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).
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
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 | Period |
---|---|---|---|
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 |
11 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1346738 | |||
Individual | Fung, Ng Yuk |
South Horizon Phase 2 Aberdeen 00000 Hong Kong SAR China |
16 Jun 2021 - |
Shares Allocation #3 Number of Shares: 2693475 | |||
Individual | Ver, Roger |
Jolly Harbour St Marys 00000 Antigua and Barbuda |
16 Jun 2021 - |
Shares Allocation #4 Number of Shares: 10179626 | |||
Other (Other) | Mc2 Llc |
T&f Chambers, Main Road Rarotonga 00000 Cook Islands |
28 Jul 2016 - |
Shares Allocation #5 Number of Shares: 1952066 | |||
Other (Other) | Bitcache Holdings Llc |
T&f Chambers, Main Road Rarotonga 00000 Cook Islands |
24 Sep 2019 - |
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 |
29 Nov 2016 - |
Shares Allocation #7 Number of Shares: 1610454 | |||
Other (Other) | Dark Energy Llc |
Rarotonga Cook Islands |
24 Sep 2019 - |
Shares Allocation #8 Number of Shares: 2147272 | |||
Individual | Dixon, Simon |
Kowloon Hong Kong SAR China |
24 Sep 2019 - |
Individual | Dixon, Bliss Tara |
Kowloon Hong Kong SAR China |
24 Sep 2019 - |
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 |
22 Oct 2019 - |
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 |
29 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Atupare Holdings Limited Shareholder NZBN: 9429047692046 Company Number: 7735098 |
24 Sep 2019 - 11 Nov 2020 | |
Entity | Virgil Nominee Limited Shareholder NZBN: 9429039739858 Company Number: 303318 |
24 Sep 2019 - 11 Nov 2020 | |
Entity | Sous Limited Shareholder NZBN: 9429032563757 Company Number: 2171894 |
24 Sep 2019 - 11 Nov 2020 | |
Entity | Atupare Holdings Limited Shareholder NZBN: 9429047692046 Company Number: 7735098 |
Auckland 1010 New Zealand |
24 Sep 2019 - 11 Nov 2020 |
Entity | Virgil Nominee Limited Shareholder NZBN: 9429039739858 Company Number: 303318 |
Parnell Auckland 1052 New Zealand |
24 Sep 2019 - 11 Nov 2020 |
Entity | Sous Limited Shareholder NZBN: 9429032563757 Company Number: 2171894 |
Takapuna Auckland 0622 New Zealand |
24 Sep 2019 - 11 Nov 2020 |
Other | Bnk To The Future Bitcache 2 Sp |
Cayman Islands KY1-1001 Cayman Islands |
24 Nov 2017 - 24 Sep 2019 |
Ultimate Holding Company
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
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