Shortcuts

Bupa Care Services Nz Limited

Type: NZ Limited Company (Ltd)
9429034659267
NZBN
1662622
Company Number
Registered
Company Status
Current address
Level 5, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 25 Nov 2016
Bupa House
Level 2, 109 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 11 Oct 2017

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 10 Mar 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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 336935065
Other (Other) 126 737 371 - Bupa Aged Care Holdings Pty Ltd Melbourne
Vic
3000
Australia
Shares Allocation #2 Number of Shares: 26162791
Other (Other) 126 737 371 - Bupa Aged Care Holdings Pty Ltd Melbourne
Vic
3000
Australia
Shares Allocation #3 Number of Shares: 283900000
Other (Other) 126 737 371 - Bupa Aged Care Holdings Pty Ltd Melbourne
Vic
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crombie, Edward Nicol Dwayne Remuera
Auckland
Individual Murray, Stephen Richard Pillans Point
Tauranga
Individual Renwick, Graham David St Heliers
Auckland
Other Dca Group Limited
Individual Langlands, Gina Linda Stanmore Bay
Auckland
Individual Skeggs, Robin Craig Mt Albert
Auckland
Individual Mogridge, Brian William Waiheke Island
Other Null - Dca Group Limited

Ultimate Holding Company

07 Dec 2017
Effective Date
The British United Provident Association Limited
Name
Company Limited By Guarantee
Type
432511
Ultimate Holding Company Number
GB
Country of origin
Level 16
33 Exhibition Street
Melbourne Vic 3000
Australia
Address
Directors

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