Shortcuts

Bachcare Limited

Type: NZ Limited Company (Ltd)
9429035632344
NZBN
1466155
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jun 2021
7 Falcon Street
Parnell
Auckland 1052
New Zealand
Other (Address for Records) & records address (Address for Records) used since 30 May 2022
22 Centre Street
Auckland Central
Auckland 1010
New Zealand
Records address used since 20 Feb 2024

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preston, Stefan Gary Ponsonby
Auckland
Individual Mawhinney, Glenda Lee Rd 2
Whitianga
3592
New Zealand
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland
Individual Preston, Stefan Gary Ponsonby
Auckland
Individual Tegg, Christine Irene Kuaotunu
Rd 2, Whitianga 3592

New Zealand
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland
1010
New Zealand
Individual Preston, Gary Colin Willingham Ponsonby
Auckland
Individual Preston, Leslie Sue Ponsonby
Auckland
Individual Tegg, Christopher Paul Kuaotunu
Rd 2, Whitianga 3592

New Zealand
Other Gpe Bcl Limited Partnership
Company Number: 2686231
Christchurch Central
Christchurch
8013
New Zealand
Individual Henry, Alan Sinclair Kuaotunu
Rd 2, Whitianga 3592

New Zealand
Individual Meredith, Barbara Ann Rd 2
Whitianga
3592
New Zealand
Individual Daniel, Helen Rae Kuaotunu
Rd 2, Whitianga 3592

New Zealand
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

27 Oct 2019
Effective Date
Vitruvian Partners Llp
Name
Limited Liability Partnership
Type
12255564
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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