Shortcuts

Bitcache Limited

Type: NZ Limited Company (Ltd)
9429042486138
NZBN
6068469
Company Number
In Liquidation
Company Status
Current address
331 Rosedale Road, Building 2
Davenports Law
Albany 0632
New Zealand
Registered & physical & service address used since 17 Jun 2022
22 Connell Street
Waverley
Dunedin 9013
New Zealand
Registered & service address used since 24 Jul 2023

Bitcache Limited was incorporated on 28 Jul 2016 and issued an NZ business number of 9429042486138. This in liquidation LTD company has been managed by 5 directors: Mark Vincent Hubble - an active director whose contract started on 14 May 2021,
Puai Tane Tino Wichman - an inactive director whose contract started on 11 Nov 2016 and was terminated on 22 Feb 2021,
Philip Charles Creagh - an inactive director whose contract started on 19 Jan 2017 and was terminated on 18 Sep 2020,
Emmanuel Gadaix - an inactive director whose contract started on 31 Oct 2017 and was terminated on 16 Aug 2019,
Kim Dotcom - an inactive director whose contract started on 28 Jul 2016 and was terminated on 19 Jan 2017.
According to our database (updated on 01 Aug 2023), this company uses 1 address: 22 Connell Street, Waverley, Dunedin, 9013 (types include: registered, service).
Up to 17 Jun 2022, Bitcache Limited had been using 18 Viaduct Harbour Ave, Auckland as their registered address.
A total of 21547798 shares are allotted to 10 groups (11 shareholders in total). When considering the first group, 1073636 shares are held by 1 entity, namely:
Acl Nominees (No. 3) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 6.25 per cent shares (exactly 1346738 shares) and includes
Fung, Ng Yuk - located at South Horizon Phase 2, Aberdeen.
The next share allocation (2693475 shares, 12.5%) belongs to 1 entity, namely:
Ver, Roger, located at Jolly Harbour, St Marys (an individual).

Addresses

Previous addresses

Address #1: 18 Viaduct Harbour Ave, Auckland, 1142 New Zealand

Registered & physical address used from 18 Mar 2022 to 17 Jun 2022

Address #2: Level 7a, Tasman Building, 16 Anzac Ave, Auckland, 1010 New Zealand

Registered & physical address used from 24 May 2021 to 18 Mar 2022

Address #3: 255 Paremoremo Road, Paremoremo, Auckland, 0632 New Zealand

Registered & physical address used from 14 May 2021 to 24 May 2021

Address #4: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2021 to 14 May 2021

Address #5: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jul 2016 to 13 May 2021

Financial Data

Basic Financial info

Total number of Shares: 21547798

Annual return filing month: March

Annual return last filed: 14 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1073636
Entity (NZ Limited Company) Acl Nominees (no. 3) Limited
Shareholder NZBN: 9429030319721
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1346738
Individual Fung, Ng Yuk South Horizon Phase 2
Aberdeen
00000
Hong Kong SAR China
Shares Allocation #3 Number of Shares: 2693475
Individual Ver, Roger Jolly Harbour
St Marys
00000
Antigua and Barbuda
Shares Allocation #4 Number of Shares: 10179626
Other (Other) Mc2 Llc T&f Chambers, Main Road
Rarotonga
00000
Cook Islands
Shares Allocation #5 Number of Shares: 1952066
Other (Other) Bitcache Holdings Llc T&f Chambers, Main Road
Rarotonga
00000
Cook Islands
Shares Allocation #6 Number of Shares: 447346
Other (Other) Bnk To The Future Bitcache Sp, A Segregated Portfolio Of Bnk To The Future Capital Spc Willow House, Cricket Square
Cayman Islands
KY1-1001
Cayman Islands
Shares Allocation #7 Number of Shares: 1610454
Other (Other) Dark Energy Llc Rarotonga

Cook Islands
Shares Allocation #8 Number of Shares: 2147272
Individual Dixon, Simon Kowloon

Hong Kong SAR China
Individual Dixon, Bliss Tara Kowloon

Hong Kong SAR China
Shares Allocation #9 Number of Shares: 75076
Other (Other) Bnk To The Future Bitcache 3 Sp, A Segregated Portfolio Of Bnk To The Future Capital Spc Cayman Islands
KY1-1001
Cayman Islands
Shares Allocation #10 Number of Shares: 22109
Other (Other) Bitcoin Capital 3 Sp, A Segregated Portfolio Of Bnk To The Future Capital Spc Willow House, Cricket Square
Cayman Islands
KY1-1001
Cayman Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Atupare Holdings Limited
Shareholder NZBN: 9429047692046
Company Number: 7735098
Entity Virgil Nominee Limited
Shareholder NZBN: 9429039739858
Company Number: 303318
Entity Sous Limited
Shareholder NZBN: 9429032563757
Company Number: 2171894
Entity Atupare Holdings Limited
Shareholder NZBN: 9429047692046
Company Number: 7735098
Auckland
1010
New Zealand
Entity Virgil Nominee Limited
Shareholder NZBN: 9429039739858
Company Number: 303318
Parnell
Auckland
1052
New Zealand
Entity Sous Limited
Shareholder NZBN: 9429032563757
Company Number: 2171894
Takapuna
Auckland
0622
New Zealand
Other Bnk To The Future Bitcache 2 Sp Cayman Islands
KY1-1001
Cayman Islands

Ultimate Holding Company

13 May 2021
Effective Date
Mc2 Llc
Name
Company
Type
91524515
Ultimate Holding Company Number
CK
Country of origin
Box 92
Rarotonga Cook Islands
Address
Directors

Mark Vincent Hubble - Director

Appointment date: 14 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2021


Puai Tane Tino Wichman - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 22 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2020

Address: Rarotonga, Cook Islands

Address used since 11 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Apr 2019

Address: Rarotonga, Cook Islands

Address used since 19 Dec 2017


Philip Charles Creagh - Director (Inactive)

Appointment date: 19 Jan 2017

Termination date: 18 Sep 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Jan 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Jan 2017


Emmanuel Gadaix - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 16 Aug 2019

Address: 98/50 Sukhumvit 33, Bangkok, 10110 Thailand

Address used since 31 Oct 2017


Kim Dotcom - Director (Inactive)

Appointment date: 28 Jul 2016

Termination date: 19 Jan 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Jul 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street