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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mlinarek, Franc Anthony Joseph Director |
One Mile Queensland 4305 |
25 Sep 2024 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Desiree Meredith Individual |
Rd 3 Kaukapakapa 0873 |
18 Jan 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Christopher Mark Director |
Rd 3 Kaukapakapa 0873 |
01 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Byrnes, Marietta Camacho Individual |
Waiuku Waiuku 2123 |
15 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Byrnes, Neville Craig Individual |
Waiuku Waiuku 2123 |
06 Sep 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Christopher Mark Individual |
Beach Haven Auckland |
06 Aug 2009 - 02 May 2011 |
![]() |
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 |
|
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 |