Shortcuts

Netcare Limited

Type: NZ Limited Company (Ltd)
9429037491925
NZBN
977453
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered address used since 04 Jan 2019
C1/59 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Delivery address used since 08 Jan 2020
Level 1, Unit A3, 17 Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & service address used since 01 Mar 2022

Netcare Limited, a registered company, was started on 06 Sep 1999. 9429037491925 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was categorised. This company has been supervised by 3 directors: Neville Craig Byrnes - an active director whose contract began on 06 Sep 1999,
Christopher Mark Lee - an active director whose contract began on 01 Apr 2017,
Franc Anthony Joseph Mlinarek - an active director whose contract began on 22 May 2024.
Updated on 13 May 2025, BizDb's database contains detailed information about 6 addresses the company registered, namely: 15 Martyn Street, Waiuku, Waiuku, 2123 (office address),
Po Box 305050, Triton Plaza, Auckland, 0757 (postal address),
Level 1, Unit A3, 17 Corinthian Drive, Albany, Auckland, 0632 (office address),
Level 1, Unit A3, 17 Corinthian Drive, Albany, Auckland, 0632 (delivery address) among others.
Netcare Limited had been using C1/59 Apollo Drive, Rosedale, Auckland as their physical address until 01 Mar 2022.
Past names used by the company, as we identified at BizDb, included: from 08 Jun 2000 to 07 Dec 2007 they were named Byrnes Trading Limited, from 10 Dec 1999 to 08 Jun 2000 they were named Byrnes Computer Services Limited and from 06 Sep 1999 to 10 Dec 1999 they were named Iobaba Limited.
A total of 10000 shares are issued to 9 shareholders (7 groups). The first group consists of 500 shares (5 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 4740 shares (47.4 per cent). Finally we have the next share allotment (4740 shares 47.4 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Po Box 305050, Triton Plaza, Auckland, 0757 New Zealand

Postal address used from 13 Mar 2025

Address #5: Level 1, Unit A3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Office & delivery address used from 13 Mar 2025

Principal place of activity

15 Martyn Street, Waiuku, Waiuku, 2123 New Zealand


Previous addresses

Address #1: C1/59 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 20 Mar 2019 to 01 Mar 2022

Address #2: 5 Rangiwhea Road, Waiuku, Auckland, 2123 New Zealand

Registered address used from 01 Jun 2018 to 04 Jan 2019

Address #3: 5 Rangiwhea Road, Waiuku, Auckland, 2123 New Zealand

Physical address used from 01 Jun 2018 to 20 Mar 2019

Address #4: 5 Rangiwhea Road, Waiuku, Waiuku, 2123 New Zealand

Physical address used from 10 Apr 2018 to 01 Jun 2018

Address #5: 15 Martyn Street, Waiuku, Waiuku, 2123 New Zealand

Physical address used from 18 Mar 2016 to 10 Apr 2018

Address #6: Level 2, 1 Wesley Street, Pukekohe, Auckland, 2120 New Zealand

Registered address used from 18 Mar 2016 to 01 Jun 2018

Address #7: Level 2, 1 Wesley Street, Pukekohe, Auckland, 2120 New Zealand

Physical & registered address used from 11 Aug 2015 to 18 Mar 2016

Address #8: 15 Martyn Street, Waiuku, Waiuku, 2123 New Zealand

Physical & registered address used from 03 Aug 2015 to 11 Aug 2015

Address #9: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 01 Apr 2015 to 03 Aug 2015

Address #10: Level 2 2a Augustus Terrace, Parnell, Auckland, 1142 New Zealand

Registered address used from 12 Aug 2014 to 01 Apr 2015

Address #11: 15 Martyn Street, Waiuku 2123 New Zealand

Physical address used from 24 Nov 2008 to 01 Apr 2015

Address #12: 15 Martyn Street, Waiuku 2123 New Zealand

Registered address used from 24 Nov 2008 to 12 Aug 2014

Address #13: 5 Rangiwhea Road, Waiuku 1852

Physical & registered address used from 11 Mar 2002 to 24 Nov 2008

Address #14: 10 Dickens Street, Grey Lynn, Auckland

Registered address used from 30 Oct 2001 to 11 Mar 2002

Address #15: 10 Dickens Street, Grey Lynn, Auckland

Registered address used from 12 Apr 2000 to 30 Oct 2001

Address #16: 10 Dickens Street, Grey Lynn, Auckland

Physical address used from 07 Sep 1999 to 11 Mar 2002

Contact info
64 9 3788888
18 Mar 2019 Phone
sales@netcare.nz
13 Mar 2025 Email
sales@netcare.co.nz
18 Mar 2019 Email
www.netcare.nz
08 Jan 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Mlinarek, Franc Anthony Joseph One Mile
Queensland
4305
Australia
Shares Allocation #2 Number of Shares: 4740
Individual Byrnes, Neville Craig Waiuku
Waiuku
2123
New Zealand
Individual Byrnes, Marietta Camacho Waiuku
Waiuku
2123
New Zealand
Shares Allocation #3 Number of Shares: 4740
Director Lee, Christopher Mark Rd 3
Kaukapakapa
0873
New Zealand
Individual Lee, Desiree Meredith Rd 3
Kaukapakapa
0873
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Lee, Desiree Meredith Rd 3
Kaukapakapa
0873
New Zealand
Shares Allocation #5 Number of Shares: 5
Director Lee, Christopher Mark Rd 3
Kaukapakapa
0873
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Byrnes, Marietta Camacho Waiuku
Waiuku
2123
New Zealand
Shares Allocation #7 Number of Shares: 5
Individual Byrnes, Neville Craig Waiuku
Waiuku
2123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Christopher Mark Beach Haven
Auckland

New Zealand
Directors

Neville Craig Byrnes - Director

Appointment date: 06 Sep 1999

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 29 Mar 2018

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 12 Feb 2016


Christopher Mark Lee - Director

Appointment date: 01 Apr 2017

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 01 Apr 2017


Franc Anthony Joseph Mlinarek - Director

Appointment date: 22 May 2024

Address: One Mile, Queensland, 4305 Australia

Address used since 22 May 2024

Nearby companies

Ramsay Nz Limited
15 Martyn Street

Ramsay Mcdonald (nz) Limited
15 Martyn Street

Kernick Holdings Limited
14 Martyn Street

W.g. Holdings Limited
21 Martyn St

Kerry Jones Engineering Limited
5 Domain St

Square Engineering Limited
3 Domain Street

Similar companies

Burswood Information Solutions Limited
21 Ernest Shackleton Place

Clarity Software Limited
14b Kaiwaka Road

Kea Tech Limited
15 Meachen Terrace

Micronet Services Limited
Von Sturmer Ringer & Partners

South Channel Limited
88 Queen Street

Vesta Group Limited
12 Puketi Lane