Bachcare Limited was started on 22 Dec 2003 and issued a New Zealand Business Number of 9429035632344. The registered LTD company has been supervised by 10 directors: Geoff Burns - an active director whose contract began on 21 Jan 2015,
Graham D. - an active director whose contract began on 01 Apr 2019,
Michael G. - an inactive director whose contract began on 01 Apr 2019 and was terminated on 14 May 2024,
Leslie Sue Preston - an inactive director whose contract began on 31 Jul 2008 and was terminated on 31 Jan 2020,
Stefan Gary Preston - an inactive director whose contract began on 22 Dec 2003 and was terminated on 01 Apr 2019.
According to our data (last updated on 02 May 2025), this company filed 1 address: 22 Centre Street, Auckland Central, Auckland, 1010 (category: records, other).
Up to 08 Jun 2021, Bachcare Limited had been using 4Th Floor, 253 Queen Street, Auckland as their physical address.
A total of 175402 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 175402 shares are held by 1 entity, namely:
Nz Bachcare Holdco Limited (an entity) located at 15 Customs Street West, Auckland postcode 1010.
Previous addresses
Address #1: 4th Floor, 253 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 May 2018 to 08 Jun 2021
Address #2: 4th Floor, 253 Queen Street, Auckland New Zealand
Registered & physical address used from 22 Dec 2003 to 09 May 2018
Basic Financial info
Total number of Shares: 175402
Annual return filing month: May
Annual return last filed: 21 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 175402 | |||
| Entity (NZ Limited Company) | Nz Bachcare Holdco Limited Shareholder NZBN: 9429047316386 |
15 Customs Street West Auckland 1010 New Zealand |
01 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Preston, Stefan Gary |
Ponsonby Auckland |
22 Dec 2003 - 15 Nov 2017 |
| Individual | Mawhinney, Glenda Lee |
Rd 2 Whitianga 3592 New Zealand |
20 Apr 2009 - 14 Nov 2017 |
| Entity | Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 |
253 Queen Street Auckland |
19 Jan 2009 - 26 Nov 2019 |
| Entity | Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 |
253 Queen Street Auckland |
19 Jan 2009 - 26 Nov 2019 |
| Individual | Preston, Stefan Gary |
Ponsonby Auckland |
22 Dec 2003 - 15 Nov 2017 |
| Individual | Tegg, Christine Irene |
Kuaotunu Rd 2, Whitianga 3592 New Zealand |
20 Apr 2009 - 15 Oct 2010 |
| Entity | Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 |
253 Queen Street Auckland 1010 New Zealand |
19 Jan 2009 - 26 Nov 2019 |
| Individual | Preston, Gary Colin Willingham |
Ponsonby Auckland |
22 Dec 2003 - 19 Jan 2009 |
| Individual | Preston, Leslie Sue |
Ponsonby Auckland |
22 Dec 2003 - 19 Jan 2009 |
| Individual | Tegg, Christopher Paul |
Kuaotunu Rd 2, Whitianga 3592 New Zealand |
20 Apr 2009 - 15 Oct 2010 |
| Other | Gpe Bcl Limited Partnership Company Number: 2686231 |
Christchurch Central Christchurch 8013 New Zealand |
15 Nov 2017 - 01 Apr 2019 |
| Individual | Henry, Alan Sinclair |
Kuaotunu Rd 2, Whitianga 3592 New Zealand |
20 Apr 2009 - 14 Nov 2017 |
| Individual | Meredith, Barbara Ann |
Rd 2 Whitianga 3592 New Zealand |
20 Apr 2009 - 14 Nov 2017 |
| Individual | Daniel, Helen Rae |
Kuaotunu Rd 2, Whitianga 3592 New Zealand |
20 Apr 2009 - 15 Oct 2010 |
| Entity | Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 |
253 Queen Street Auckland 1010 New Zealand |
19 Jan 2009 - 26 Nov 2019 |
Ultimate Holding Company
Geoff Burns - Director
Appointment date: 21 Jan 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Jan 2015
Graham D. - Director
Appointment date: 01 Apr 2019
Michael G. - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 14 May 2024
Leslie Sue Preston - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 31 Jan 2020
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 31 Jul 2008
Stefan Gary Preston - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 01 Apr 2019
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 22 Dec 2003
John William O'hara - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 01 Apr 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Jul 2017
Paul Henry Davis - Director (Inactive)
Appointment date: 15 Nov 2017
Termination date: 01 Apr 2019
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 15 Nov 2017
Craig Donaldson - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 24 Aug 2018
Address: Coatesville, Albany, 0793 New Zealand
Address used since 12 Apr 2016
Glenda Lee Mawhinney - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 31 Mar 2016
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 31 May 2010
Lesley Sue Preston - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 31 Jul 2008
Address: Ponsonby, Auckland,
Address used since 31 Jul 2008
Publons Limited
Level 4 Smith & Caughey Bldg
Tudor Park Trustees Limited
Level 4, Smith & Caughey Building
New Zealand International Capital Investments Company Limited
4th Floor Smith & Caughey Building
Derek Leitch Investment Trust Limited
Level 4, Smih & Caughey Building
Turner Media Limited
Level 4, Smith And Caughey Building
Westlake Trustee Limited
Level 4, Smith & Caughey Building