Shortcuts

Baycom Communications Limited

Type: NZ Limited Company (Ltd)
9429031450324
NZBN
3036325
Company Number
Registered
Company Status
F349310
Industry classification code
"communication Equipment, Industrial, Wholesaling"
Industry classification description
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Apr 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 124
Individual Seddon, Warren John Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 978
Director Searle, Trevor George Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 978
Director Bower, Stephen Leslie Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Trevor James Bethlehem
Tauranga
3110
New Zealand
Individual Bower, Stephen Leslie Saint Heliers
Auckland
1071
New Zealand
Individual Wilson, Shane Mark Rd 3
Tauranga
3173
New Zealand
Director Trevor James Lee Bethlehem
Tauranga
3110
New Zealand
Director Shane Mark Wilson Rd 3
Tauranga
3173
New Zealand
Individual Taylor, Murray Craig Hillcrest
Auckland
0629
New Zealand
Director Stephen Leslie Bower Saint Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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