Baycom Communications Limited, a registered company, was incorporated on 23 Jul 2010. 9429031450324 is the New Zealand Business Number it was issued. ""Communication equipment, industrial, wholesaling"" (business classification F349310) is how the company is classified. This company has been supervised by 6 directors: Trevor George Searle - an active director whose contract began on 02 Feb 2015,
Stephen Leslie Bower - an active director whose contract began on 29 Jan 2016,
Shane Mark Wilson - an inactive director whose contract began on 23 Jul 2010 and was terminated on 01 Feb 2015,
Trevor James Lee - an inactive director whose contract began on 23 Jul 2010 and was terminated on 01 Feb 2015,
Murray Craig Taylor - an inactive director whose contract began on 18 Jul 2013 and was terminated on 24 Jun 2014.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Baycom Communications Limited had been using 78 First Avenue, Tauranga, Tauranga as their registered address until 29 Apr 2015.
A total of 2080 shares are issued to 3 shareholders (3 groups). The first group is comprised of 124 shares (5.96 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 978 shares (47.02 per cent). Finally the next share allotment (978 shares 47.02 per cent) made up of 1 entity.
Previous addresses
Address: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 05 Jun 2013 to 29 Apr 2015
Address: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 23 Jul 2010 to 29 Apr 2015
Address: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 23 Jul 2010 to 05 Jun 2013
Basic Financial info
Total number of Shares: 2080
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 124 | |||
Individual | Seddon, Warren John |
Bethlehem Tauranga 3110 New Zealand |
12 Feb 2016 - |
Shares Allocation #2 Number of Shares: 978 | |||
Director | Searle, Trevor George |
Murrays Bay Auckland 0630 New Zealand |
09 Feb 2015 - |
Shares Allocation #3 Number of Shares: 978 | |||
Director | Bower, Stephen Leslie |
Glendowie Auckland 1071 New Zealand |
12 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Trevor James |
Bethlehem Tauranga 3110 New Zealand |
23 Jul 2010 - 25 Sep 2015 |
Individual | Bower, Stephen Leslie |
Saint Heliers Auckland 1071 New Zealand |
23 Jul 2010 - 08 Dec 2010 |
Individual | Wilson, Shane Mark |
Rd 3 Tauranga 3173 New Zealand |
23 Jul 2010 - 09 Feb 2015 |
Director | Trevor James Lee |
Bethlehem Tauranga 3110 New Zealand |
23 Jul 2010 - 25 Sep 2015 |
Director | Shane Mark Wilson |
Rd 3 Tauranga 3173 New Zealand |
23 Jul 2010 - 09 Feb 2015 |
Individual | Taylor, Murray Craig |
Hillcrest Auckland 0629 New Zealand |
22 Jul 2013 - 02 Jul 2014 |
Director | Stephen Leslie Bower |
Saint Heliers Auckland 1071 New Zealand |
23 Jul 2010 - 08 Dec 2010 |
Trevor George Searle - Director
Appointment date: 02 Feb 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 02 Feb 2015
Stephen Leslie Bower - Director
Appointment date: 29 Jan 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Jan 2016
Shane Mark Wilson - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 01 Feb 2015
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 23 Jul 2010
Trevor James Lee - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 01 Feb 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 23 Jul 2010
Murray Craig Taylor - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 24 Jun 2014
Address: Hillcrest, Auckland, 0629 New Zealand
Address used since 18 Jul 2013
Stephen Leslie Bower - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 30 Nov 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Jul 2010
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Brantas International Technology Limited
Level 3, The Corporate Center
Connect Data Products Limited
202 Ponsonby Road
D-link Australia Pty. Limited
18 Viaduct Harbour Avenue
Earth Communications Limited
88 Clarence Street
Heat Pump Pool Solutions Limited
601/28 College Hill
Tatou Nz Limited
32 Nikau Street