bpac Clinical Solutions Management Limited had been using 10 The Octagon, Dunedin Central, Dunedin as their registered address up until 15 Oct 2021.
Other names for this company, as we found at BizDb, included: from 23 Dec 2014 to 23 Oct 2015 they were named Lp Management No 4 Limited.
A single entity controls all company shares (exactly 6 shares) - South Link Education Trust Board - located at 9016, 10 George Street, Dunedin.

Addresses

Principal place of activity

5 Melville Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous address

Address #1: 10 The Octagon, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Jan 2015 to 15 Oct 2021

Contact info
https://bpacsolutions.co.nz/
27 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6
Other (Other) South Link Education Trust Board 10 George Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Best Practice Advocacy Centre Incorporated
Company Number: Society No.872416
Dunedin
9016
New Zealand
Other South Link Health Incorporated
Company Number: Society No.620498
10 The Octagon
Dunedin
9016
New Zealand

Ultimate Holding Company

30 Sep 2021
Effective Date
South Link Education Trust Board
Name
Charitable_trust
Type
NZ
Country of origin
Floor 9 Burns House, 10 George Street
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Karl Anthony Andrews - Director

Appointment date: 06 Dec 2022

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 06 Dec 2022


Murray William Tilyard - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 06 Dec 2022

Address: Wyllies Crossing, Dunedin, 9092 New Zealand

Address used since 09 Jan 2015


Gordon Dean Millar-coote - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 03 Jul 2020

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 17 Feb 2016


Stuart James Mclauchlan - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 01 Jul 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 17 Feb 2016


Peter Anthony Waters - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 01 Jul 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 07 Nov 2017

Address: Wanaka, 9305 New Zealand

Address used since 17 Feb 2016


Michael Daish - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 29 Mar 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Feb 2016


David Gywn Lewis - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 29 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Feb 2016


Kaye Elizabeth Baldwin - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 17 Feb 2016

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 09 Jan 2015

Nearby companies

Bruhns Trustee 2012 Limited
10 The Octagon

Darron Mitchell Limited
8 The Octagon

Lucas And Lucas Limited
Level 4, Moran Building

Trustee Custodians Limited
Level 4, Moran Building

Mann Family Trusts Limited
Level 4 Moran Building

Outreach Software Limited
Level 3

Similar companies

Bodystance Limited
Level 13 Otago House

Healing Aotearoa Limited
5th Floor, 67 Princes Street

Lp Management No 17 Limited
Burns House, Level 9, 10 George Street

Simon Mayhew Family & Sports Medicine Limited
Level 3, 258 Stuart St

The Queenstown Clinic Limited
Level 13, Otago House

Tm Fit Limited
44 York Place