Shortcuts

Bepure Health Limited

Type: NZ Limited Company (Ltd)
9429035163169
NZBN
1559882
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

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 22 Mar 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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1423056
Entity (NZ Limited Company) Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 212100
Individual Warren, Barry Maraetotara
Hawke's Bay 4294
New Zealand
Shares Allocation #3 Number of Shares: 138007
Individual Warren, Lynda Joyce Maraetotara
Hawke's Bay 4294
New Zealand
Shares Allocation #4 Number of Shares: 9430200
Other (Other) Cca Capital Bepure Lp Auckland Central
Auckland
1140
New Zealand
Shares Allocation #5 Number of Shares: 2484837
Individual Warren, Ben Maraetotara
Hawke's Bay 4294
New Zealand
Shares Allocation #6 Number of Shares: 793800
Individual Shaw, Clifton Saint Heliers
Auckland
1071
New Zealand
Individual Bird, Phillip Rd1
Hastings
Hawke's Bay 4171
New Zealand
Shares Allocation #7 Number of Shares: 8305900
Individual Wallace, Robert Karaka
Auckland
2580
New Zealand
Individual Laloli, Andrew Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #8 Number of Shares: 212100
Individual Francois, John Havelock North
Hawke's Bay 4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Robert Rd 1
Papakura
2580
New Zealand
Individual Warren, Barry Rd 12
Havelock North
4294
New Zealand
Entity Cca Capital Bepure Gp Limited
Shareholder NZBN: 9429048978293
Company Number: 8157804
Individual Shaw, Clifton St Heliers
Auckland
1071
New Zealand
Individual Bird, Phillip Rd1
Hastings
4171
New Zealand
Other Cca Capital Bepure Lp
Other Cca Capital Bepure Lp
Company Number: 50057247
Entity Cca Capital Bepure Gp Limited
Shareholder NZBN: 9429048978293
Company Number: 8157804
Individual Warren, Lynda Joyce Rd12
Havelock North

New Zealand
Individual Wallace, Robert Rd 1
Papakura
2580
New Zealand
Individual Bird, Phillip Rd1
Hastings
4171
New Zealand
Individual Francois, John Havelock North
Havelock North
4130
New Zealand
Individual Warren, Lynda Joyce Rd12
Havelock North

New Zealand
Individual Francois, John Havelock North
Havelock North
4130
New Zealand
Individual Shaw, Clifton St Heliers
Auckland
1071
New Zealand
Individual Warren, Benjamin Stephen Rd12
Havelock North

New Zealand
Individual Warren, Benjamin Stephen Rd12
Havelock North

New Zealand
Individual Warren, Barry Rd 12
Havelock North
4294
New Zealand
Individual Laloli, Andrew Grey Lynn
Auckland
1021
New Zealand
Individual Laloli, Andrew Freemans Bay
Auckland
0604
New Zealand
Individual Davidson, Steven Sandringham
Auckland
1041
New Zealand
Directors

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

Nearby companies

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