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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Estate William James Mackey |
Remuera Auckland 1050 New Zealand |
05 Sep 2022 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Mackey, Elaine Merle |
Remuera Auckland 1050 New Zealand |
28 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackey, William James |
Remuera Auckland 1050 New Zealand |
28 May 1991 - 05 Sep 2022 |
Individual | Mackey, William James |
Parnell Auckland 1050 |
11 Apr 2012 - 15 Sep 2015 |
Individual | Mackey, William James |
Remuera Auckland 1050 New Zealand |
28 May 1991 - 05 Sep 2022 |
Director | William James Mackey |
Parnell Auckland 1050 |
11 Apr 2012 - 15 Sep 2015 |
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
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
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