Shortcuts

Bancorp Fixed Income Limited

Type: NZ Limited Company (Ltd)
9429035661771
NZBN
1448920
Company Number
Registered
Company Status
Current address
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Sep 2020
Po Box 4270
Shortland Street
Auckland 1140
New Zealand
Postal address used since 03 Nov 2020
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Office & delivery address used since 03 Nov 2020

Bancorp Fixed Income Limited, a registered company, was incorporated on 12 Dec 2003. 9429035661771 is the NZ business number it was issued. This company has been supervised by 6 directors: Craig Bernard Brownie - an active director whose contract started on 12 Dec 2003,
Nigel David Parker Spratt - an active director whose contract started on 18 Nov 2009,
Harry Robert Ivan White - an inactive director whose contract started on 12 Dec 2003 and was terminated on 30 Nov 2007,
Murray John Wells - an inactive director whose contract started on 12 Dec 2003 and was terminated on 30 Nov 2007,
Dean Richard Sharrar - an inactive director whose contract started on 12 Dec 2003 and was terminated on 30 Nov 2007.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: an address for share register at 30 Customs Street East, Level 3 Masonic Buckland Building, Auckland, 1010 (types include: other, shareregister).
Bancorp Fixed Income Limited had been using 9 St Mary's Road, St Mary's Bay, Auckland as their registered address until 16 Sep 2020.
Previous aliases used by this company, as we managed to find at BizDb, included: from 04 Feb 2004 to 30 Nov 2007 they were called Jph10 Limited, from 12 Dec 2003 to 04 Feb 2004 they were called Bancorp Holdings (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - Castlerock Capital Limited - located at 1010, Auckland Cbd, Auckland.

Addresses

Other active addresses

Address #4: 30 Customs Street East, Level 3 Masonic Buckland Building, Auckland, 1010 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 03 Nov 2020

Principal place of activity

Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 New Zealand


Previous addresses

Address #1: 9 St Mary's Road, St Mary's Bay, Auckland, 1011 New Zealand

Registered & physical address used from 19 Aug 2020 to 16 Sep 2020

Address #2: Level 11 191 Queen Street, Auckland New Zealand

Registered & physical address used from 12 Dec 2003 to 19 Aug 2020

Contact info
64 9 3098270
27 Nov 2018 Phone
c.mcshane@bancorptreasury.com
03 Oct 2023 nzbn-reserved-invoice-email-address-purpose
c.mcshane@bancorptreasury.com
03 Oct 2023 Email
smausio@bancorp.co.nz
27 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Castlerock Capital Limited
Shareholder NZBN: 9429034178911
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Newhaven 48 Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
Entity Bancorp Wealth Management Limited
Shareholder NZBN: 9429033169705
Company Number: 1979163
Entity Newhaven 48 Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
Level 3 Masonic Buckland Building
Auckland
1010
New Zealand
Individual Sharrar, Dean Richard Laingholm
Auckland
Individual Brownie, Craig Bernard Herne Bay
Auckland
Entity Bancorp Wealth Management Limited
Shareholder NZBN: 9429033169705
Company Number: 1979163
Entity Bhl 2007 Limited
Shareholder NZBN: 9429039650047
Company Number: 331565
Entity Bhl 2007 Limited
Shareholder NZBN: 9429039650047
Company Number: 331565

Ultimate Holding Company

02 Dec 2019
Effective Date
Bancorp Group Limited
Name
Ltd
Type
2199094
Ultimate Holding Company Number
NZ
Country of origin
Directors

Craig Bernard Brownie - Director

Appointment date: 12 Dec 2003

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 26 Nov 2009


Nigel David Parker Spratt - Director

Appointment date: 18 Nov 2009

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2022

Address: 30 York Street, Parnell, Auckland, 1052 New Zealand

Address used since 11 Apr 2014


Harry Robert Ivan White - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 30 Nov 2007

Address: Auckalnd,

Address used since 12 Dec 2003


Murray John Wells - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 30 Nov 2007

Address: Auckland,

Address used since 12 Dec 2003


Dean Richard Sharrar - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 30 Nov 2007

Address: Laingholm, Auckland,

Address used since 12 Dec 2003


Paul Gustaf Norling - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 30 Nov 2007

Address: Herne Bay, Auckland,

Address used since 12 Dec 2003

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street