Bancorp Group Limited was started on 23 Dec 2008 and issued a New Zealand Business Number of 9429032437751. This registered LTD company has been supervised by 7 directors: Craig Bernard Brownie - an active director whose contract started on 23 Dec 2008,
Nigel David Parker Spratt - an active director whose contract started on 17 Jun 2019,
Dean Richard Sharrar - an inactive director whose contract started on 23 Dec 2008 and was terminated on 17 Jun 2019,
Paul Gustaf Norling - an inactive director whose contract started on 23 Dec 2008 and was terminated on 14 Aug 2017,
Harry Robert Ivan White - an inactive director whose contract started on 23 Dec 2008 and was terminated on 31 Mar 2017.
According to our data (updated on 07 Apr 2024), the company uses 1 address: Level 3, 30 Customs Street, Auckland Cbd, Auckland, 1010 (type: postal, office).
Until 16 Sep 2020, Bancorp Group Limited had been using 9 St Mary's Road, St Mary's Bay, Auckland as their registered address.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Cbns Holdings Limited (an entity) located at Auckland Cbd, Auckland postcode 1010. Bancorp Group Limited was categorised as "Financial service nec" (ANZSIC K641915).
Principal place of activity
Level 11, 191 Queen Street, 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, 1010 New Zealand
Registered & physical address used from 07 May 2013 to 19 Aug 2020
Address #3: Level 11, The Axa Centre, 191 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Sep 2011 to 07 May 2013
Address #4: Level 11, Qantas House, 191 Queen Street, Auckland New Zealand
Physical & registered address used from 23 Dec 2008 to 02 Sep 2011
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Cbns Holdings Limited Shareholder NZBN: 9429046743886 |
Auckland Cbd Auckland 1010 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reichenbach, Simon Hugh |
Remuera Auckland New Zealand |
23 Dec 2008 - 17 Jun 2019 |
Entity | Bancorp New Zealand Limited Shareholder NZBN: 9429038808975 Company Number: 599809 |
191 Queen Street Auckland New Zealand |
14 Aug 2017 - 17 Jun 2019 |
Individual | Young, David Reginald Hunter |
Kelburn Wellington New Zealand |
23 Dec 2008 - 17 Jun 2019 |
Entity | Bancorp New Zealand Limited Shareholder NZBN: 9429038808975 Company Number: 599809 |
191 Queen Street Auckland New Zealand |
14 Aug 2017 - 17 Jun 2019 |
Entity | Bancorp Holdings Corporation Limited Shareholder NZBN: 9429033367903 Company Number: 1947422 |
23 Dec 2008 - 14 Aug 2017 | |
Individual | Mercer, Stephanie Louise |
Laingholm Auckland New Zealand |
23 Dec 2008 - 17 Jun 2019 |
Individual | Brownie, Craig Bernard |
St Marys Bay Auckland New Zealand |
23 Dec 2008 - 17 Jun 2019 |
Entity | Bancorp Holdings Corporation Limited Shareholder NZBN: 9429033367903 Company Number: 1947422 |
23 Dec 2008 - 14 Aug 2017 | |
Individual | Cory, Jillian Elizabeth |
St Marys Bay Auckland New Zealand |
23 Dec 2008 - 17 Jun 2019 |
Individual | Sharrar, Dean Richard |
Laingholm Auckland New Zealand |
23 Dec 2008 - 17 Jun 2019 |
Ultimate Holding Company
Craig Bernard Brownie - Director
Appointment date: 23 Dec 2008
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 23 Dec 2008
Nigel David Parker Spratt - Director
Appointment date: 17 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2022
Address: Auckland, 1052 New Zealand
Address used since 17 Jun 2019
Dean Richard Sharrar - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 17 Jun 2019
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 23 Dec 2008
Paul Gustaf Norling - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 14 Aug 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Dec 2008
Harry Robert Ivan White - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 31 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2016
Sir John Wells - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 30 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Dec 2008
Michael Robert Bowman - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 25 Jun 2010
Address: Remuera, Auckland, New Zealand
Address used since 23 Dec 2008
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Findex Financial Services Nz Limited
Level 6, 51shortland Street
Investment Research Group Limited
Level 7, 12-26 Swanson Street
Long Asia Group Nz Limited
Level 4, 253 Queen Street
New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road
Vetpay Pty Limited
Level 8, 120 Albert Street