Shortcuts

Biocare Limited

Type: NZ Limited Company (Ltd)
9429039100412
NZBN
509839
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Jul 2015
Flat 104 Ascot Apartments, 8 Middleton Road
Remuera
Auckland 1050
New Zealand
Delivery address used since 18 Sep 2019
Po Box 28519
Remuera
Auckland 1541
New Zealand
Postal & invoice address used since 18 Sep 2019

Biocare Limited, a registered company, was started on 28 May 1991. 9429039100412 is the NZBN it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company was classified. This company has been supervised by 5 directors: Elaine Merle Yolland-Mackey - an active director whose contract began on 13 Dec 2021,
William James Mackey - an inactive director whose contract began on 01 Jul 1991 and was terminated on 13 Dec 2021,
Elaine Merle Yolland-Mackey - an inactive director whose contract began on 01 Jul 1991 and was terminated on 15 Mar 2019,
Michael James Mackey - an inactive director whose contract began on 01 Nov 2005 and was terminated on 09 Nov 2009,
Joanne Maree Davies - an inactive director whose contract began on 01 Jun 2006 and was terminated on 09 Nov 2009.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: D'urville Apartments, 2C, 38 James Cook Cres,Remuera, Auckland, 1050 (types include: delivery, delivery).
Biocare Limited had been using Level 4 , 5-7 Kingdon Street, Newmarket, Auckland as their physical address until 20 Jul 2015.
Former names for this company, as we identified at BizDb, included: from 07 Sep 1994 to 05 Feb 2003 they were called Mackey Investments Limited, from 13 Aug 1993 to 07 Sep 1994 they were called Wings Bar & Restaurant Limited and from 25 Jul 1991 to 13 Aug 1993 they were called Wings Bar Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Other active addresses

Address #4: D'urville Apartments, 2c, 38 James Cook Cres,remuera, Auckland, 1050 New Zealand

Delivery address used from 05 Sep 2023

Previous addresses

Address #1: Level 4 , 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 03 Oct 2014 to 20 Jul 2015

Address #2: Level 4 , 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Jan 2012 to 03 Oct 2014

Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 15 Jan 2004 to 04 Jan 2012

Address #4: Level 3, 17 Falcon Street,, Auckland

Registered address used from 01 Aug 1994 to 15 Jan 2004

Address #5: 19taurarua Tce, Parnell

Registered address used from 22 Jun 1992 to 01 Aug 1994

Address #6: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #7: Level 2, 3 Ferncroft Street, Grafton, Auckland

Physical address used from 21 Feb 1992 to 15 Jan 2004

Address #8: 15 Rushden Terrace, Red Beach

Registered address used from 26 Jul 1991 to 22 Jun 1992

Contact info
64 021 523151
05 Sep 2023
64 021 925200
18 Sep 2019 Phone
elaine.yolland@biocare.co.nz
05 Sep 2023 Email
bill.mackey@biocare.co.nz
15 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Estate William James Mackey Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Mackey, Elaine Merle Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackey, William James Remuera
Auckland
1050
New Zealand
Individual Mackey, William James Parnell
Auckland 1050
Individual Mackey, William James Remuera
Auckland
1050
New Zealand
Director William James Mackey Parnell
Auckland 1050
Directors

Elaine Merle Yolland-mackey - Director

Appointment date: 13 Dec 2021

Address: 2c, 38 James Cook Cres,remuera, Auckland, 1050 New Zealand

Address used since 05 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Dec 2021


William James Mackey - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 13 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Sep 2016


Elaine Merle Yolland-mackey - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 15 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Sep 2016


Michael James Mackey - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 09 Nov 2009

Address: Epsom, Auckland,

Address used since 01 Nov 2005


Joanne Maree Davies - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 09 Nov 2009

Address: Westmere, Auckland 1022,

Address used since 09 Nov 2009

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

C.s. Benjamin Limited
9 Almorah Place

Cg Health Limited
Level 6, 135 Broadway

Cleland Medical Services Limited
Level 5, 393 Khyber Pass Road

Fit N Well Limited
Level 6, 135 Broadway

Sanaya Medical Services Limited
Level 6, 135 Broadway

W J Reeder Limited
C/- Gilligan Rowe & Associates Ltd