Shortcuts

Bpac Nz Limited

Type: NZ Limited Company (Ltd)
9429035792291
NZBN
1388437
Company Number
Registered
Company Status
Current address
5 Melville Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 15 Oct 2021
5 Melville Street
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 17 Jul 2022

Bpac Nz Limited, a registered company, was incorporated on 02 Sep 2003. 9429035792291 is the New Zealand Business Number it was issued. The company has been run by 27 directors: Richard Tyler - an active director whose contract began on 01 Feb 2011,
Stuart Mclauchlan - an active director whose contract began on 03 Jul 2020,
Stephen James Higgs - an active director whose contract began on 06 Sep 2021,
Karl Anthony Andrews - an active director whose contract began on 06 Sep 2021,
Murray William Tilyard - an inactive director whose contract began on 06 Sep 2021 and was terminated on 06 Dec 2022.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Melville Street, Dunedin Central, Dunedin, 9016 (category: postal, office).
Bpac Nz Limited had been using South Link Health, Burns House, 10 George St, Dunedin as their physical address up to 15 Oct 2021.
One entity controls all company shares (exactly 300 shares) - Cc24929 - South Link Education Trust Board - located at 9016, Dunedin Central, Dunedin.

Addresses

Principal place of activity

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


Previous addresses

Address #1: South Link Health, Burns House, 10 George St, Dunedin New Zealand

Physical & registered address used from 31 Jul 2007 to 15 Oct 2021

Address #2: Polson Higgs, 139 Moray Pl, Dunedin

Registered & physical address used from 07 Sep 2005 to 31 Jul 2007

Address #3: Polson Higgs & Co, 139 Moray Place, Dunedin

Physical & registered address used from 02 Sep 2003 to 07 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Other (Other) Cc24929 - South Link Education Trust Board Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity University Of Otago Holdings Limited
Shareholder NZBN: 9429039932334
Company Number: 245910
University Of Otago
Leith Street, Dunedin
Entity Procare Health (pho) Limited
Shareholder NZBN: 9429035995449
Company Number: 1301340
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
Entity The Royal New Zealand College Of General Practitioners
Company Number: 210637
88 The Terrace
Wellington
Entity Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Company Number: 672691
Christchurch Central
Christchurch
8013
New Zealand
Entity South Link Health Incorporated
Company Number: 620498
10 George Street
Dunedin
Entity University Of Otago Holdings Limited
Shareholder NZBN: 9429039932334
Company Number: 245910
University Of Otago
Leith Street, Dunedin
Entity The Royal New Zealand College Of General Practitioners
Company Number: 210637
88 The Terrace
Wellington
Entity Procare Health (pho) Limited
Shareholder NZBN: 9429035995449
Company Number: 1301340
Entity Pegasus Health (charitable) Limited
Shareholder NZBN: 9429038495540
Company Number: 672691
Christchurch Central
Christchurch
8013
New Zealand
Other General Practice New Zealand Incorporated
Company Number: 1142396
188 Lambton Quay
Wellington Central
6011
New Zealand
Entity Procare Network Limited
Shareholder NZBN: 9429038596513
Company Number: 650461
12-16 Nicholls Lane, Parnell
Auckland
1010
New Zealand
Entity Ipa Council Of New Zealand Incorporated
Company Number: 1142396
Entity First Health Limited
Shareholder NZBN: 9429039202598
Company Number: 476440
Entity Ipa Council Of New Zealand Incorporated
Company Number: 1142396
Entity South Link Health Incorporated
Company Number: 620498
10 George Street
Dunedin
Entity First Health Limited
Shareholder NZBN: 9429039202598
Company Number: 476440
Directors

Richard Tyler - Director

Appointment date: 01 Feb 2011

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Feb 2011


Stuart Mclauchlan - Director

Appointment date: 03 Jul 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 03 Jul 2020


Stephen James Higgs - Director

Appointment date: 06 Sep 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 06 Sep 2021


Karl Anthony Andrews - Director

Appointment date: 06 Sep 2021

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 06 Sep 2021


Murray William Tilyard - Director (Inactive)

Appointment date: 06 Sep 2021

Termination date: 06 Dec 2022

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 06 Sep 2021


Karl Anthony Andrews - Director (Inactive)

Appointment date: 06 Dec 2022

Termination date: 06 Dec 2022

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 06 Dec 2022


Janette Frances Venus White - Director (Inactive)

Appointment date: 13 May 2015

Termination date: 06 Sep 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 May 2015


Sharon Anne Van Turnhout - Director (Inactive)

Appointment date: 09 Apr 2019

Termination date: 06 Sep 2021

Address: Sawyers Bay, Port Chalmers, 9023 New Zealand

Address used since 09 Apr 2019


Kylie Maree Mcquellin - Director (Inactive)

Appointment date: 26 Jun 2019

Termination date: 06 Sep 2021

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 26 Jun 2019


Lynne Maree Hayman - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 06 Sep 2021

Address: Melrose, Wellington, 6023 New Zealand

Address used since 31 Oct 2019


Jacquelyn Dorothy Ann Percy - Director (Inactive)

Appointment date: 08 May 2020

Termination date: 06 Sep 2021

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 08 May 2020


Elizabeth Christina Jane Stockley - Director (Inactive)

Appointment date: 08 Jun 2020

Termination date: 06 Sep 2021

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 08 Jun 2020


Richard James Tyler - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 10 Jul 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Feb 2011


Gordon Dean Millar-coote - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 03 Jul 2020

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 02 Sep 2009


Caroline Margaret Christie - Director (Inactive)

Appointment date: 18 Dec 2017

Termination date: 08 May 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 18 Dec 2017


Richard Hugo Medlicott - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 31 Oct 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Sep 2017


James John Reid - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 09 Apr 2019

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 02 Sep 2003


Harsed Hiralal Chima - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 26 Oct 2017

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 23 Jul 2015

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 Aug 2017


Apisalome Sikaidoka Talemaitoga - Director (Inactive)

Appointment date: 16 Sep 2016

Termination date: 01 Sep 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Sep 2016


Alison Paterson - Director (Inactive)

Appointment date: 19 Feb 2008

Termination date: 30 Jun 2017

Address: Central Auckland, Auckland, 1010 New Zealand

Address used since 01 Jul 2015


Timothy Michael Malloy - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 30 Jun 2016

Address: Wellsford, Wellsford, 0900 New Zealand

Address used since 02 Oct 2013


Peter Bernard Didsbury - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 15 May 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Oct 2004


Geoffrey Henry James Vause - Director (Inactive)

Appointment date: 18 Sep 2012

Termination date: 16 Jul 2013

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 18 Sep 2012


Brett Philip Roche - Director (Inactive)

Appointment date: 19 Feb 2008

Termination date: 31 May 2010

Address: Takapuna, North Shore City,

Address used since 19 Feb 2008


Stephen Paul Mccormack - Director (Inactive)

Appointment date: 19 Feb 2008

Termination date: 29 Oct 2008

Address: South Shore, Christchurch,

Address used since 19 Feb 2008


Douglas Donald Baird - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 19 Feb 2008

Address: Herne Bay, Auckland,

Address used since 02 Sep 2003


Jonathon Edward Simon - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 26 Oct 2004

Address: Devonport, Auckland,

Address used since 02 Sep 2003

Nearby companies