General information

Netcare Limited

Type: NZ Limited Company (Ltd)
9429037491925
New Zealand Business Number
977453
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Netcare Limited (issued an NZ business identifier of 9429037491925) was launched on 06 Sep 1999. 7 addresess are currently in use by the company: 15 Martyn Street, Waiuku, Waiuku, 2123 (type: office, postal). C1/59 Apollo Drive, Rosedale, Auckland had been their physical address, until 01 Mar 2022. Netcare Limited used more aliases, namely: Byrnes Trading Limited from 08 Jun 2000 to 07 Dec 2007, Byrnes Computer Services Limited (10 Dec 1999 to 08 Jun 2000) and Iobaba Limited (06 Sep 1999 - 10 Dec 1999). 10000 shares are allotted to 9 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 500 shares (5% of shares), namely:
Mlinarek, Franc Anthony Joseph (a director) located at One Mile, Queensland postcode 4305. In the second group, a total of 2 shareholders hold 47.4% of all shares (exactly 4740 shares); it includes
Byrnes, Neville Craig (an individual) - located at Waiuku, Waiuku,
Byrnes, Marietta Camacho (an individual) - located at Waiuku, Waiuku. Next there is the third group of shareholders, share allocation (4740 shares, 47.4%) belongs to 2 entities, namely:
Lee, Christopher Mark, located at Rd 3, Kaukapakapa (a director),
Lee, Desiree Meredith, located at Rd 3, Kaukapakapa (an individual). "Computer consultancy service" (ANZSIC M700010) is the classification the ABS issued to Netcare Limited. Businesscheck's database was updated on 13 May 2025.

Current address Type Used since
15 Martyn Street, Waiuku, Waiuku, 2123 Office unknown
6 Queen Street, Waiuku, Waiuku, 2123 Registered 04 Jan 2019
C1/59 Apollo Drive, Rosedale, Auckland, 0632 Delivery 08 Jan 2020
Level 1, Unit A3, 17 Corinthian Drive, Albany, Auckland, 0632 Physical & service 01 Mar 2022
Contact info
64 9 3788888
Phone (Phone)
sales@netcare.nz
Email
sales@netcare.co.nz
Email
www.netcare.nz
Website
Directors
Name and Address Role Period
Neville Craig Byrnes
Waiuku, Waiuku, 2123
Address used since 29 Mar 2018
Waiuku, Waiuku, 2123
Address used since 12 Feb 2016
Director 06 Sep 1999 - current
Christopher Mark Lee
Rd 3, Kaukapakapa, 0873
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Franc Anthony Joseph Mlinarek
One Mile, Queensland, 4305
Address used since 22 May 2024
Director 22 May 2024 - current
Addresses
Other active addresses
Type Used since
Po Box 305050, Triton Plaza, Auckland, 0757 Postal 13 Mar 2025
Level 1, Unit A3, 17 Corinthian Drive, Albany, Auckland, 0632 Office & delivery 13 Mar 2025
Principal place of activity
15 Martyn Street , Waiuku , Waiuku , 2123
Previous address Type Period
C1/59 Apollo Drive, Rosedale, Auckland, 0632 Physical 20 Mar 2019 - 01 Mar 2022
5 Rangiwhea Road, Waiuku, Auckland, 2123 Registered 01 Jun 2018 - 04 Jan 2019
5 Rangiwhea Road, Waiuku, Auckland, 2123 Physical 01 Jun 2018 - 20 Mar 2019
5 Rangiwhea Road, Waiuku, Waiuku, 2123 Physical 10 Apr 2018 - 01 Jun 2018
15 Martyn Street, Waiuku, Waiuku, 2123 Physical 18 Mar 2016 - 10 Apr 2018
Level 2, 1 Wesley Street, Pukekohe, Auckland, 2120 Registered 18 Mar 2016 - 01 Jun 2018
Level 2, 1 Wesley Street, Pukekohe, Auckland, 2120 Physical & registered 11 Aug 2015 - 18 Mar 2016
15 Martyn Street, Waiuku, Waiuku, 2123 Physical & registered 03 Aug 2015 - 11 Aug 2015
Level 2, 1 Wesley Street, Pukekohe, 2120 Registered & physical 01 Apr 2015 - 03 Aug 2015
Level 2 2a Augustus Terrace, Parnell, Auckland, 1142 Registered 12 Aug 2014 - 01 Apr 2015
15 Martyn Street, Waiuku 2123 Physical 24 Nov 2008 - 01 Apr 2015
15 Martyn Street, Waiuku 2123 Registered 24 Nov 2008 - 12 Aug 2014
5 Rangiwhea Road, Waiuku 1852 Physical & registered 11 Mar 2002 - 24 Nov 2008
10 Dickens Street, Grey Lynn, Auckland Registered 30 Oct 2001 - 11 Mar 2002
10 Dickens Street, Grey Lynn, Auckland Registered 12 Apr 2000 - 30 Oct 2001
10 Dickens Street, Grey Lynn, Auckland Physical 07 Sep 1999 - 11 Mar 2002
Financial Data
Financial info
10000
Total number of Shares
March
Annual return filing month
10 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Mlinarek, Franc Anthony Joseph
Director
One Mile
Queensland
4305
25 Sep 2024 - current
Shares Allocation #2 Number of Shares: 4740
Shareholder Name Address Period
Byrnes, Neville Craig
Individual
Waiuku
Waiuku
2123
06 Sep 1999 - current
Byrnes, Marietta Camacho
Individual
Waiuku
Waiuku
2123
15 Jul 2015 - current
Shares Allocation #3 Number of Shares: 4740
Shareholder Name Address Period
Lee, Christopher Mark
Director
Rd 3
Kaukapakapa
0873
01 Aug 2017 - current
Lee, Desiree Meredith
Individual
Rd 3
Kaukapakapa
0873
18 Jan 2023 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Lee, Desiree Meredith
Individual
Rd 3
Kaukapakapa
0873
18 Jan 2023 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Lee, Christopher Mark
Director
Rd 3
Kaukapakapa
0873
01 Aug 2017 - current
Shares Allocation #6 Number of Shares: 5
Shareholder Name Address Period
Byrnes, Marietta Camacho
Individual
Waiuku
Waiuku
2123
15 Jul 2015 - current
Shares Allocation #7 Number of Shares: 5
Shareholder Name Address Period
Byrnes, Neville Craig
Individual
Waiuku
Waiuku
2123
06 Sep 1999 - current

Historic shareholders

Shareholder Name Address Period
Lee, Christopher Mark
Individual
Beach Haven
Auckland
06 Aug 2009 - 02 May 2011
Location
Companies nearby
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
Similar companies
Tech Centre Limited
9 Millbrook Drive
Williams It Solutions Limited
23 Elsie Drive
Phild Basis Consulting Limited
979 Kohekohe-karioitahi Road
Premium International Limited
1304d Glenbrook Road
Helpdesk Limited
75a Torkar Road
Codestorm Limited
27a Montgomery Avenue