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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Mlinarek, Franc Anthony Joseph |
One Mile Queensland 4305 Australia |
25 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 4740 | |||
| Individual | Byrnes, Neville Craig |
Waiuku Waiuku 2123 New Zealand |
06 Sep 1999 - |
| Individual | Byrnes, Marietta Camacho |
Waiuku Waiuku 2123 New Zealand |
15 Jul 2015 - |
| Shares Allocation #3 Number of Shares: 4740 | |||
| Director | Lee, Christopher Mark |
Rd 3 Kaukapakapa 0873 New Zealand |
01 Aug 2017 - |
| Individual | Lee, Desiree Meredith |
Rd 3 Kaukapakapa 0873 New Zealand |
18 Jan 2023 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Lee, Desiree Meredith |
Rd 3 Kaukapakapa 0873 New Zealand |
18 Jan 2023 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Director | Lee, Christopher Mark |
Rd 3 Kaukapakapa 0873 New Zealand |
01 Aug 2017 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Byrnes, Marietta Camacho |
Waiuku Waiuku 2123 New Zealand |
15 Jul 2015 - |
| Shares Allocation #7 Number of Shares: 5 | |||
| Individual | Byrnes, Neville Craig |
Waiuku Waiuku 2123 New Zealand |
06 Sep 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lee, Christopher Mark |
Beach Haven Auckland New Zealand |
06 Aug 2009 - 02 May 2011 |
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
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
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